About

Registered Number: 06641748
Date of Incorporation: 09/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Established in 2008, Vanderbilt Financial Building Management Ltd has its registered office in Bedfordshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 4 directors listed as Kosh, William George, Kosh, Margaret Ann, Temple Secretaries Limited, Company Directors Limited for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOSH, Margaret Ann 09 July 2008 - 1
COMPANY DIRECTORS LIMITED 09 July 2008 09 July 2008 1
Secretary Name Appointed Resigned Total Appointments
KOSH, William George 09 July 2008 - 1
TEMPLE SECRETARIES LIMITED 09 July 2008 09 July 2008 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 30 July 2020
AD01 - Change of registered office address 09 January 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 30 April 2018
PSC04 - N/A 02 October 2017
CH03 - Change of particulars for secretary 02 October 2017
PSC04 - N/A 02 October 2017
CH01 - Change of particulars for director 02 October 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 28 April 2016
CH01 - Change of particulars for director 21 July 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 30 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 19 July 2011
SH01 - Return of Allotment of shares 19 July 2011
AA - Annual Accounts 31 May 2011
SH01 - Return of Allotment of shares 31 May 2011
SH01 - Return of Allotment of shares 14 February 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
363a - Annual Return 20 July 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
NEWINC - New incorporation documents 09 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.