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.
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 | : |
|
Registered Address | : | 11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 01 March 2016 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 17 May 2022 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 29 February 2024 | Active |
The Old Rectory, Church Lane Sheering, Bishops Stortford, CM22 7NR | Secretary | 17 March 2005 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Secretary | 17 March 2005 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Secretary | 29 December 2010 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Secretary | 30 April 2013 | Active |
2, The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 29 September 2010 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 03 November 2010 | Active |
The Manse, Chapel Lane, Great Wakering, England, SS3 0EH | Director | 04 October 2010 | Active |
Highams, Aythorpe Roding, Dunmow, CM6 1PF | Director | 17 March 2005 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Director | 17 March 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.