22 Vicarage Street Management Limited FROME


Founded in 2002, 22 Vicarage Street Management, classified under reg no. 04395529 is an active company. Currently registered at 22b Vicarage Street BA11 1PX, Frome the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Andrew S., Diana S. and Toni W.. Of them, Toni W. has been with the company the longest, being appointed on 31 July 2013 and Andrew S. and Diana S. have been with the company for the least time - from 1 March 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

22 Vicarage Street Management Limited Address / Contact

Office Address 22b Vicarage Street
Town Frome
Post code BA11 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04395529
Date of Incorporation Fri, 15th Mar 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Andrew S.

Position: Director

Appointed: 01 March 2014

Diana S.

Position: Director

Appointed: 01 March 2014

Toni W.

Position: Director

Appointed: 31 July 2013

Ella W.

Position: Director

Appointed: 13 February 2023

Resigned: 30 August 2023

Ian F.

Position: Director

Appointed: 08 April 2006

Resigned: 31 July 2013

Amy W.

Position: Director

Appointed: 09 March 2006

Resigned: 13 February 2023

Simon C.

Position: Director

Appointed: 22 April 2003

Resigned: 28 February 2014

Sally C.

Position: Secretary

Appointed: 22 April 2003

Resigned: 01 May 2014

Pat D.

Position: Secretary

Appointed: 22 March 2002

Resigned: 23 May 2003

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2002

Resigned: 15 March 2002

L & A Registrars Limited

Position: Corporate Director

Appointed: 15 March 2002

Resigned: 15 March 2002

Marcus S.

Position: Director

Appointed: 15 March 2002

Resigned: 23 May 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 March 2002

Resigned: 15 March 2002

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As BizStats discovered, there is Ella W. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Toni W. This PSC has significiant influence or control over the company,. The third one is Andrew S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Ella W.

Notified on 13 February 2023
Nature of control: significiant influence or control

Toni W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Diana S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Amy W.

Notified on 6 April 2016
Ceased on 13 February 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements