VICARAGE HOUSE MANAGEMENT COMPANY LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 3NE

Company number 02208790
Status Active
Incorporation Date 28 December 1987
Company Type Private Limited Company
Address MR SANYA BUNNAG, FLAT 8 VICARAGE HOUSE, CAMBRIDGE ROAD, KINGSTON UPON THAMES, SURREY, KT1 3NE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of VICARAGE HOUSE MANAGEMENT COMPANY LIMITED are www.vicaragehousemanagementcompany.co.uk, and www.vicarage-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Vicarage House Management Company Limited is a Private Limited Company. The company registration number is 02208790. Vicarage House Management Company Limited has been working since 28 December 1987. The present status of the company is Active. The registered address of Vicarage House Management Company Limited is Mr Sanya Bunnag Flat 8 Vicarage House Cambridge Road Kingston Upon Thames Surrey Kt1 3ne. The cash in hand is £8.85k. It is £-7.75k against last year. And the total assets are £11.74k, which is £-7.67k against last year. BUNNAG, Sanya is a Secretary of the company. MITCHELL, John is a Director of the company. POZHARSKAYA, Natalia is a Director of the company. Secretary DAVITT, Andrew Gary has been resigned. Secretary SHETH, Nirav Kanaiyalal has been resigned. Secretary STEPHENS, Rupert St John has been resigned. Secretary WATTS, Francesca Maria has been resigned. Director BASU, Krishnendu has been resigned. Director BUNNAG, Sanya has been resigned. Director DAVITT, Elizabeth Anne has been resigned. Director DAVITT, Elizabeth Anne has been resigned. Director FARRAN, Sean David has been resigned. Director IRONS, Mark William has been resigned. Director LANE, Robert has been resigned. Director MASSEY, Ruth has been resigned. Director MITCHELL, Winifred Edna has been resigned. The company operates in "Other accommodation".


vicarage house management company Key Finiance

LIABILITIES n/a
CASH £8.85k
-47%
TOTAL ASSETS £11.74k
-40%
All Financial Figures

Current Directors

Secretary
BUNNAG, Sanya
Appointed Date: 22 September 2007

Director
MITCHELL, John
Appointed Date: 15 February 2015
74 years old

Director
POZHARSKAYA, Natalia
Appointed Date: 13 June 2015
52 years old

Resigned Directors

Secretary
DAVITT, Andrew Gary
Resigned: 10 October 2006
Appointed Date: 20 August 2004

Secretary
SHETH, Nirav Kanaiyalal
Resigned: 22 September 2007
Appointed Date: 10 October 2006

Secretary
STEPHENS, Rupert St John
Resigned: 31 July 1997

Secretary
WATTS, Francesca Maria
Resigned: 20 August 2004
Appointed Date: 01 August 1997

Director
BASU, Krishnendu
Resigned: 28 August 2001
Appointed Date: 15 August 2000
54 years old

Director
BUNNAG, Sanya
Resigned: 10 October 2006
Appointed Date: 28 August 2001
69 years old

Director
DAVITT, Elizabeth Anne
Resigned: 13 June 2015
Appointed Date: 20 October 2011
54 years old

Director
DAVITT, Elizabeth Anne
Resigned: 21 November 2011
Appointed Date: 01 January 2011
54 years old

Director
FARRAN, Sean David
Resigned: 15 August 2000
Appointed Date: 01 August 1997
59 years old

Director
IRONS, Mark William
Resigned: 01 June 2011
Appointed Date: 10 October 2006
47 years old

Director
LANE, Robert
Resigned: 23 April 1997
56 years old

Director
MASSEY, Ruth
Resigned: 31 July 1997
102 years old

Director
MITCHELL, Winifred Edna
Resigned: 10 January 2015
Appointed Date: 23 April 1997
104 years old

VICARAGE HOUSE MANAGEMENT COMPANY LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 May 2016
04 Sep 2016
Confirmation statement made on 31 August 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 31 May 2015
07 Sep 2015
Appointment of Mrs Natalia Pozharskaya as a director on 13 June 2015
07 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 13

...
... and 86 more events
03 Jan 1991
Registered office changed on 03/01/91 from: 8 vicarage house cambridge road kingston upon thames surrey KT1 3NE

28 Nov 1989
Accounting reference date extended from 31/03 to 31/05

17 Oct 1989
Full accounts made up to 31 May 1989

17 Oct 1989
Return made up to 31/08/89; full list of members

28 Dec 1987
Incorporation