UKBizDB.co.uk

VICARAGE COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Vicarage Court (colchester) Management Company Limited. The company was founded 19 years ago and was given the registration number 05397668. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VICARAGE COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED
Company Number:05397668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary01 March 2016Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director17 May 2022Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director29 February 2024Active
The Old Rectory, Church Lane Sheering, Bishops Stortford, CM22 7NR

Secretary17 March 2005Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary17 March 2005Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Secretary29 December 2010Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Secretary30 April 2013Active
2, The Gardens Office Village, Fareham, PO16 8SS

Corporate Secretary29 September 2010Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director03 November 2010Active
The Manse, Chapel Lane, Great Wakering, England, SS3 0EH

Director04 October 2010Active
Highams, Aythorpe Roding, Dunmow, CM6 1PF

Director17 March 2005Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director17 March 2005Active

People with Significant Control

Mr Kristian Sullivan
Notified on:29 February 2024
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Neil Harvey
Notified on:17 May 2022
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Phillip Bannocks
Notified on:01 March 2018
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.