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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED | Corporate Secretary | 08 August 2013 | Active |
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED | Director | 01 October 2012 | Active |
3 Osprey House, Ware, SG12 0XF | Secretary | 01 February 1998 | Active |
3 Market Place, Hertford, SG14 1DE | Secretary | 20 October 1997 | Active |
11 Kestrel Court, Greenhills, Ware, SG12 0XQ | Secretary | 09 August 1996 | Active |
12 Osprey House, Briardale, Ware, SG12 0XF | Secretary | 07 September 2001 | Active |
12 Osprey House, Briardale, Ware, SG12 0XF | Secretary | 14 June 2012 | Active |
7 Kestrel Court, Ware, SG12 0XQ | Secretary | 01 October 1994 | Active |
20 Osprey House, Ware, SG12 0XF | Secretary | - | Active |
960, Capability Green, Luton, England, LU1 3PE | Director | 23 September 2013 | Active |
1 Osprey House, Ware, SG12 0XF | Director | 18 November 2003 | Active |
1 Osprey House, Ware, SG12 0XF | Director | 19 May 1994 | Active |
3 Osprey House, Ware, SG12 0XF | Director | 04 February 1998 | Active |
3 Osprey House, Ware, SG12 0XF | Director | - | Active |
3 Osprey House, Briardale, Ware, SG12 0XF | Director | 04 February 1998 | Active |
Treetops, Stonesfield Lane, Charlbury, OX7 3ER | Director | 24 September 2001 | Active |
25 Kestrel Court, Ware, SG12 0XQ | Director | 02 April 2005 | Active |
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 | Director | 20 April 2011 | Active |
20 Kestrel Court, Ware, SG12 0XQ | Director | - | Active |
11 Kestrel Court, Greenhills, Ware, SG12 0XQ | Director | 23 March 1995 | Active |
8 Osprey House, Ware, SG12 0XF | Director | 28 May 1998 | Active |
960, Capability Green, Luton, England, LU1 3PE | Director | 09 January 1997 | Active |
Belfry House, Bell Lane, Hertford, United Kingdom, SG14 1BP | Director | 01 October 2012 | Active |
21 Kestrel Court, Greenhills, Ware, SG12 0XQ | Director | 26 March 2001 | Active |
960, Capability Green, Luton, England, LU1 3PE | Director | 23 September 2013 | Active |
960, Capability Green, Luton, England, LU1 3PE | Director | 23 September 2013 | Active |
35c Crouch Hall Road, Crouch End, London, N8 8HH | Director | 18 September 1996 | Active |
7 Kestrel Court, Ware, SG12 0XQ | Director | 01 February 1999 | Active |
18 Kestrel Court, Ware, SG12 0XQ | Director | 07 February 2000 | Active |
5 Osprey House, Briardale, Ware, SG12 0XF | Director | 02 April 2005 | Active |
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED | Director | 20 April 2016 | Active |
18 Kestrel Court, Ware, SG12 0XQ | Director | 19 May 1994 | Active |
17 Kestrel Court, Ware, SG12 0XQ | Director | 29 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Officers | Change corporate secretary company with change date. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-28 | Officers | Appoint person director company with name date. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.