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

VANBRUGH MANAGEMENT LIMITED

THE ESTATE OFFICE, BLENHEIM, PALACE, WOODSTOCK, OXON, OX20 1PP,
Company Registration Number
05529267
Private Limited Company
Active

Company Overview

About Vanbrugh Management Ltd
VANBRUGH MANAGEMENT LIMITED was founded on 2005-08-05 and has its registered office in Oxon. The organisation's status is listed as "Active". Vanbrugh Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VANBRUGH MANAGEMENT LIMITED
 
Legal Registered Office
THE ESTATE OFFICE, BLENHEIM
PALACE, WOODSTOCK
OXON
OX20 1PP
Other companies in OX20
 
Filing Information
Company Number 05529267
Company ID Number 05529267
Date formed 2005-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:37:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VANBRUGH MANAGEMENT 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.
Companies with same name VANBRUGH MANAGEMENT LIMITED
The following companies were found which have the same name as VANBRUGH MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VANBRUGH MANAGEMENT LTD British Columbia Dissolved

Company Officers of VANBRUGH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES SPARE
Company Secretary 2017-02-13
HEATHER ROSEMARY CARTER
Director 2017-02-13
ROGER LESLIE FILE
Director 2005-08-17
DOMINIC MICHAEL HARE
Director 2005-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC MICHAEL HARE
Company Secretary 2005-08-05 2017-02-13
JOHN FRANCIS DUDLEY HOY
Director 2005-08-05 2016-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER ROSEMARY CARTER HOME FARM CLOSE (BLADON) MANAGEMENT COMPANY LIMITED Director 2017-12-18 CURRENT 2016-03-22 Active
HEATHER ROSEMARY CARTER BLENHEIM ESTATE HOMES LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
HEATHER ROSEMARY CARTER BLENHEIM 1994 SETTLEMENT SPV LIMITED Director 2017-02-13 CURRENT 2014-03-03 Active
HEATHER ROSEMARY CARTER BLENHEIM ESTATES PROPERTIES LIMITED Director 2017-02-13 CURRENT 2004-04-01 Active
HEATHER ROSEMARY CARTER BLENHEIM ESTATES CONTRACTORS LIMITED Director 2017-02-13 CURRENT 2005-09-09 Active
HEATHER ROSEMARY CARTER BLENHEIM VISITORS LIMITED Director 2017-02-13 CURRENT 2006-10-05 Active
HEATHER ROSEMARY CARTER BLENHEIM SUPPORTING LIMITED Director 2017-02-13 CURRENT 2010-11-22 Active
HEATHER ROSEMARY CARTER BLENHEIM FINANCE LIMITED Director 2017-02-13 CURRENT 2014-05-16 Active
HEATHER ROSEMARY CARTER BLENHEIM AGENCY LIMITED Director 2017-02-13 CURRENT 2015-08-05 Active
HEATHER ROSEMARY CARTER BLENHEIM FARMING CONTRACTORS LIMITED Director 2017-02-13 CURRENT 1979-01-02 Active
HEATHER ROSEMARY CARTER BLENHEIM INDUSTRIAL PROPERTY LIMITED Director 2017-02-13 CURRENT 2010-10-13 Active
HEATHER ROSEMARY CARTER BARROUGH LIMITED Director 2017-02-13 CURRENT 1999-03-11 Active
HEATHER ROSEMARY CARTER BARROUGH HOSPITALITY LIMITED Director 2017-02-13 CURRENT 2003-10-30 Active
ROGER LESLIE FILE HOME FARM CLOSE (BLADON) MANAGEMENT COMPANY LIMITED Director 2017-12-19 CURRENT 2016-03-22 Active
ROGER LESLIE FILE BLENHEIM ESTATE HOMES LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
ROGER LESLIE FILE BLENHEIM FARMING CONTRACTORS LIMITED Director 2017-02-13 CURRENT 1979-01-02 Active
ROGER LESLIE FILE BARROUGH LIMITED Director 2017-02-13 CURRENT 1999-03-11 Active
ROGER LESLIE FILE BLENHEIM AGENCY LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
ROGER LESLIE FILE BLENHEIM FINANCE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
ROGER LESLIE FILE BLENHEIM 1994 SETTLEMENT SPV LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
ROGER LESLIE FILE BLENHEIM ART FOUNDATION Director 2013-07-04 CURRENT 2013-07-04 Active
ROGER LESLIE FILE BLENHEIM SUPPORTING LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
ROGER LESLIE FILE BLENHEIM INDUSTRIAL PROPERTY LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
ROGER LESLIE FILE BLENHEIM VISITORS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
ROGER LESLIE FILE BLENHEIM ESTATES PROPERTIES LIMITED Director 2004-04-05 CURRENT 2004-04-01 Active
ROGER LESLIE FILE BARROUGH HOSPITALITY LIMITED Director 2003-11-10 CURRENT 2003-10-30 Active
DOMINIC MICHAEL HARE HOME FARM CLOSE (BLADON) MANAGEMENT COMPANY LIMITED Director 2017-12-18 CURRENT 2016-03-22 Active
DOMINIC MICHAEL HARE BLENHEIM ESTATE HOMES LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
DOMINIC MICHAEL HARE EXPERIENCE OXFORDSHIRE CHARITABLE TRUST Director 2017-03-03 CURRENT 2002-11-12 Active
DOMINIC MICHAEL HARE EXPERIENCE OXFORDSHIRE LIMITED Director 2017-03-03 CURRENT 2011-02-23 Active
DOMINIC MICHAEL HARE VANBRUGH TRUSTEES LIMITED Director 2017-02-13 CURRENT 2005-08-08 Active
DOMINIC MICHAEL HARE VANBRUGH TRUSTEES NO. 2 LIMITED Director 2017-02-13 CURRENT 2006-03-10 Active
DOMINIC MICHAEL HARE BLENHEIM FARMING CONTRACTORS LIMITED Director 2017-02-13 CURRENT 1979-01-02 Active
DOMINIC MICHAEL HARE BARROUGH LIMITED Director 2017-02-13 CURRENT 1999-03-11 Active
DOMINIC MICHAEL HARE BLENHEIM PALACE HERITAGE FOUNDATION Director 2017-02-01 CURRENT 2015-02-09 Active
DOMINIC MICHAEL HARE BLENHEIM AGENCY LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
