UKBizDB.co.uk

VICARAGE CLOSE MANAGEMENT NO. 2 LIMITED

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

This company is commonly known as Vicarage Close Management No. 2 Limited. The company was founded 36 years ago and was given the registration number 02166559. The firm's registered office is in LONDON. You can find them at 97 Chamberlayne Road, Kensal Rise, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VICARAGE CLOSE MANAGEMENT NO. 2 LIMITED
Company Number:02166559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:97 Chamberlayne Road, Kensal Rise, London, NW10 3NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Chamberlayne Road, Kensal Rise, London, United Kingdom, NW10 3NN

Secretary01 April 2015Active
Wellington Lodge, Mount Park Road, Harrow On The Hill, HA1 3JP

Director25 January 1999Active
76 Vicarage Close, Church Road, Northolt, UB5 5EG

Director29 September 1993Active
Kimberley Water Lane, Speen, Princes Risborough, HP27 0SW

Secretary02 October 1997Active
72 Vicarage Close, Northolt, UB5 5AG

Secretary24 July 1995Active
78 Vicarage Close, Church Road, Northolt, UB5 7EG

Secretary-Active
58 Vicarage Close, Church Road, Northolt, UB5 5EG

Secretary05 September 1996Active
74 Vicarage Close, Northolt, UB5 5EG

Director27 September 1994Active
73 Church Road, Northolt, UB5 5AJ

Director05 September 1996Active
73 Church Road, Northolt, UB5 5AJ

Director-Active
72 Vicarage Close, Northolt, UB5 5AG

Director01 October 1997Active
72 Vicarage Close, Northolt, UB5 5AG

Director24 July 1995Active
72 Vicarage Close, Church Road, Northolt, UB5 5EG

Director-Active
73 Vicarage Close, Northolt, UB5 5EG

Director01 October 1992Active
69 Church Road, Northolt, UB5 5AJ

Director-Active
69 Church Road, Northolt, UB5 5AJ

Director24 July 1995Active
77 Vicarage Close, Church Road, Northolt, UB5 7EQ

Director-Active

People with Significant Control

Mr Timothy Michael Taylor
Notified on:31 December 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:97, Chamberlayne Road, London, NW10 3NN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption full.

Download
2015-04-20Officers

Appoint person secretary company with name date.

Download
2015-04-01Officers

Termination secretary company with name termination date.

Download
2015-04-01Address

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

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Accounts

Accounts with accounts type total exemption full.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.