About

Registered Number: 03742302
Date of Incorporation: 29/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Kingfisher House, Kingfisher Way, Stockton-On-Tees, TS18 3EX,

 

Vicari Properties Services Ltd was founded on 29 March 1999 and are based in Stockton-On-Tees. The companies directors are listed as Sgp Accountant Limited, Vicari, Domenica, Vicari, Maria, Vicari, Francesca, Vicari, Gaetano, Acal Group Accountants Ltd in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICARI, Domenica 01 July 1999 - 1
VICARI, Maria 11 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SGP ACCOUNTANT LIMITED 04 September 2018 - 1
VICARI, Francesca 01 July 1999 12 December 2008 1
VICARI, Gaetano 11 June 1999 01 October 2009 1
ACAL GROUP ACCOUNTANTS LTD 12 December 2008 04 September 2018 1

Filing History

Document Type Date
AAMD - Amended Accounts 24 June 2020
CH01 - Change of particulars for director 17 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 17 September 2018
AP04 - Appointment of corporate secretary 04 September 2018
TM02 - Termination of appointment of secretary 04 September 2018
AA - Annual Accounts 25 December 2017
AD01 - Change of registered office address 17 October 2017
CS01 - N/A 05 September 2017
AAMD - Amended Accounts 27 January 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 31 October 2016
AAMD - Amended Accounts 08 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 September 2015
AAMD - Amended Accounts 30 May 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 22 October 2014
CH04 - Change of particulars for corporate secretary 22 October 2014
AD01 - Change of registered office address 26 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 07 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2012
AAMD - Amended Accounts 09 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 03 October 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
AA - Annual Accounts 15 January 2010
TM02 - Termination of appointment of secretary 21 October 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 12 February 2009
AAMD - Amended Accounts 16 December 2008
AAMD - Amended Accounts 15 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 24 January 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 08 May 2007
287 - Change in situation or address of Registered Office 13 April 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 26 April 2003
287 - Change in situation or address of Registered Office 26 April 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 28 December 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 27 March 2001
395 - Particulars of a mortgage or charge 11 August 2000
395 - Particulars of a mortgage or charge 11 August 2000
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1999
CERTNM - Change of name certificate 23 June 1999
287 - Change in situation or address of Registered Office 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 August 2000 Fully Satisfied

N/A

Legal charge 03 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.