This company is commonly known as Vicars Lane (cloisters) Management Company Limited. The company was founded 34 years ago and was given the registration number 02469217. The firm's registered office is in NORTHAMPTON. You can find them at Artisans House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 98000 - Residents property management.
Name | : | VICARS LANE (CLOISTERS) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02469217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisans House, 7 Queensbridge, Northampton, NN4 7BF | Corporate Secretary | 16 December 2009 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 14 July 2021 | Active |
Flat 1 The Cloisters, Vicars Lane, Daventry, NN11 5AA | Secretary | 17 May 1993 | Active |
42, Daventry Road, Norton, Uk, NN11 5ND | Secretary | 22 October 2000 | Active |
The Pavilion Amber Close, Tamworth Business Park, Tamworth, B77 4RB | Secretary | - | Active |
Cherry Croy House, Church Lane, East Haddon, NN6 8DB | Secretary | 02 October 1995 | Active |
4-5, George Row, Northampton, NN1 1DF | Corporate Secretary | 15 November 2007 | Active |
Flat 1 The Cloisters, Vicars Lane, Daventry, NN11 5AA | Director | 17 May 1993 | Active |
10 The Cloisters, Vicars Lane, Daventry, NN11 4GB | Director | 22 October 2000 | Active |
The Pavilsion Amber Close, Tamworth Business Park, Tamworth, B77 4RB | Director | - | Active |
Flat 12a The Cloisters, Vicars Lane, Daventry, NN11 5AA | Director | 17 May 1993 | Active |
11 The Cloisters, Vicar Lane, Daventry, NN11 5AA | Director | 22 October 2000 | Active |
31 Jersey Terrace, Danygraig, Swansea, SA1 8LA | Director | 30 January 2006 | Active |
1 The Cloisters, Vicar Lane, Daventry, NN11 5AA | Director | 22 October 2000 | Active |
Flat 2 The Cloisters, Vicars Lane, Daventry, NN11 5AA | Director | 17 May 1993 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 17 October 2018 | Active |
The Pavilion Amber Close, Tamworth Business Park, Tamworth, B77 4RB | Director | - | Active |
9 Norton Close, Daventry, NN11 4GW | Director | 18 April 2007 | Active |
9 Norton Close, Daventry, NN11 4GW | Director | 07 April 1997 | Active |
4 The Cloisters, Vicar Lane, Daventry, NN11 5AA | Director | 09 January 1995 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 18 April 2007 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 02 June 2020 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 22 February 2021 | Active |
12a The Cloisters, Vicar Lane, Daventry, NN11 4GB | Director | 22 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.