Company NameVicarage Square Management (Grays) Ltd.
Company StatusActive
Company Number03228078
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adam John Cumberland
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(15 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NamePhilip John Prince
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(15 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMr Mark Roy Elie
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(18 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleUnderground Station Manager
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMrs Yee Lau
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(20 years after company formation)
Appointment Duration7 years, 8 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameAttwood Property Services Limited (Corporation)
StatusCurrent
Appointed14 April 2015(18 years, 8 months after company formation)
Appointment Duration9 years
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameJames Edward Summerson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleInformation Technology Officer
Correspondence Address15 Vicarage Square
Grays
Essex
RM17 6JJ
Secretary NameJohn Trevor Price
NationalityEnglish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameJohn Trevor Price
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 2002(5 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 April 2015)
RoleValuation Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Secretary NameMrs Ann Price
NationalityBritish
StatusResigned
Appointed14 January 2002(5 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 April 2015)
RoleCompany Director
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameMs Louise Carter
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 July 2017)
RoleDemolition Consultant
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAttwood Property Services
20 London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Instant Companies LTD
50.00%
Ordinary
1 at £1Swift Incorporation LTD
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

13 November 2023Accounts for a dormant company made up to 31 July 2023 (6 pages)
24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
9 November 2022Accounts for a dormant company made up to 31 July 2022 (6 pages)
3 August 2022Confirmation statement made on 23 July 2022 with updates (7 pages)
15 November 2021Accounts for a dormant company made up to 31 July 2021 (7 pages)
23 July 2021Confirmation statement made on 23 July 2021 with updates (7 pages)
15 February 2021Accounts for a dormant company made up to 31 July 2020 (7 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (7 pages)
4 February 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (7 pages)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
26 July 2017Confirmation statement made on 23 July 2017 with updates (8 pages)
26 July 2017Termination of appointment of Louise Carter as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Louise Carter as a director on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 23 July 2017 with updates (8 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 August 2016Appointment of Mrs Yee Lau as a director on 10 August 2016 (2 pages)
18 August 2016Appointment of Mrs Yee Lau as a director on 10 August 2016 (2 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
15 July 2015Appointment of Mr Mark Roy Elie as a director on 8 July 2015 (2 pages)
15 July 2015Appointment of Mr Mark Roy Elie as a director on 8 July 2015 (2 pages)
15 July 2015Appointment of Mr Mark Roy Elie as a director on 8 July 2015 (2 pages)
10 July 2015Appointment of Ms Louise Carter as a director on 8 July 2015 (2 pages)
10 July 2015Appointment of Ms Louise Carter as a director on 8 July 2015 (2 pages)
10 July 2015Appointment of Ms Louise Carter as a director on 8 July 2015 (2 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 April 2015Appointment of Attwood Property Services Limited as a secretary on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Ann Price as a secretary on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 100 High Road Loughton Essex IG10 4HT to C/O Attwood Property Services 20 London Road Grays Essex RM17 5XY on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Ann Price as a secretary on 14 April 2015 (1 page)
14 April 2015Termination of appointment of John Trevor Price as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of John Trevor Price as a director on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 100 High Road Loughton Essex IG10 4HT to C/O Attwood Property Services 20 London Road Grays Essex RM17 5XY on 14 April 2015 (1 page)
14 April 2015Appointment of Attwood Property Services Limited as a secretary on 14 April 2015 (2 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
3 July 2012Appointment of Philip John Prince as a director (2 pages)
3 July 2012Appointment of Philip John Prince as a director (2 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
19 January 2012Appointment of Mr Adam John Cumberland as a director (2 pages)
19 January 2012Appointment of Mr Adam John Cumberland as a director (2 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a small company made up to 31 July 2010 (6 pages)
3 August 2011Accounts for a small company made up to 31 July 2010 (6 pages)
5 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
1 September 2010Accounts for a small company made up to 31 July 2009 (6 pages)
1 September 2010Accounts for a small company made up to 31 July 2009 (6 pages)
30 September 2009Accounts for a small company made up to 31 July 2008 (6 pages)
30 September 2009Accounts for a small company made up to 31 July 2008 (6 pages)
27 July 2009Return made up to 23/07/09; full list of members (3 pages)
27 July 2009Return made up to 23/07/09; full list of members (3 pages)
22 January 2009Accounts for a small company made up to 31 July 2007 (6 pages)
22 January 2009Accounts for a small company made up to 31 July 2007 (6 pages)
4 September 2008Return made up to 23/07/08; full list of members (3 pages)
4 September 2008Return made up to 23/07/08; full list of members (3 pages)
22 April 2008Accounts for a small company made up to 31 July 2006 (6 pages)
22 April 2008Accounts for a small company made up to 31 July 2006 (6 pages)
20 August 2007Return made up to 23/07/07; full list of members (2 pages)
20 August 2007Return made up to 23/07/07; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 31 July 2005 (6 pages)
5 December 2006Accounts for a small company made up to 31 July 2005 (6 pages)
2 October 2006Return made up to 23/07/06; full list of members (6 pages)
2 October 2006Return made up to 23/07/06; full list of members (6 pages)
26 September 2005Accounts for a small company made up to 31 July 2004 (6 pages)
26 September 2005Accounts for a small company made up to 31 July 2004 (6 pages)
31 August 2005Return made up to 23/07/05; full list of members (6 pages)
31 August 2005Return made up to 23/07/05; full list of members (6 pages)
9 March 2005Return made up to 23/07/04; full list of members (6 pages)
9 March 2005Return made up to 23/07/04; full list of members (6 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 September 2003Return made up to 23/07/03; full list of members (6 pages)
1 September 2003Return made up to 23/07/03; full list of members (6 pages)
9 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
9 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
11 October 2002Return made up to 23/07/02; full list of members (6 pages)
11 October 2002Return made up to 23/07/02; full list of members (6 pages)
1 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
1 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
20 March 2002Accounts for a small company made up to 31 July 2000 (6 pages)
20 March 2002Accounts for a small company made up to 31 July 2000 (6 pages)
27 January 2002Accounts for a small company made up to 31 July 1999 (6 pages)
27 January 2002Accounts for a small company made up to 31 July 1999 (6 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
17 August 2001Return made up to 23/07/01; full list of members (6 pages)
17 August 2001Return made up to 23/07/01; full list of members (6 pages)
16 October 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 October 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 1999Return made up to 23/07/99; no change of members (4 pages)
30 July 1999Return made up to 23/07/99; no change of members (4 pages)
10 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 February 1999Accounts for a small company made up to 31 July 1997 (6 pages)
22 February 1999Accounts for a small company made up to 31 July 1997 (6 pages)
7 August 1998Return made up to 23/07/98; no change of members (4 pages)
7 August 1998Return made up to 23/07/98; no change of members (4 pages)
5 August 1997Return made up to 23/07/97; full list of members (6 pages)
5 August 1997Return made up to 23/07/97; full list of members (6 pages)
3 August 1996Memorandum and Articles of Association (15 pages)
3 August 1996Memorandum and Articles of Association (15 pages)
23 July 1996Incorporation (20 pages)
23 July 1996Incorporation (20 pages)