Vicarage Square Management (grays) Ltd. GRAYS


Vicarage Square Management (grays) started in year 1996 as Private Limited Company with registration number 03228078. The Vicarage Square Management (grays) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Grays at 20 London Road. Postal code: RM17 5XY.

The company has 4 directors, namely Yee L., Mark E. and Philip P. and others. Of them, Adam C. has been with the company the longest, being appointed on 18 January 2012 and Yee L. has been with the company for the least time - from 10 August 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vicarage Square Management (grays) Ltd. Address / Contact

Office Address 20 London Road
Town Grays
Post code RM17 5XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03228078
Date of Incorporation Tue, 23rd Jul 1996
Industry Residents property management
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Yee L.

Position: Director

Appointed: 10 August 2016

Mark E.

Position: Director

Appointed: 08 July 2015

Attwood Property Services Limited

Position: Corporate Secretary

Appointed: 14 April 2015

Philip P.

Position: Director

Appointed: 27 June 2012

Adam C.

Position: Director

Appointed: 18 January 2012

Louise C.

Position: Director

Appointed: 08 July 2015

Resigned: 26 July 2017

Ann P.

Position: Secretary

Appointed: 14 January 2002

Resigned: 14 April 2015

John P.

Position: Director

Appointed: 14 January 2002

Resigned: 14 April 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1996

Resigned: 04 January 2000

James S.

Position: Director

Appointed: 23 July 1996

Resigned: 14 January 2002

John P.

Position: Secretary

Appointed: 23 July 1996

Resigned: 14 January 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Property Plant Equipment11111111
Other
Number Shares Issued Fully Paid 22     
Par Value Share 11     
Property Plant Equipment Gross Cost1111111 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to July 31, 2023
filed on: 13th, November 2023
Free Download (6 pages)

Company search

Advertisements