Old Vicarage Atherstone (1992) Limited ATHERSTONE


Founded in 1992, Old Vicarage Atherstone (1992), classified under reg no. 02700805 is an active company. Currently registered at Flat 5 The Old Vicarage CV9 1AJ, Atherstone the company has been in the business for 32 years. Its financial year was closed on July 1 and its latest financial statement was filed on 2023/07/01.

Currently there are 6 directors in the the firm, namely Shelley F., Christopher M. and Ellen D. and others. In addition one secretary - Neil S. - is with the company. Currently 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.

Old Vicarage Atherstone (1992) Limited Address / Contact

Office Address Flat 5 The Old Vicarage
Office Address2 Church Walk
Town Atherstone
Post code CV9 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02700805
Date of Incorporation Thu, 26th Mar 1992
Industry Residents property management
End of financial Year 1st July
Company age 32 years old
Account next due date Tue, 1st Apr 2025 (307 days left)
Account last made up date Sat, 1st Jul 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Shelley F.

Position: Director

Appointed: 28 July 2023

Christopher M.

Position: Director

Appointed: 12 October 2018

Ellen D.

Position: Director

Appointed: 02 July 2015

Neil S.

Position: Secretary

Appointed: 05 November 2014

Ann G.

Position: Director

Appointed: 21 August 2001

Zena S.

Position: Director

Appointed: 19 October 2000

Edna R.

Position: Director

Appointed: 26 March 1992

Andrea E.

Position: Director

Appointed: 08 April 2022

Resigned: 28 July 2023

Nigel T.

Position: Director

Appointed: 13 October 2014

Resigned: 07 April 2022

Kim S.

Position: Director

Appointed: 04 October 2010

Resigned: 01 July 2015

Richard H.

Position: Director

Appointed: 16 February 2007

Resigned: 02 June 2014

Brian S.

Position: Secretary

Appointed: 10 December 2004

Resigned: 05 November 2014

Owain W.

Position: Secretary

Appointed: 03 December 2004

Resigned: 03 December 2004

Owain W.

Position: Director

Appointed: 03 December 2004

Resigned: 22 September 2010

Maria N.

Position: Director

Appointed: 14 November 2003

Resigned: 31 July 2018

Suzanne T.

Position: Director

Appointed: 01 September 2002

Resigned: 16 February 2007

Margaret B.

Position: Director

Appointed: 11 January 2002

Resigned: 14 November 2003

Ross B.

Position: Secretary

Appointed: 14 September 2001

Resigned: 19 October 2004

Ross B.

Position: Director

Appointed: 14 September 2001

Resigned: 19 October 2004

Caroline B.

Position: Director

Appointed: 14 September 2001

Resigned: 19 October 2004

Michele J.

Position: Secretary

Appointed: 06 April 2001

Resigned: 01 August 2001

Michele J.

Position: Director

Appointed: 06 April 2001

Resigned: 01 August 2001

Graham C.

Position: Director

Appointed: 08 April 1998

Resigned: 12 January 2002

Robert T.

Position: Director

Appointed: 08 April 1998

Resigned: 07 June 1998

Jayne S.

Position: Director

Appointed: 17 July 1995

Resigned: 06 June 1997

Jill M.

Position: Director

Appointed: 14 November 1994

Resigned: 17 July 1995

Darren H.

Position: Director

Appointed: 09 November 1994

Resigned: 05 April 2001

Darren H.

Position: Secretary

Appointed: 09 November 1994

Resigned: 05 April 2001

Penelope B.

Position: Director

Appointed: 18 March 1993

Resigned: 01 September 2002

Nellie S.

Position: Director

Appointed: 26 March 1992

Resigned: 25 August 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 26 March 1992

Resigned: 26 March 1992

Dorothy W.

Position: Director

Appointed: 26 March 1992

Resigned: 25 October 1994

Albert C.

Position: Secretary

Appointed: 26 March 1992

Resigned: 06 September 1994

Albert C.

Position: Director

Appointed: 26 March 1992

Resigned: 06 September 1994

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 March 1992

Resigned: 26 March 1992

Ida C.

Position: Director

Appointed: 26 March 1992

Resigned: 27 May 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1992

Resigned: 26 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-012015-07-012016-07-012017-07-012018-07-012019-07-012020-07-012021-07-012022-07-012023-07-01
Net Worth8 2229 6267 436       
Balance Sheet
Cash Bank In Hand8 2219 6257 435       
Cash Bank On Hand   8 2227 9296 5137 7206 8907 5368 356
Property Plant Equipment   111111 
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital666       
Profit Loss Account Reserve8 2169 6207 430       
Shareholder Funds8 2229 6267 436       
Other
Average Number Employees During Period     6666 
Creditors      544545545545
Net Current Assets Liabilities8 2219 6257 4358 2227 9296 5137 1766 3456 9917 811
Number Shares Allotted 66       
Number Shares Issued Fully Paid     66666
Other Creditors      545545545545
Par Value Share 11  11111
Profit Loss     -1 416663-831646820
Property Plant Equipment Gross Cost  1111111 
Share Capital Allotted Called Up Paid666       
Tangible Fixed Assets Cost Or Valuation11        
Total Assets Less Current Liabilities8 2229 6267 4368 2237 9306 5147 1776 3466 9927 812
Trade Creditors Trade Payables      -1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/07/01
filed on: 25th, September 2023
Free Download (9 pages)

Company search