VICARAGE CLOSE MANAGEMENT NO. 2 LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 3NN

Company number 02166559
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address 97 CHAMBERLAYNE ROAD, KENSAL RISE, LONDON, NW10 3NN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 12 . The most likely internet sites of VICARAGE CLOSE MANAGEMENT NO. 2 LIMITED are www.vicarageclosemanagementno2.co.uk, and www.vicarage-close-management-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Barnes Bridge Rail Station is 4.6 miles; to Battersea Park Rail Station is 5 miles; to Brentford Rail Station is 5 miles; to Barbican Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vicarage Close Management No 2 Limited is a Private Limited Company. The company registration number is 02166559. Vicarage Close Management No 2 Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Vicarage Close Management No 2 Limited is 97 Chamberlayne Road Kensal Rise London Nw10 3nn. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. TAYLOR, Timothy Michael is a Secretary of the company. CAMPBELL, John Barron is a Director of the company. FERNANDEZ, Philomena is a Director of the company. Secretary CHITTY, Julian has been resigned. Secretary DOCHERTY, Helen has been resigned. Secretary SHANAHAN, Anna Maria has been resigned. Secretary YORK, Philip has been resigned. Director BENNETT, Norman has been resigned. Director BURKE, Paul Simon has been resigned. Director BURKE, Paul Simon has been resigned. Director DOCHERTY, Helen has been resigned. Director DOCHERTY, Helen has been resigned. Director GRIFFITHS, Anthony Derek has been resigned. Director GROVES, Simon has been resigned. Director HOLLAS, Stephen has been resigned. Director KENNEDY, Anne has been resigned. Director PYATT, Kenny has been resigned. The company operates in "Residents property management".


vicarage close management no. 2 Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
TAYLOR, Timothy Michael
Appointed Date: 01 April 2015

Director
CAMPBELL, John Barron
Appointed Date: 25 January 1999
66 years old

Director
FERNANDEZ, Philomena
Appointed Date: 29 September 1993
89 years old

Resigned Directors

Secretary
CHITTY, Julian
Resigned: 31 March 2015
Appointed Date: 02 October 1997

Secretary
DOCHERTY, Helen
Resigned: 05 September 1996
Appointed Date: 24 July 1995

Secretary
SHANAHAN, Anna Maria
Resigned: 24 July 1995

Secretary
YORK, Philip
Resigned: 01 October 1997
Appointed Date: 05 September 1996

Director
BENNETT, Norman
Resigned: 24 July 1995
Appointed Date: 27 September 1994
69 years old

Director
BURKE, Paul Simon
Resigned: 15 December 1997
Appointed Date: 05 September 1996
62 years old

Director
BURKE, Paul Simon
Resigned: 24 July 1995
62 years old

Director
DOCHERTY, Helen
Resigned: 12 April 2001
Appointed Date: 01 October 1997
61 years old

Director
DOCHERTY, Helen
Resigned: 05 September 1996
Appointed Date: 24 July 1995
61 years old

Director
GRIFFITHS, Anthony Derek
Resigned: 01 October 1992
59 years old

Director
GROVES, Simon
Resigned: 27 September 1994
Appointed Date: 01 October 1992
60 years old

Director
HOLLAS, Stephen
Resigned: 29 September 1993
63 years old

Director
KENNEDY, Anne
Resigned: 01 October 1997
Appointed Date: 24 July 1995
54 years old

Director
PYATT, Kenny
Resigned: 24 July 1995
63 years old

Persons With Significant Control

Mr Timothy Michael Taylor
Notified on: 31 December 2016
64 years old
Nature of control: Has significant influence or control

VICARAGE CLOSE MANAGEMENT NO. 2 LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12

24 Jun 2015
Total exemption full accounts made up to 31 March 2015
20 Apr 2015
Appointment of Mr Timothy Michael Taylor as a secretary on 1 April 2015
...
... and 79 more events
07 Jul 1988
Director resigned;new director appointed

07 Jul 1988
New secretary appointed;new director appointed

07 Jul 1988
Full accounts made up to 31 March 1988

29 Apr 1988
Accounting reference date notified as 31/03

17 Sep 1987
Incorporation