DOMINIC MICHAEL HARE BLENHEIM FINANCE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DOMINIC MICHAEL HARE BLENHEIM 1994 SETTLEMENT SPV LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
DOMINIC MICHAEL HARE BLENHEIM ART FOUNDATION Director 2013-07-04 CURRENT 2013-07-04 Active
DOMINIC MICHAEL HARE BLENHEIM SUPPORTING LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
DOMINIC MICHAEL HARE BLENHEIM INDUSTRIAL PROPERTY LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
DOMINIC MICHAEL HARE LOVE WATER LIMITED Director 2009-06-05 CURRENT 2004-05-18 Active
DOMINIC MICHAEL HARE BLENHEIM VISITORS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
DOMINIC MICHAEL HARE BLENHEIM ESTATES CONTRACTORS LIMITED Director 2005-09-09 CURRENT 2005-09-09 Active
DOMINIC MICHAEL HARE BLENHEIM ESTATES PROPERTIES LIMITED Director 2004-04-05 CURRENT 2004-04-01 Active
DOMINIC MICHAEL HARE BARROUGH HOSPITALITY LIMITED Director 2003-11-10 CURRENT 2003-10-30 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
2023-09-29Director's details changed for Mr Roger Leslie File on 2021-12-01
2023-08-10CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES
2023-06-12CESSATION OF MARK AUBREY WEINBERG AS A PERSON OF SIGNIFICANT CONTROL
2023-06-09CESSATION OF ANTHONY JOHN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2023-06-09DIRECTOR APPOINTED JAMES WILLIAM JEREMY RITBLAT
2023-06-09DIRECTOR APPOINTED DEREK PETER GOWANS
2023-06-09DIRECTOR APPOINTED WILLIAM ROBERT BAX
2023-06-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES JESSEL
2023-06-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JONATHAN JAMES GROVES
2023-06-01DIRECTOR APPOINTED INGRID CONNIE FERNANDES
2023-06-01Register inspection address changed to Third Floor 20 Old Bailey London EC4M 7AN
2023-06-01Registers moved to registered inspection location of Third Floor 20 Old Bailey London EC4M 7AN
2023-01-04Director's details changed for Mr Dominic Michael Hare on 2023-01-04
2023-01-04Change of details for Mr Alexander Pepys Muir as a person with significant control on 2023-01-04
2023-01-04Change of details for Lord Edward Albert Charles Spencer-Churchill as a person with significant control on 2023-01-04
2023-01-04Change of details for Sir Mark Aubrey Weinberg as a person with significant control on 2023-01-04
2022-08-22CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-17DIRECTOR APPOINTED MR RICHARD JAMES JESSEL
2021-12-17DIRECTOR APPOINTED LORD EDWARD ALBERT CHARLES SPENCER CHURCHILL
2021-12-17AP01DIRECTOR APPOINTED MR RICHARD JAMES JESSEL
2021-12-17AP01DIRECTOR APPOINTED LORD EDWARD ALBERT CHARLES SPENCER CHURCHILL
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-08SH0126/09/18 STATEMENT OF CAPITAL GBP 130000
2018-10-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-10-24RES01ADOPT ARTICLES 24/10/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-13AP03Appointment of Mr Stephen James Spare as company secretary on 2017-02-13
2017-02-13AP01DIRECTOR APPOINTED MRS HEATHER ROSEMARY CARTER
2017-02-13TM02Termination of appointment of Dominic Michael Hare on 2017-02-13
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS DUDLEY HOY
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-19AR0105/08/15 ANNUAL RETURN FULL LIST
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-07AR0105/08/14 ANNUAL RETURN FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-17AR0105/08/13 ANNUAL RETURN FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-03AR0105/08/12 ANNUAL RETURN FULL LIST
2012-09-03CH01Director's details changed for Mr Roger Leslie File on 2012-09-03
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-08-11AR0105/08/11 ANNUAL RETURN FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-08-06AR0105/08/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LESLIE FILE / 05/08/2010
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-08-14363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-19363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2007-09-04363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-27363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-02-1788(2)RAD 13/02/06--------- £ SI 99999@1=99999 £ IC 1/100000
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: THE ESTATE OFFICE WOODSTOCK OXFORDSHIRE OX20 1PP
2005-11-16225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2005-11-15RES04£ NC 10000/250000 17/10
2005-11-15123NC INC ALREADY ADJUSTED 17/10/05
2005-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to VANBRUGH MANAGEMENT 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 VANBRUGH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VANBRUGH MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of VANBRUGH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VANBRUGH MANAGEMENT LIMITED
Trademarks
We have not found any records of VANBRUGH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANBRUGH MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as VANBRUGH MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where VANBRUGH MANAGEMENT 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 VANBRUGH MANAGEMENT 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 VANBRUGH MANAGEMENT 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.