About

Registered Number: 04087246
Date of Incorporation: 10/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG

 

Vinegar Street Management Company Ltd was registered on 10 October 2000 and are based in Kent. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Lilian 30 August 2017 - 1
LOS, Krzysztof Robert 05 March 2008 18 August 2008 1
MCCANN, Maggie 08 June 2007 23 March 2010 1
PROTHERO, Suzanne 01 February 2011 30 August 2017 1
Secretary Name Appointed Resigned Total Appointments
CAXTONS COMMERCIAL LIMITED 14 August 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 14 November 2017
TM01 - Termination of appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 17 November 2011
AA - Annual Accounts 02 June 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 18 June 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 23 March 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
AA - Annual Accounts 20 August 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
363a - Annual Return 27 October 2006
287 - Change in situation or address of Registered Office 17 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 10 November 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 08 November 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 05 November 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 08 November 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
287 - Change in situation or address of Registered Office 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.