About

Registered Number: 06596767
Date of Incorporation: 19/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Main House 11 The Old Vicarage, Scarborough Road, Walsingham, Norfolk, NR22 6DF

 

Based in Walsingham in Norfolk, The Old Vicarage (Walsingham) Management Company Ltd was founded on 19 May 2008, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, Richard Frank 15 June 2014 - 1
KEMP, Timothy John 02 February 2019 - 1
BARNES, Jacqueline Linda 24 October 2012 18 September 2013 1
WATERLOW NOMINEES LIMITED 19 May 2008 19 May 2008 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Jacqueline 19 May 2008 20 February 2012 1
WATERLOW SECRETARIES LIMITED 19 May 2008 19 May 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 August 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 02 February 2019
AP01 - Appointment of director 13 November 2018
CH01 - Change of particulars for director 13 November 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 30 May 2015
MA - Memorandum and Articles 13 November 2014
RESOLUTIONS - N/A 30 June 2014
SH01 - Return of Allotment of shares 23 June 2014
AA - Annual Accounts 23 June 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
AR01 - Annual Return 23 May 2014
TM01 - Termination of appointment of director 08 March 2014
AP01 - Appointment of director 08 March 2014
AP01 - Appointment of director 08 March 2014
AD01 - Change of registered office address 08 March 2014
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 24 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 21 June 2012
AP01 - Appointment of director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AD01 - Change of registered office address 21 June 2012
AD01 - Change of registered office address 22 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 17 February 2011
SH01 - Return of Allotment of shares 18 November 2010
AR01 - Annual Return 02 July 2010
SH03 - Return of purchase of own shares 14 June 2010
SH06 - Notice of cancellation of shares 14 April 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
NEWINC - New incorporation documents 19 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.