UKBizDB.co.uk

OLD VICARAGE GARDENS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Old Vicarage Gardens Management Limited. The company was founded 23 years ago and was given the registration number 04093036. The firm's registered office is in PERSHORE. You can find them at Horton House The Green, Charlton, Pershore, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OLD VICARAGE GARDENS MANAGEMENT LIMITED
Company Number:04093036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2000
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Horton House The Green, Charlton, Pershore, England, WR10 3LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horton House, The Green, Charlton, Pershore, Gb, WR10 3LJ

Secretary29 June 2012Active
Horton House, The Green, Charlton, Charlton Pershore, England, WR10 3LJ

Director18 July 2015Active
7, Cornmill Close, 7, Cornmill Close, Elmley Castle, Pershore, United Kingdom, WR10 3JH

Director01 September 2019Active
4 Old Vicarage Gardens, Ryden Lane, Charlton, Pershore, WR10 3LR

Secretary01 May 2010Active
2 Old Vicarage Gardens, Ryden Lane, Charlton, Pershore, England, WR10 3LR

Secretary01 November 2010Active
2 The Old Vicarage Gardens, Ryden Lane Charlton, Pershore, WR10 3LR

Secretary19 October 2000Active
5, Old Vicarage Gardens, Ryden Lane, Charlton, Pershore, England, WR10 3LR

Director29 April 2013Active
Manor Retreat 8 Backway, Lower Moor, Evesham, WR10 2PG

Director20 May 2002Active
7, Old Vicarage Gardens, Old Vicarage Gardens, Ryden Lane Charlton, Pershore, England, WR10 3LR

Director29 April 2013Active
10, Orchard Road, Alderton, Tewkesbury, England, GL20 8NS

Director18 July 2015Active
The Old Vicarage, Ryden Lane Charlton, Pershore, WR10 3LQ

Director19 October 2000Active
2, Old Vicarage Gardens, Charlton, Pershore, England, WR10 3LR

Director01 November 2010Active
Flat 2, 8 Harold Road, London, United Kingdom, SE19 3PU

Director12 March 2008Active
3 Old Vicarage Gardens, Ryden Lane, Charlton, WR10 3LR

Director29 September 2006Active
1 Old Vicarage Gardens, Ryden Lane, Charlton, Pershore, England, WR10 3LQ

Director06 April 2019Active
1 The Old Vicarage Gardens, Ryden Lane, Charlton, Pershore, WR10 3LQ

Director05 November 2002Active

People with Significant Control

Mr Julian Douglas Hawley
Notified on:07 May 2024
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Horton House, The Green, Pershore, England, WR10 3LJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Accounts

Accounts with accounts type dormant.

Download
2024-05-07Persons with significant control

Notification of a person with significant control.

Download
2024-05-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-01Accounts

Accounts with accounts type dormant.

Download
2022-11-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type dormant.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Address

Change registered office address company with date old address new address.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type dormant.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.