Vickery Conveyancing Limited CAMBERLEY


Founded in 2009, Vickery Conveyancing, classified under reg no. 07013792 is an active company. Currently registered at 75-79 Park Street GU15 3PE, Camberley the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Lorraine D., Simon W. and Jayne B. and others. In addition one secretary - John V. - is with the company. As of 19 April 2024, there were 2 ex directors - Karina H., Ian E. and others listed below. There were no ex secretaries.

Vickery Conveyancing Limited Address / Contact

Office Address 75-79 Park Street
Town Camberley
Post code GU15 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07013792
Date of Incorporation Wed, 9th Sep 2009
Industry Solicitors
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Lorraine D.

Position: Director

Appointed: 14 December 2016

Simon W.

Position: Director

Appointed: 03 August 2015

John V.

Position: Secretary

Appointed: 09 September 2009

Jayne B.

Position: Director

Appointed: 09 September 2009

John V.

Position: Director

Appointed: 09 September 2009

Karina H.

Position: Director

Appointed: 01 August 2013

Resigned: 12 April 2017

Ian E.

Position: Director

Appointed: 09 September 2009

Resigned: 31 July 2013

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is John V. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Vickery & Company Limited that put Camberley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John V.

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

Vickery & Company Limited

75/79 Park Street, Camberley, Surrey, GU15 3PE, England

Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 02422724
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand119 602124 171186 52585 107120 245159 941290 395126 902
Current Assets147 621154 579214 165109 980156 838188 055333 388172 810
Debtors28 01930 40827 64024 87336 59328 11442 99345 908
Net Assets Liabilities79 789103 007145 28958 717109 992116 637214 221102 625
Other Debtors21 69817 69215 68918 23421 41621 91522 66432 595
Property Plant Equipment23 96015 6508 0553 9052 9051 83025 79015 670
Other
Accumulated Depreciation Impairment Property Plant Equipment26 75435 46843 79947 92251 20352 74543 34954 099
Additions Other Than Through Business Combinations Property Plant Equipment 4047361 3732 28146730 425630
Amounts Owed To Other Related Parties Other Than Directors  49 344     
Average Number Employees During Period56666678
Corporation Tax Payable7 62621 21811 505     
Creditors87 00264 09275 40154 42849 20172 898122 06476 882
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 400  15 861 
Disposals Property Plant Equipment   1 400  15 861 
Increase From Depreciation Charge For Year Property Plant Equipment 8 7148 3315 5233 2811 5426 46510 750
Net Current Assets Liabilities60 61990 487138 76455 552107 637115 157211 32495 928
Other Creditors61 19521 53749 34526 03329 68142 270105 20265 172
Other Taxation Social Security Payable18 18121 33714 551     
Property Plant Equipment Gross Cost50 71451 11851 85451 82754 10854 57569 13969 769
Provisions For Liabilities Balance Sheet Subtotal4 7903 1301 5307405503504 9002 975
Total Assets Less Current Liabilities84 579106 137146 81959 457110 542116 987237 114111 598
Trade Debtors Trade Receivables6 32112 71611 9516 63915 1776 19920 32913 313

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 25th September 2023
filed on: 25th, September 2023
Free Download (2 pages)

Company search

Advertisements