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.
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 | : |
|
Registered Address | : | Horton House The Green, Charlton, Pershore, England, WR10 3LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horton House, The Green, Charlton, Pershore, Gb, WR10 3LJ | Secretary | 29 June 2012 | Active |
Horton House, The Green, Charlton, Charlton Pershore, England, WR10 3LJ | Director | 18 July 2015 | Active |
7, Cornmill Close, 7, Cornmill Close, Elmley Castle, Pershore, United Kingdom, WR10 3JH | Director | 01 September 2019 | Active |
4 Old Vicarage Gardens, Ryden Lane, Charlton, Pershore, WR10 3LR | Secretary | 01 May 2010 | Active |
2 Old Vicarage Gardens, Ryden Lane, Charlton, Pershore, England, WR10 3LR | Secretary | 01 November 2010 | Active |
2 The Old Vicarage Gardens, Ryden Lane Charlton, Pershore, WR10 3LR | Secretary | 19 October 2000 | Active |
5, Old Vicarage Gardens, Ryden Lane, Charlton, Pershore, England, WR10 3LR | Director | 29 April 2013 | Active |
Manor Retreat 8 Backway, Lower Moor, Evesham, WR10 2PG | Director | 20 May 2002 | Active |
7, Old Vicarage Gardens, Old Vicarage Gardens, Ryden Lane Charlton, Pershore, England, WR10 3LR | Director | 29 April 2013 | Active |
10, Orchard Road, Alderton, Tewkesbury, England, GL20 8NS | Director | 18 July 2015 | Active |
The Old Vicarage, Ryden Lane Charlton, Pershore, WR10 3LQ | Director | 19 October 2000 | Active |
2, Old Vicarage Gardens, Charlton, Pershore, England, WR10 3LR | Director | 01 November 2010 | Active |
Flat 2, 8 Harold Road, London, United Kingdom, SE19 3PU | Director | 12 March 2008 | Active |
3 Old Vicarage Gardens, Ryden Lane, Charlton, WR10 3LR | Director | 29 September 2006 | Active |
1 Old Vicarage Gardens, Ryden Lane, Charlton, Pershore, England, WR10 3LQ | Director | 06 April 2019 | Active |
1 The Old Vicarage Gardens, Ryden Lane, Charlton, Pershore, WR10 3LQ | Director | 05 November 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2024-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-17 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Address | Change registered office address company with date old address new address. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.