UKBizDB.co.uk

SECOND OLD VICARAGE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Second Old Vicarage Management Company Limited. The company was founded 44 years ago and was given the registration number 01456638. The firm's registered office is in HOUGHTON REGIS. You can find them at Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SECOND OLD VICARAGE MANAGEMENT COMPANY LIMITED
Company Number:01456638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1979
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire, England, LU5 5ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED

Corporate Secretary08 August 2013Active
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED

Director01 October 2012Active
3 Osprey House, Ware, SG12 0XF

Secretary01 February 1998Active
3 Market Place, Hertford, SG14 1DE

Secretary20 October 1997Active
11 Kestrel Court, Greenhills, Ware, SG12 0XQ

Secretary09 August 1996Active
12 Osprey House, Briardale, Ware, SG12 0XF

Secretary07 September 2001Active
12 Osprey House, Briardale, Ware, SG12 0XF

Secretary14 June 2012Active
7 Kestrel Court, Ware, SG12 0XQ

Secretary01 October 1994Active
20 Osprey House, Ware, SG12 0XF

Secretary-Active
960, Capability Green, Luton, England, LU1 3PE

Director23 September 2013Active
1 Osprey House, Ware, SG12 0XF

Director18 November 2003Active
1 Osprey House, Ware, SG12 0XF

Director19 May 1994Active
3 Osprey House, Ware, SG12 0XF

Director04 February 1998Active
3 Osprey House, Ware, SG12 0XF

Director-Active
3 Osprey House, Briardale, Ware, SG12 0XF

Director04 February 1998Active
Treetops, Stonesfield Lane, Charlbury, OX7 3ER

Director24 September 2001Active
25 Kestrel Court, Ware, SG12 0XQ

Director02 April 2005Active
26 Kestrel Court, Greenhills, Ware, SG12 0XQ

Director-Active
26 Kestrel Court, Greenhills, Ware, SG12 0XQ

Director-Active
16, Kestrel Court, Ware, England, SG12 0XQ

Director20 April 2011Active
20 Kestrel Court, Ware, SG12 0XQ

Director-Active
11 Kestrel Court, Greenhills, Ware, SG12 0XQ

Director23 March 1995Active
8 Osprey House, Ware, SG12 0XF

Director28 May 1998Active
960, Capability Green, Luton, England, LU1 3PE

Director09 January 1997Active
Belfry House, Bell Lane, Hertford, United Kingdom, SG14 1BP

Director01 October 2012Active
21 Kestrel Court, Greenhills, Ware, SG12 0XQ

Director26 March 2001Active
960, Capability Green, Luton, England, LU1 3PE

Director23 September 2013Active
960, Capability Green, Luton, England, LU1 3PE

Director23 September 2013Active
35c Crouch Hall Road, Crouch End, London, N8 8HH

Director18 September 1996Active
7 Kestrel Court, Ware, SG12 0XQ

Director01 February 1999Active
18 Kestrel Court, Ware, SG12 0XQ

Director07 February 2000Active
5 Osprey House, Briardale, Ware, SG12 0XF

Director02 April 2005Active
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED

Director20 April 2016Active
18 Kestrel Court, Ware, SG12 0XQ

Director19 May 1994Active
17 Kestrel Court, Ware, SG12 0XQ

Director29 April 2002Active

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
2024-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Change corporate secretary company with change date.

Download
2019-03-21Address

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

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type micro entity.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.