UKBizDB.co.uk

VICARAGE ESTATE COMPANY,LIMITED(THE)

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

This company is commonly known as Vicarage Estate Company,limited(the). The company was founded 104 years ago and was given the registration number 00162593. The firm's registered office is in LEEDS. You can find them at Gresham House, 5 - 7 St. Pauls Street, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VICARAGE ESTATE COMPANY,LIMITED(THE)
Company Number:00162593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1920
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gresham House, 5 - 7 St. Pauls Street, Leeds, West Yorkshire, LS1 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gresham House, 5 - 7 St. Pauls Street, Leeds, LS1 2JG

Secretary17 August 2023Active
Gresham House, 5 - 7 St. Pauls Street, Leeds, United Kingdom, LS1 2JG

Director06 September 2013Active
Gresham House, 5 - 7 St. Pauls Street, Leeds, United Kingdom, LS1 2JG

Director06 September 2013Active
Gresham House, 5 - 7 St. Pauls Street, Leeds, United Kingdom, LS1 2JG

Director06 September 2013Active
26 York Place, Harrogate, HG1 5RH

Secretary-Active
Gresham House, 5 - 7 St. Pauls Street, Leeds, LS1 2JG

Secretary20 December 2007Active
Woodford Chevin End Road, Menston, Ilkley, LS29 6BN

Secretary04 September 1992Active
Gresham House, 5 - 7 St. Pauls Street, Leeds, United Kingdom, LS1 2JG

Director04 September 1992Active
Gresham House, 5 - 7 St. Pauls Street, Leeds, United Kingdom, LS1 2JG

Director04 September 1992Active
26 York Place, Harrogate, HG1 5RH

Director-Active
46 Hollins Lane, Hampsthwaite, Harrogate, HG3 2EG

Director-Active
Gresham House, 5 - 7 St. Pauls Street, Leeds, United Kingdom, LS1 2JG

Director04 September 1992Active

People with Significant Control

Glendon Estates
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Appoint person secretary company with name date.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Change person secretary company with change date.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Officers

Termination director company with name termination date.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.