About

Registered Number: 05397668
Date of Incorporation: 17/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 11 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF,

 

Having been setup in 2005, Vicarage Court (Colchester) Management Company Ltd are based in Chelmsford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Vicarage Court (Colchester) Management Company Ltd. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNOCKS, Philip George 03 November 2010 - 1
Secretary Name Appointed Resigned Total Appointments
ESSEX PROPERTIES LTD 01 March 2016 - 1
SULLIVAN, Carol 29 December 2010 30 April 2013 1
SULLIVAN, James Victor 30 April 2013 01 March 2016 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 05 September 2019
AD01 - Change of registered office address 26 June 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 20 March 2018
PSC01 - N/A 20 March 2018
PSC09 - N/A 20 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 24 March 2017
CH01 - Change of particulars for director 09 December 2016
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 23 March 2016
AP04 - Appointment of corporate secretary 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 April 2014
AP03 - Appointment of secretary 14 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 23 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 22 March 2011
TM02 - Termination of appointment of secretary 14 February 2011
AD01 - Change of registered office address 14 February 2011
AP03 - Appointment of secretary 14 February 2011
AA - Annual Accounts 12 January 2011
TM01 - Termination of appointment of director 08 December 2010
AP01 - Appointment of director 06 December 2010
AR01 - Annual Return 10 November 2010
AP01 - Appointment of director 15 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
AD01 - Change of registered office address 07 October 2010
AP04 - Appointment of corporate secretary 07 October 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
TM02 - Termination of appointment of secretary 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 03 July 2008
363s - Annual Return 04 April 2007
AA - Annual Accounts 20 January 2007
287 - Change in situation or address of Registered Office 12 June 2006
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.