1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02458674

Incorporation date

11/01/1990

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Safe Property Management Office 2, 1b Westmoreland House, Scrubs Lane, London NW10 6RECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1990)
dot icon12/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon12/01/2026
Secretary's details changed for Safe Property Management International Limited on 2026-01-12
dot icon14/11/2025
Registered office address changed from C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th England to C/O Safe Property Management Office 2, 1B Westmoreland House Scrubs Lane London NW10 6RE on 2025-11-14
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon15/08/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon08/12/2022
Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 2022-12-08
dot icon20/09/2022
Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London London W12 8PY United Kingdom to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 2022-09-20
dot icon30/05/2022
Micro company accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon30/03/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon13/09/2019
Registered office address changed from 21 C/O Safe Property Management 21 Romney Court, Shepherds Bush Green London W12 8PY United Kingdom to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London London W12 8PY on 2019-09-13
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/05/2019
Registered office address changed from 21 Romany Court Shepherds Bush Green London W12 8PY England to 21 C/O Safe Property Management 21 Romney Court, Shepherds Bush Green London W12 8PY on 2019-05-02
dot icon02/05/2019
Appointment of Safe Property Management International Limited as a secretary on 2019-05-01
dot icon30/04/2019
Registered office address changed from 15 Young Street (Second Floor) Kensington London W8 5EH to 21 Romany Court Shepherds Bush Green London W12 8PY on 2019-04-30
dot icon30/04/2019
Termination of appointment of Blenheims Estate and Asset Management as a secretary on 2019-04-30
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-12-31
dot icon06/03/2018
Appointment of Mr Bo Peter Hallqvist as a director on 2018-02-23
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon06/12/2017
Appointment of Mr Bradley Graham Aspess as a director on 2017-12-04
dot icon26/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon17/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon24/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/06/2015
Termination of appointment of Lyn Edwards as a director on 2015-06-17
dot icon06/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon06/02/2015
Registered office address changed from Blenheims Estate and Assest Management Ltd 15 Young Street 2Nd Floor Kensington London W8 5EH England to 15 Young Street (Second Floor) Kensington London W8 5EH on 2015-02-06
dot icon05/02/2015
Secretary's details changed for Blenheims Estate & Asset Management on 2014-01-12
dot icon05/02/2015
Director's details changed for Mr Lyn Edwards on 2014-01-12
dot icon05/02/2015
Director's details changed for Ms Georgina Mary Sandland Collier on 2014-01-12
dot icon03/02/2015
Termination of appointment of Duncan Campbell as a director on 2014-09-05
dot icon03/02/2015
Termination of appointment of Duncan Campbell as a director on 2014-09-05
dot icon08/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/08/2014
Registered office address changed from The Kings Mill Partnership 75 Park Lane Croydon Surrey CR9 1XS to Blenheims Estate and Assest Management Ltd 15 Young Street 2Nd Floor Kensington London W8 5EH on 2014-08-06
dot icon21/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Paul De Bruin as a director
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon09/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/03/2012
Appointment of Georgina Collier as a director
dot icon28/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Steven Crow as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon18/01/2011
Termination of appointment of Jasmine Hatami as a director
dot icon11/10/2010
Appointment of Duncan Campbell as a director
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr. Jasmine Hatami on 2010-01-11
dot icon18/01/2010
Director's details changed for Lyn Edwards on 2010-01-11
dot icon18/01/2010
Director's details changed for Paul Gerard De Bruin on 2010-01-11
dot icon18/01/2010
Secretary's details changed for Blenheims Estate & Asset Management on 2010-01-11
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 11/01/09; full list of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Appointment terminated director catherine oraee mirzamani
dot icon05/03/2008
Return made up to 11/01/08; full list of members
dot icon13/12/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Secretary's particulars changed
dot icon17/07/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon15/02/2007
Return made up to 11/01/07; full list of members
dot icon15/02/2007
Secretary's particulars changed
dot icon05/02/2007
New director appointed
dot icon06/01/2007
Director resigned
dot icon10/11/2006
New director appointed
dot icon26/10/2006
New secretary appointed
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon11/10/2006
Director resigned
dot icon05/10/2006
Secretary resigned
dot icon25/08/2006
New director appointed
dot icon15/03/2006
Return made up to 11/01/06; full list of members
dot icon08/09/2005
Full accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 11/01/05; full list of members
dot icon14/07/2004
New director appointed
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon17/03/2004
New director appointed
dot icon28/02/2004
Return made up to 11/01/04; full list of members
dot icon25/02/2004
Director resigned
dot icon17/11/2003
New director appointed
dot icon30/09/2003
Director resigned
dot icon19/09/2003
Director resigned
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon30/05/2003
Director resigned
dot icon03/02/2003
Return made up to 11/01/03; full list of members
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon29/01/2002
Return made up to 11/01/02; full list of members
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon26/02/2001
Return made up to 11/01/01; full list of members
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
Return made up to 11/01/00; full list of members
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New director appointed
dot icon26/02/1999
Return made up to 11/01/99; full list of members
dot icon19/08/1998
Director resigned
dot icon07/08/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Return made up to 11/01/98; full list of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
Return made up to 11/01/97; full list of members
dot icon19/09/1996
Full accounts made up to 1995-12-31
dot icon08/02/1996
Return made up to 11/01/96; full list of members
dot icon07/09/1995
Full accounts made up to 1994-12-31
dot icon17/01/1995
Return made up to 11/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon15/02/1994
Return made up to 11/01/94; full list of members
dot icon07/10/1993
New director appointed
dot icon27/08/1993
Director resigned;new director appointed
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon05/04/1993
Return made up to 11/01/93; full list of members
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon16/01/1992
Return made up to 11/01/92; full list of members
dot icon01/08/1991
Memorandum and Articles of Association
dot icon10/07/1991
Ad 01/07/91--------- £ si 22914@1=22914 £ ic 2/22916
dot icon10/07/1991
Nc inc already adjusted 01/07/91
dot icon10/07/1991
Resolutions
dot icon19/06/1991
New director appointed
dot icon14/06/1991
Registered office changed on 14/06/91 from: flat 7 1/2 vicarage gate london W8 4HH
dot icon14/06/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Ad 30/03/90--------- £ si 7@1
dot icon14/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/06/1991
Return made up to 11/01/91; full list of members
dot icon03/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon11/01/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.83K
-
0.00
-
-
2022
3
22.92K
-
0.00
-
-
2022
3
22.92K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

22.92K £Ascended0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, Georgina Mary Sandland
Director
12/03/2012 - Present
21
Aspess, Bradley Graham
Director
04/12/2017 - Present
5
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Corporate Secretary
27/09/2006 - 30/04/2019
94
Hatami, Jasmine
Director
02/05/2007 - 06/12/2010
3
Oraee Mirzamani, Catherine Anne
Director
19/10/2007 - 16/06/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED

1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 11/01/1990 with the registered office located at C/O Safe Property Management Office 2, 1b Westmoreland House, Scrubs Lane, London NW10 6RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED?

toggle

1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 11/01/1990 .

Where is 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED located?

toggle

1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED is registered at C/O Safe Property Management Office 2, 1b Westmoreland House, Scrubs Lane, London NW10 6RE.

What does 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED do?

toggle

1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED have?

toggle

1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-11 with updates.