Company NameVicarage Gate Management Limited
Company StatusActive
Company Number09968563
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 2016(8 years, 3 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 NameMrs E-Len Fu
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySingaporean
StatusCurrent
Appointed02 March 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O Rh45 Ltd Nightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Michael Orde Goldstein
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rh45 Ltd Nightingale House
65 Curzon Street
London
W1J 8PE
Director NameMrs Cynthia So
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed02 March 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O Rh45 Ltd Nightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Saud Al Fozan
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityKuwaiti
StatusCurrent
Appointed02 March 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Rh45 Ltd Nightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Timothy Rex Bletcher
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(7 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rh45 Ltd Nightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRh45 Ltd 91 Wimpole Street
London
W1G 0EF
Director NameMr Martin Ellis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 2023)
RoleCEO
Country of ResidenceMalta
Correspondence AddressFlat B, Vicarage Gate House Vicarage Gate
Kensington
W8 4AQ

Location

Registered AddressC/O Rh45 Ltd Nightingale House
65 Curzon Street
London
W1J 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Micro company accounts made up to 31 January 2024 (3 pages)
11 December 2023Micro company accounts made up to 31 January 2023 (3 pages)
27 November 2023Appointment of Mr Timothy Rex Bletcher as a director on 22 November 2023 (2 pages)
27 November 2023Termination of appointment of Martin Ellis as a director on 21 November 2023 (1 page)
24 October 2023Director's details changed for Mr Saud Al Fozan on 24 October 2023 (2 pages)
24 October 2023Director's details changed for Mr Michael Orde Goldstein on 24 October 2023 (2 pages)
24 October 2023Director's details changed for Mrs Cynthia So on 24 October 2023 (2 pages)
24 October 2023Director's details changed for Mrs E-Len Fu on 24 October 2023 (2 pages)
15 February 2023Confirmation statement made on 24 January 2023 with updates (3 pages)
15 February 2023Director's details changed for Mr Michael Orde Goldstein on 1 January 2023 (2 pages)
4 March 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 January 2022Confirmation statement made on 24 January 2022 with updates (3 pages)
8 April 2021Micro company accounts made up to 31 January 2021 (3 pages)
5 February 2021Confirmation statement made on 24 January 2021 with updates (3 pages)
5 February 2021Registered office address changed from Rh45 Ltd 91 Wimpole Street London W1G 0EF United Kingdom to C/O Rh45 Ltd Nightingale House 65 Curzon Street London W1J 8PE on 5 February 2021 (1 page)
3 February 2021Appointment of Mr Saud Al Fozan as a director on 2 March 2020 (2 pages)
1 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
5 May 2020Termination of appointment of Andrew Christopher Roberts as a director on 2 March 2020 (1 page)
5 May 2020Appointment of Mr Martin Ellis as a director on 2 March 2020 (2 pages)
5 May 2020Appointment of Mrs E-Len Fu as a director on 2 March 2020 (2 pages)
5 May 2020Appointment of Mr Michael Orde Goldstein as a director on 2 March 2020 (2 pages)
5 May 2020Appointment of Mrs Cynthia So as a director on 2 March 2020 (2 pages)
30 January 2020Confirmation statement made on 24 January 2020 with updates (3 pages)
14 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 January 2018 (4 pages)
2 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 January 2017 (4 pages)
12 December 2017Micro company accounts made up to 31 January 2017 (4 pages)
27 November 2017Registered office address changed from C/O Rh45 Ltd Berkeley Square House Berkeley Square London W1J 6BD to Rh45 Ltd 91 Wimpole Street London W1G 0EF on 27 November 2017 (1 page)
27 November 2017Registered office address changed from C/O Rh45 Ltd Berkeley Square House Berkeley Square London W1J 6BD to Rh45 Ltd 91 Wimpole Street London W1G 0EF on 27 November 2017 (1 page)
8 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
26 April 2016Registered office address changed from 31 Hill Street London W1J 5LS to C/O Rh45 Ltd Berkeley Square House Berkeley Square London W1J 6BD on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 31 Hill Street London W1J 5LS to C/O Rh45 Ltd Berkeley Square House Berkeley Square London W1J 6BD on 26 April 2016 (2 pages)
25 January 2016Incorporation (36 pages)
25 January 2016Incorporation (36 pages)