VICARAGE HOUSE FLAT MANAGEMENT LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3DW

Company number 05588051
Status Active
Incorporation Date 10 October 2005
Company Type Private Limited Company
Address 106 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 23 December 2016; Confirmation statement made on 10 October 2016 with updates; Micro company accounts made up to 23 December 2015. The most likely internet sites of VICARAGE HOUSE FLAT MANAGEMENT LIMITED are www.vicaragehouseflatmanagement.co.uk, and www.vicarage-house-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Vicarage House Flat Management Limited is a Private Limited Company. The company registration number is 05588051. Vicarage House Flat Management Limited has been working since 10 October 2005. The present status of the company is Active. The registered address of Vicarage House Flat Management Limited is 106 High Street Stevenage Hertfordshire Sg1 3dw. . RED BRICK COMPANY SECRETARIES LIMITED is a Secretary of the company. CASLON, Sally is a Director of the company. Secretary CONNELLY, Nicholas Stephen has been resigned. Secretary PARISH, Maddy Joanna has been resigned. Nominee Secretary LONDON LAW SERVICES LIMITED has been resigned. Director PERCIVAL, Robert Charles has been resigned. Director SGAMBATI, Enzo has been resigned. Director WISE, David John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RED BRICK COMPANY SECRETARIES LIMITED
Appointed Date: 19 March 2015

Director
CASLON, Sally
Appointed Date: 29 May 2014
58 years old

Resigned Directors

Secretary
CONNELLY, Nicholas Stephen
Resigned: 18 March 2015
Appointed Date: 22 April 2007

Secretary
PARISH, Maddy Joanna
Resigned: 23 April 2007
Appointed Date: 10 October 2005

Nominee Secretary
LONDON LAW SERVICES LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

Director
PERCIVAL, Robert Charles
Resigned: 01 August 2008
Appointed Date: 23 April 2007
44 years old

Director
SGAMBATI, Enzo
Resigned: 29 May 2014
Appointed Date: 01 August 2008
40 years old

Director
WISE, David John
Resigned: 23 April 2007
Appointed Date: 10 October 2005
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

VICARAGE HOUSE FLAT MANAGEMENT LIMITED Events

22 Feb 2017
Micro company accounts made up to 23 December 2016
18 Oct 2016
Confirmation statement made on 10 October 2016 with updates
21 Sep 2016
Micro company accounts made up to 23 December 2015
14 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10

14 Oct 2015
Director's details changed for Miss Sally Caslon on 9 October 2015
...
... and 44 more events
09 Nov 2005
New secretary appointed
08 Nov 2005
Registered office changed on 08/11/05 from: marquess court 69 southampton row london WC1B 4ET
08 Nov 2005
Director resigned
08 Nov 2005
Secretary resigned
10 Oct 2005
Incorporation