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

VINCENT ESTATES LIMITED

3 ATHENAEUM ROAD, LONDON, N20 9AA,
Company Registration Number
01572474
Private Limited Company
Active

Company Overview

About Vincent Estates Ltd
VINCENT ESTATES LIMITED was founded on 1981-07-06 and has its registered office in London. The organisation's status is listed as "Active". Vincent Estates 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
VINCENT ESTATES LIMITED
 
Legal Registered Office
3 ATHENAEUM ROAD
LONDON
N20 9AA
Other companies in N20
 
Filing Information
Company Number 01572474
Company ID Number 01572474
Date formed 1981-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB248227595  
Last Datalog update: 2024-02-05 06:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINCENT ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GPMA LIMITED   H.J.S. - ACC SERVICES LTD.   T.E.S. - ACC SERVICES LTD.
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.
Companies with same name VINCENT ESTATES LIMITED
The following companies were found which have the same name as VINCENT ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VINCENT ESTATES DEVELOPMENT LTD. 3 ATHENAEUM ROAD LONDON N20 9AA Active - Proposal to Strike off Company formed on the 2015-03-27
VINCENT ESTATES, LLC 715 HARVEY AVENUE DAYTONA BEACH FL 32118 Inactive Company formed on the 2007-12-18
VINCENT ESTATES LLC Michigan UNKNOWN
VINCENT ESTATES INCORPORATED New Jersey Unknown

Company Officers of VINCENT ESTATES LIMITED

Current Directors
Officer Role Date Appointed
HAYDEN SCOTT VINCENT
Company Secretary 2006-12-07
HAYDEN SCOTT VINCENT
Director 2012-02-07
MARTIN VINCENT
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ANTHONY VINCENT
Company Secretary 2001-11-05 2006-12-07
CAMDEN COMPANY SERVICES LIMITED
Company Secretary 2000-09-01 2001-11-05
VERONICA ANN VINCENT
Company Secretary 1990-12-31 2000-09-02
VERONICA ANN VINCENT
Director 1990-12-31 2000-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYDEN SCOTT VINCENT HIGHWALK PROPERTIES LIMITED Company Secretary 2006-03-20 CURRENT 2001-01-30 Active
HAYDEN SCOTT VINCENT VINCENT ESTATES DEVELOPMENT LTD. Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
HAYDEN SCOTT VINCENT JLV MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-04-08 Active
HAYDEN SCOTT VINCENT HIGHWALK PROPERTIES LIMITED Director 2001-02-15 CURRENT 2001-01-30 Active
MARTIN VINCENT VINCENT ESTATES DEVELOPMENT LTD. Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
MARTIN VINCENT HADLEY WOOD JEWISH COMMUNITY LIMITED Director 2002-08-01 CURRENT 2002-06-27 Active - Proposal to Strike off
MARTIN VINCENT HIGHWALK PROPERTIES LIMITED Director 2001-02-15 CURRENT 2001-01-30 Active

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
2023-10-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-18Director's details changed for Mr Hayden Scott Vincent on 2023-03-10
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015724740015
2022-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015724740014
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 015724740015
2020-08-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 015724740014
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 015724740013
2018-05-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-15LATEST SOC15/01/17 STATEMENT OF CAPITAL;GBP 150
2017-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 015724740012
2016-07-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 150
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-26SH0126/10/15 STATEMENT OF CAPITAL GBP 150
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 140
2015-10-26SH0126/10/15 STATEMENT OF CAPITAL GBP 140
2015-06-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 140
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-26SH0126/11/14 STATEMENT OF CAPITAL GBP 140
2014-06-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 120
2014-02-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/13 FROM Prospect House 2 Athenaeum Road London N20 9AE United Kingdom
2012-07-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/12 FROM Devon House Church Hill London N21 1LE
2012-02-10AR0131/12/11 FULL LIST
2012-02-07AP01DIRECTOR APPOINTED MR HAYDEN SCOTT VINCENT
2011-06-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-11AR0131/12/10 FULL LIST
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-03AR0131/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN VINCENT / 31/12/2009
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / HAYDEN SCOTT VINCENT / 31/12/2009
2009-07-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-10363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT
2007-02-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-2788(2)RAD 14/02/07--------- £ SI 20@1=20 £ IC 100/120
2007-01-15123NC INC ALREADY ADJUSTED 24/11/06
2007-01-15RES04£ NC 25000/26000
2007-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-20288bSECRETARY RESIGNED
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-09363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-09288bSECRETARY RESIGNED
2001-11-09288aNEW SECRETARY APPOINTED
2001-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-16288aNEW SECRETARY APPOINTED
2000-02-05395PARTICULARS OF MORTGAGE/CHARGE
2000-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-07363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-04395PARTICULARS OF MORTGAGE/CHARGE
1998-07-04395PARTICULARS OF MORTGAGE/CHARGE
1998-07-04395PARTICULARS OF MORTGAGE/CHARGE
1998-07-04395PARTICULARS OF MORTGAGE/CHARGE
1998-07-01395PARTICULARS OF MORTGAGE/CHARGE
1998-01-16363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-29363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to VINCENT ESTATES 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 VINCENT ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-07-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-07-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-07-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-07-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-01-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 VINCENT ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of VINCENT ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINCENT ESTATES LIMITED
Trademarks
We have not found any records of VINCENT ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINCENT ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as VINCENT ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where VINCENT ESTATES 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 VINCENT ESTATES 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 VINCENT ESTATES 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.