About

Registered Number: 06650224
Date of Incorporation: 18/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Kent Property Management Lombard House, 12/17 Upper Bridge Street, Canterbury, CT1 2NF,

 

Based in Canterbury, The Vicarage Management Company Ltd was established in 2008, it's status in the Companies House registry is set to "Active". This business has 13 directors listed as Goulette, James Stephen, Stewart, William Gordon, Baker, Roderick David, Baker, Roderick David, Duncan, Ian Stanley Robert, Duncan, Ian Stanley Robert, Sameday Company Services Limited, Baird, Nigel Robert, Cubitt, Thomas Holman, Hubbard, John Ernest, Jones, George Edward Howard, Ralph, Anthony Simon, Wildman & Battell Limited at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULETTE, James Stephen 05 December 2019 - 1
STEWART, William Gordon 11 October 2018 - 1
BAIRD, Nigel Robert 05 December 2019 08 April 2020 1
CUBITT, Thomas Holman 02 December 2011 02 December 2011 1
HUBBARD, John Ernest 08 December 2011 24 July 2018 1
JONES, George Edward Howard 08 December 2011 07 December 2018 1
RALPH, Anthony Simon 18 July 2008 08 December 2011 1
Wildman & Battell Limited 18 July 2008 18 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Roderick David 08 December 2011 24 March 2017 1
BAKER, Roderick David 09 February 2011 09 February 2011 1
DUNCAN, Ian Stanley Robert 09 February 2011 08 December 2011 1
DUNCAN, Ian Stanley Robert 18 July 2008 09 February 2011 1
Sameday Company Services Limited 18 July 2008 18 July 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AD01 - Change of registered office address 01 July 2020
AP04 - Appointment of corporate secretary 01 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
TM01 - Termination of appointment of director 08 April 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 09 April 2019
TM01 - Termination of appointment of director 14 December 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 16 August 2018
TM01 - Termination of appointment of director 26 July 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 02 August 2017
AP04 - Appointment of corporate secretary 03 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
AA - Annual Accounts 01 August 2016
CS01 - N/A 19 July 2016
TM01 - Termination of appointment of director 14 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 27 July 2015
AD01 - Change of registered office address 27 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 22 July 2013
AA01 - Change of accounting reference date 08 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 27 April 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
AP03 - Appointment of secretary 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AP03 - Appointment of secretary 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 29 April 2011
AD01 - Change of registered office address 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AP03 - Appointment of secretary 17 March 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 13 November 2009
AD01 - Change of registered office address 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.