Company NameVermont Street Flats Management Limited
DirectorsAnthony Robert Bullock and David Corringham Garness
Company StatusActive
Company Number01097048
CategoryPrivate Limited Company
Incorporation Date19 February 1973(51 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Robert Bullock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(45 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAldgate House 1-4 Market Place
Hull
East Yorkshire
HU1 1RS
Director NameMr David Corringham Garness
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(48 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAldgate House 1-4 Market Place
Hull
East Yorkshire
HU1 1RS
Director NameMr Dudley Charles Dowsland Moore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 8 months after company formation)
Appointment Duration26 years, 5 months (resigned 27 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFreshfield Stockbridge Road
Elloughton
Brough
East Yorkshire
HU15 1HP
Director NameMr Andrew Charles Travers Procter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 8 months after company formation)
Appointment Duration29 years, 8 months (resigned 28 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Farm Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Secretary NameDavid McGarry
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 8 months after company formation)
Appointment Duration29 years (resigned 18 November 2020)
RoleCompany Director
Correspondence Address10 Loveridge Avenue
Hull
East Yorkshire
HU5 4EA

Location

Registered AddressAldgate House
1-4 Market Place
Hull
East Yorkshire
HU1 1RS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£101,721
Cash£97,967
Current Liabilities£20,742

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
13 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
21 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
26 September 2022Change of details for Mrs Rosemary Jennifer Moore as a person with significant control on 30 October 2021 (2 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
22 October 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
1 July 2021Termination of appointment of Andrew Charles Travers Procter as a director on 28 June 2021 (1 page)
1 July 2021Appointment of Mr David Corringham Garness as a director on 28 June 2021 (2 pages)
1 July 2021Cessation of Andrew Charles Travers Procter as a person with significant control on 28 June 2021 (1 page)
1 July 2021Notification of David Corringham Garness as a person with significant control on 28 June 2021 (2 pages)
20 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
13 January 2021Termination of appointment of David Mcgarry as a secretary on 18 November 2020 (1 page)
4 December 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
30 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 October 2018Notification of Rosemary Jennifer Moore as a person with significant control on 15 October 2018 (2 pages)
18 October 2018Cessation of Exors of Dudley Charles Dowsland Moore Deceased as a person with significant control on 15 October 2018 (1 page)
17 October 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
17 October 2018Notification of Exors of Dudley Charles Dowsland Moore Deceased as a person with significant control on 7 June 2018 (1 page)
9 May 2018Appointment of Mr Anthony Robert Bullock as a director on 2 May 2018 (2 pages)
31 March 2018Termination of appointment of Dudley Charles Dowsland Moore as a director on 27 March 2018 (1 page)
31 March 2018Cessation of Dudley Charles Dowsland Moore as a person with significant control on 27 March 2018 (1 page)
30 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
19 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 6
(5 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 6
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6
(5 pages)
6 October 2014Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS on 6 October 2014 (1 page)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 6
(5 pages)
18 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 6
(5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
2 October 2012Registered office address changed from 6,Silver Street Hull East Yorkshire HU1 1JA on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 6,Silver Street Hull East Yorkshire HU1 1JA on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 6,Silver Street Hull East Yorkshire HU1 1JA on 2 October 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 October 2009Return made up to 17/09/09; full list of members (4 pages)
1 October 2009Return made up to 17/09/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 September 2007Return made up to 17/09/07; full list of members (2 pages)
20 September 2007Return made up to 17/09/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 September 2006Return made up to 17/09/06; full list of members (2 pages)
20 September 2006Return made up to 17/09/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Location of register of members (1 page)
20 September 2005Return made up to 17/09/05; full list of members (2 pages)
20 September 2005Return made up to 17/09/05; full list of members (2 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
29 September 2004Return made up to 17/09/04; full list of members (7 pages)
29 September 2004Return made up to 17/09/04; full list of members (7 pages)
10 October 2003Return made up to 17/09/03; full list of members (7 pages)
10 October 2003Return made up to 17/09/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
27 August 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
3 October 2002Return made up to 17/09/02; full list of members (7 pages)
3 October 2002Return made up to 17/09/02; full list of members (7 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
25 September 2001Return made up to 17/09/01; full list of members (6 pages)
25 September 2001Return made up to 17/09/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
27 September 2000Return made up to 22/09/00; full list of members (6 pages)
27 September 2000Return made up to 22/09/00; full list of members (6 pages)
10 November 1999Return made up to 03/10/99; full list of members (6 pages)
10 November 1999Return made up to 03/10/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (3 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (3 pages)
19 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
19 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
4 November 1998Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 04/11/98
(4 pages)
4 November 1998Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 04/11/98
(4 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (3 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (3 pages)
30 October 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
5 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
6 November 1996Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 06/11/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1996Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 06/11/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1996Director's particulars changed (1 page)
21 October 1996Director's particulars changed (1 page)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 January 1995 (3 pages)
5 October 1995Accounts for a small company made up to 31 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 February 1973Certificate of incorporation (1 page)
19 February 1973Incorporation (15 pages)
19 February 1973Certificate of incorporation (1 page)
19 February 1973Incorporation (15 pages)