This company is commonly known as Vicarage Mews Management Company Limited. The company was founded 35 years ago and was given the registration number 02379340. The firm's registered office is in BRIGHTON. You can find them at One, Jubilee Street, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | VICARAGE MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02379340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Jubilee Street, Brighton, East Sussex, England, BN1 1GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30-32 Gildredge Road, Eastbourne, United Kingdom, BN21 4SH | Secretary | 01 January 2024 | Active |
30-32 Gildredge Road, Eastbourne, United Kingdom, BN21 4SH | Director | 11 July 2013 | Active |
30-32 Gildredge Road, Eastbourne, United Kingdom, BN21 4SH | Director | 23 February 2023 | Active |
11 Timbers Court, Hailsham, United Kingdom, BN27 1BX | Director | 08 August 2023 | Active |
14, Jevington Gardens, Eastbourne, United Kingdom, BN21 4HN | Secretary | 01 April 2013 | Active |
8, Hyde Gardens, Eastbourne, United Kingdom, BN21 4PN | Secretary | 01 September 2015 | Active |
10 Timbers Court, Vicarage Road, Hailsham, BN27 1BX | Secretary | - | Active |
Pippins 15 Warren Lane, Friston, Eastbourne, BN20 0EW | Secretary | 30 November 1992 | Active |
Price & Company 30/32 Gildredge Road, Eastbourne, United Kingdom, BN21 4SH | Corporate Secretary | 30 June 2017 | Active |
Lees House, Dyke Road, Brighton, England, BN1 3FE | Corporate Secretary | 01 October 2019 | Active |
11 Timbers Court, Vicarage Road, Hailsham, BN27 1BX | Director | 19 August 2002 | Active |
Peregrine House, 29 Compton Place Road, Eastbourne, Uk, BN21 1EB | Director | 23 October 2012 | Active |
C/O Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, England, BN1 3FE | Director | 22 May 2020 | Active |
28 Timbers Court, Vicarage Road, Hailsham, BN27 1BX | Director | 03 September 1993 | Active |
Sharon Cottage Willingdon Lane, Jevington, Polegate, BN26 5QQ | Director | - | Active |
4, Timbers Court, Hailsham, Uk, BN27 1BX | Director | 28 February 2013 | Active |
10 Timbers Court, Vicarage Road, Hailsham, BN27 1BX | Director | 19 August 2002 | Active |
10 Timbers Court, Vicarage Road, Hailsham, BN27 1BX | Director | - | Active |
Milland Farm, Church Road, Herstmonceux, BN27 1QJ | Director | 26 August 2016 | Active |
The Old Vicarage, Boreham Street, Hailsham, BN27 4SD | Director | 09 July 2001 | Active |
9, Timbers Court, Vicarage Road, Hailsham, England, BN27 1BX | Director | 26 August 2016 | Active |
Poynings, 7 Pitreavie Drive, Hailsham, BN27 3XG | Director | 18 October 2002 | Active |
Poynings, 7 Pitreavie Drive, Hailsham, United Kingdom, BN27 3XG | Director | 26 February 2013 | Active |
11a, Gildredge Road, Eastbourne, England, BN21 4RB | Director | 28 November 2012 | Active |
8, Marshfoot Lane, Hailsham, England, BN27 2RA | Director | 20 July 2014 | Active |
9, Timbers Court, Hailsham, Uk, BN27 1BX | Director | 03 October 2011 | Active |
9 Timbers Court, Vicarage Road, Hailsham, BN27 1BX | Director | 22 August 1994 | Active |
18 Timbers Court, Vicarage Road, Hailsham, BN27 1BX | Director | 22 January 2008 | Active |
18, Timbers Court, Vicarage Road, Hailsham, England, BN27 1BX | Director | 26 August 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Appoint person secretary company with name date. | Download |
2023-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-19 | Officers | Change corporate secretary company with change date. | Download |
2021-08-19 | Address | Change sail address company with old address new address. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Address | Move registers to sail company with new address. | Download |
2020-01-22 | Address | Change sail address company with new address. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-22 | Officers | Termination secretary company with name termination date. | Download |
2019-12-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.