Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VECTIS COURT LIMITED
Company Information for

VECTIS COURT LIMITED

ELIZABETH HOUSE UNIT 13 FORDINGBRIDGE BUSINESS PARK, ASHFORD ROAD, FORDINGBRIDGE, SP6 1BZ,
Company Registration Number
01120812
Private Limited Company
Active

Company Overview

About Vectis Court Ltd
VECTIS COURT LIMITED was founded on 1973-07-02 and has its registered office in Fordingbridge. The organisation's status is listed as "Active". Vectis Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VECTIS COURT LIMITED
 
Legal Registered Office
ELIZABETH HOUSE UNIT 13 FORDINGBRIDGE BUSINESS PARK
ASHFORD ROAD
FORDINGBRIDGE
SP6 1BZ
Other companies in SO16
 
Filing Information
Company Number 01120812
Company ID Number 01120812
Date formed 1973-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 28/06/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:17:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VECTIS COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VECTIS COURT LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN NOWELL GRAYSON
Director 2016-10-01
CHRISTOPHER MATTHEW PARKER
Director 2017-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ANDREW HILTON
Director 2017-05-21 2018-02-16
PETER BARRY BURNAGE
Director 2010-12-06 2017-09-30
THOMAS EDWARD PRIMROSE
Director 2014-10-01 2017-05-23
WINIFRED COOK
Director 2002-10-28 2014-09-30
PETER JOHN NOWELL GRAYSON
Director 2008-08-01 2014-09-30
MICHAEL ALBERT ELSEY
Director 2008-06-01 2010-12-06
HAMID RASSOULIAN
Director 2008-04-01 2008-09-10
WINIFRED COOK
Company Secretary 2002-02-14 2008-09-09
CATHERINE IRIS STUBBINGS
Director 2007-01-01 2008-04-30
MAURICE DOUGLAS MEREDITH
Director 2002-02-14 2007-04-30
JULIA MARY TURNER
Director 2005-07-26 2007-04-30
PETER JOHN NOWELL GRAYSON
Director 2002-07-15 2006-11-14
PATRICIA RICKARD
Company Secretary 1996-05-30 2003-01-31
DAVID ANTHONY COOK
Director 2000-06-22 2003-01-31
EDMUND HUGH BALL
Director 2000-02-17 2002-10-26
ANTHONY KEITH NEWBERRY
Director 1998-06-08 2000-08-19
BRYN JOHN JONES
Director 1996-05-30 2000-07-24
MAURICE DOUGLAS MEREDITH
Director 1993-02-07 1998-06-08
PETER WIGHTMAN
Company Secretary 1993-02-07 1996-05-30
PETER WIGHTMAN
Director 1993-02-07 1996-05-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2528/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTHEW PARKER
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2023-01-1628/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16AA28/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11DIRECTOR APPOINTED MRS CHARLOTTE CHANDLER
2022-10-11AP01DIRECTOR APPOINTED MRS CHARLOTTE CHANDLER
2022-02-08CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-12-2228/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA28/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-01-07AA28/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02AP01DIRECTOR APPOINTED MR DERRYCK JOHN COOPER
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FLORENCE HARRISON
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-12-11AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08AP04Appointment of Napier Management Service as company secretary on 2018-02-19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN NOWELL GRAYSON
2018-10-25AP01DIRECTOR APPOINTED MRS BARBARA FLORENCE HARRISON
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDREW HILTON
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM The French Quarter 114 High Street Southampton SO14 2AA United Kingdom
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDREW HILTON
2017-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-18AP01DIRECTOR APPOINTED GEORGE ANDREW HILTON
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD PRIMROSE
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARRY BURNAGE
2017-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-16AP01DIRECTOR APPOINTED CHRISTOPHER MATTHEW PARKER
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 120
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-10-19AP01DIRECTOR APPOINTED PETER JOHN NOWELL GRAYSON
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 120
2016-02-16AR0107/02/16 ANNUAL RETURN FULL LIST
2016-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Vectis Court Talbot Close Southampton Hampshire SO16 7LY
2015-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 120
2015-03-03AR0107/02/15 ANNUAL RETURN FULL LIST
2014-12-10AP01DIRECTOR APPOINTED MR THOMAS EDWARD PRIMROSE
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAYSON
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED COOK
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 120
2014-02-28AR0107/02/14 FULL LIST
2014-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-03-05AR0107/02/13 FULL LIST
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-02-29AR0107/02/12 FULL LIST
2011-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-02-28AR0107/02/11 FULL LIST
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-15AP01DIRECTOR APPOINTED PETER BARRY BURNAGE
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELSEY
2010-02-24AR0107/02/10 FULL LIST
2009-11-23AA30/09/09 TOTAL EXEMPTION FULL
2009-03-12363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-11353LOCATION OF REGISTER OF MEMBERS
2008-12-12AA30/09/08 TOTAL EXEMPTION FULL
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY WINIFRED COOK
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR HAMID RASSOULIAN
2008-08-12288aDIRECTOR APPOINTED PETER JOHN NOWELL GRAYSON
2008-07-01363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS; AMEND
2008-06-16288aDIRECTOR APPOINTED MICHAEL ALBERT ELSEY
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE STUBBINGS
2008-04-15288aDIRECTOR APPOINTED HAMID RASSOULIAN
2008-03-13363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-05-17363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-03-21353LOCATION OF REGISTER OF MEMBERS
2006-03-21363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-18353LOCATION OF REGISTER OF MEMBERS
2005-03-17363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-15MISCAMENDING 882 - AMOUNT PD CHANGED
2004-06-0188(2)RAD 26/11/03--------- £ SI 1@2
2004-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-15RES13APPT DIR & AUD 22/12/03
2004-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 9 VECTIS COURT TALBOT CLOSE SOUTHAMPTON HAMPSHIRE SO16 7LY
2004-04-15363aRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-04-15353LOCATION OF REGISTER OF MEMBERS
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 9 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EZ
2003-12-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-30363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-03-11288bSECRETARY RESIGNED
2003-03-11288bDIRECTOR RESIGNED
2003-01-15AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-10287REGISTERED OFFICE CHANGED ON 10/01/03 FROM: THE DIRECTOR GENERALS HOUSE ROCKSTONE PLACE SOUTHAMPTON HAMPSHIRE SO15 2EP
2003-01-02CERTNMCOMPANY NAME CHANGED LONBAY LIMITED CERTIFICATE ISSUED ON 02/01/03
2002-11-05288aNEW DIRECTOR APPOINTED
2002-11-05288bDIRECTOR RESIGNED
2002-11-05288aNEW DIRECTOR APPOINTED
2002-03-12288aNEW SECRETARY APPOINTED
2002-03-12288aNEW DIRECTOR APPOINTED
2002-02-26363sRETURN MADE UP TO 07/02/02; NO CHANGE OF MEMBERS
2002-02-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-04-14AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to VECTIS COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VECTIS COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VECTIS COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VECTIS COURT LIMITED

Intangible Assets
Patents
We have not found any records of VECTIS COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VECTIS COURT LIMITED
Trademarks
We have not found any records of VECTIS COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VECTIS COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as VECTIS COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where VECTIS COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VECTIS COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VECTIS COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1