Old Vicarage Associates Limited WEST SUSSEX


Founded in 1990, Old Vicarage Associates, classified under reg no. 02511369 is an active company. Currently registered at 20 Maltravers Street BN18 9BU, West Sussex the company has been in the business for thirty four years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 4 directors in the the company, namely Andrew T., Morwenna T. and Louise H. and others. In addition one secretary - Louise H. - is with the firm. As of 29 May 2024, there were 7 ex directors - Mehmet O., Angela F. and others listed below. There were no ex secretaries.

Old Vicarage Associates Limited Address / Contact

Office Address 20 Maltravers Street
Office Address2 Arundel
Town West Sussex
Post code BN18 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02511369
Date of Incorporation Wed, 13th Jun 1990
Industry Residents property management
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Louise H.

Position: Secretary

Appointed: 19 June 2023

Andrew T.

Position: Director

Appointed: 18 July 2006

Morwenna T.

Position: Director

Appointed: 18 July 2006

Louise H.

Position: Director

Appointed: 22 April 2004

Paul B.

Position: Director

Appointed: 13 December 2000

Mehmet O.

Position: Director

Appointed: 06 December 2004

Resigned: 18 July 2006

Angela F.

Position: Director

Appointed: 14 October 2003

Resigned: 19 June 2023

Matthew B.

Position: Director

Appointed: 17 May 1999

Resigned: 13 December 2000

Rachael O.

Position: Director

Appointed: 11 July 1994

Resigned: 17 May 1999

Ronald P.

Position: Director

Appointed: 07 June 1992

Resigned: 14 October 2003

Nicholas S.

Position: Director

Appointed: 07 June 1992

Resigned: 30 May 2004

Graham C.

Position: Director

Appointed: 07 June 1992

Resigned: 11 July 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats identified, there is Angela F. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Paul B. This PSC has significiant influence or control over the company,. Moving on, there is Louise H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Angela F.

Notified on 8 June 2016
Nature of control: significiant influence or control

Paul B.

Notified on 8 June 2016
Nature of control: significiant influence or control

Louise H.

Notified on 8 June 2016
Nature of control: significiant influence or control

Andrew T.

Notified on 8 June 2016
Nature of control: significiant influence or control

Morwenna T.

Notified on 8 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 2953 242      
Balance Sheet
Current Assets2 0762 0272 3372 9904 0273 5553 4484 478
Net Assets Liabilities 3 2423 5364 1885 2014 2984 2175 372
Net Assets Liabilities Including Pension Asset Liability3 2953 242      
Reserves/Capital
Shareholder Funds3 2953 242      
Other
Version Production Software       2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal       803
Creditors 482498499523954928 
Fixed Assets1 6971 6971 6971 6971 6971 6971 6971 697
Net Current Assets Liabilities1 5981 5451 8392 9903 5042 6012 5204 478
Total Assets Less Current Liabilities3 2953 2423 5364 1885 2014 2984 2176 175
Creditors Due Within One Year478482      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 22nd, March 2024
Free Download (5 pages)

Company search

Advertisements