UKBizDB.co.uk

VICKERY & COMPANY LIMITED

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

This company is commonly known as Vickery & Company Limited. The company was founded 34 years ago and was given the registration number 02422724. The firm's registered office is in CAMBERLEY. You can find them at Central House, 75/79 Park Street, Camberley, Surrey. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:VICKERY & COMPANY LIMITED
Company Number:02422724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Central House, 75/79 Park Street, Camberley, Surrey, GU15 3PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House, 75/79 Park Street, Camberley, GU15 3PE

Secretary01 August 2005Active
Central House, 75/79 Park Street, Camberley, GU15 3PE

Director01 January 2005Active
Central House, 75/79 Park Street, Camberley, GU15 3PE

Director01 January 2007Active
Central House, 75/79 Park Street, Camberley, GU15 3PE

Director01 January 2003Active
Central House, 75/79 Park Street, Camberley, GU15 3PE

Director01 October 2021Active
Central House, 75/79 Park Street, Camberley, GU15 3PE

Director-Active
Central House, 75/79 Park Street, Camberley, GU15 3PE

Director01 August 2005Active
Central House, 75/79 Park Street, Camberley, GU15 3PE

Director01 October 2021Active
Westhill 20a Walkers Ridge, Camberley, GU15 2DF

Secretary-Active
7 Linkway, Camberley, GU15 2NH

Director02 April 1996Active
7 Parkway, Camberley, GU15 2PD

Director12 September 2000Active
Central House, 75-79 Park Street, Camberley, England, GU15 3PE

Director01 April 2015Active
Flat 3 Crawley Lodge, Crawley Ridge, Camberley, GU15 2AN

Director02 January 2001Active
The Bungalow, Baigents Lane, Windlesham, GU20 6DU

Director02 April 1996Active

People with Significant Control

Mr John Patrick Vickery
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Central House, Camberley, GU15 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Document replacement

Second filing of director appointment with name.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.