Background WavePink WaveYellow Wave

OLD VICARAGE GARDENS (WYE) MANAGEMENT LIMITED (03658660)

OLD VICARAGE GARDENS (WYE) MANAGEMENT LIMITED (03658660) is an active UK company. incorporated on 29 October 1998. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD VICARAGE GARDENS (WYE) MANAGEMENT LIMITED has been registered for 27 years. Current directors include BOND, Barry William Charles.

Company Number
03658660
Status
active
Type
ltd
Incorporated
29 October 1998
Age
27 years
Address
7 Old Vicarage Gardens, Ashford, TN25 5DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOND, Barry William Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD VICARAGE GARDENS (WYE) MANAGEMENT LIMITED

OLD VICARAGE GARDENS (WYE) MANAGEMENT LIMITED is an active company incorporated on 29 October 1998 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD VICARAGE GARDENS (WYE) MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03658660

LTD Company

Age

27 Years

Incorporated 29 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

7 Old Vicarage Gardens Wye Ashford, TN25 5DG,

Previous Addresses

24 Hospital Lane Canterbury Kent CT1 2PE
From: 10 May 2014To: 31 August 2023
Withersdane Green Farmhouse Wye Kent TN25 5DL
From: 29 October 1998To: 10 May 2014
Timeline

10 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Nov 11
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 16
Director Left
Aug 23
Director Left
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

BOND, Barry William Charles

Active
Old Vicarage Gardens, AshfordTN25 5DG
Born April 1952
Director
Appointed 19 Nov 2016

BENSON, Ian Charles Kevin

Resigned
1 Old Vicarage Gardens, WyeTN25 5DG
Secretary
Appointed 16 Jan 2006
Resigned 31 Oct 2007

DAY, Ann Elizabeth

Resigned
2 Horsham Gates, HorshamRH13 5PJ
Secretary
Appointed 29 Oct 1998
Resigned 02 Mar 2001

HUMPHREYS, Peter

Resigned
Hospital Lane, CanterburyCT1 2PE
Secretary
Appointed 01 Nov 2007
Resigned 17 Aug 2023

ROWLEY, Paul

Resigned
Copper Beech, HorshamRH12 4PA
Secretary
Appointed 30 May 2003
Resigned 05 Dec 2003

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Secretary
Appointed 27 Mar 2002
Resigned 30 May 2003

OM MANAGEMENT SERVICES LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 01 Oct 1999
Resigned 16 Feb 2000

SUNLEY SECURITIES LIMITED

Resigned
20 Berkeley Square, LondonW1J 6LH
Corporate secretary
Appointed 05 Dec 2003
Resigned 19 Jan 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Oct 1998
Resigned 29 Oct 1998

CALVER, Meryl

Resigned
Old Vicarage Gardens, AshfordTN25 5DG
Born June 1946
Director
Appointed 10 May 2013
Resigned 31 Oct 2014

CLEGGETT, Noel John

Resigned
53 St Peter's Lane, CanterburyCT1 2BP
Born December 1919
Director
Appointed 16 Jan 2006
Resigned 08 May 2013

EVANS, Richard

Resigned
25 Willow Bank, WokingGU22 9PD
Born November 1969
Director
Appointed 30 May 2003
Resigned 19 Jan 2006

FENDI, Anne Marie

Resigned
2 Duncombe House, TeddingtonTW11 8BE
Born February 1967
Director
Appointed 29 Oct 1998
Resigned 05 Apr 2002

FINN, Christine Mary

Resigned
Troy Town Lane, AshfordTN25 5PQ
Born December 1956
Director
Appointed 01 Nov 2014
Resigned 24 Jan 2024

HUMPHREYS, Peter

Resigned
Hospital Lane, CanterburyCT1 2PE
Born September 1950
Director
Appointed 16 Jan 2006
Resigned 18 Aug 2023

HUMPHREYS, Rosalind

Resigned
Withersdane Green Farmhouse, WyeTN25 5DL
Born November 1968
Director
Appointed 16 Jan 2006
Resigned 06 Nov 2010

MANSELL, Luke Edward

Resigned
6 Old Vicarage Gardens, WyeTN25 5DG
Born September 1965
Director
Appointed 16 Jan 2006
Resigned 07 Jun 2012

PATHAK, Sanjay

Resigned
No.68 Friary Road, LondonN12 9PB
Born September 1963
Director
Appointed 26 May 2005
Resigned 19 Jan 2006

PROUD, Christopher Wilfred Fredrick

Resigned
Hope Cottage, LodsworthGU28 9BZ
Born July 1965
Director
Appointed 05 Apr 2002
Resigned 30 May 2003

REARDON, Pamela Mae

Resigned
37 Thames Close, ChertseyKT16 8NQ
Born July 1958
Director
Appointed 30 May 2003
Resigned 26 May 2005

ROWLEY, Paul

Resigned
Copper Beech, HorshamRH12 4PA
Born December 1953
Director
Appointed 30 May 2003
Resigned 05 Dec 2003

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Born December 1947
Director
Appointed 27 Mar 2002
Resigned 30 May 2003

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Born December 1947
Director
Appointed 29 Oct 1998
Resigned 31 Mar 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Oct 1998
Resigned 29 Oct 1998

Persons with significant control

1

Mr Peter Gerald Humphreys

Active
Old Vicarage Gardens, AshfordTN25 5DG
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Change Person Secretary Company With Change Date
8 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Accounts With Accounts Type Dormant
21 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
6 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2006
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
287Change of Registered Office
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
19 July 2005
AAMDAAMD
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
13 July 2005
AAMDAAMD
Accounts Amended With Made Up Date
13 July 2005
AAMDAAMD
Accounts Amended With Made Up Date
13 July 2005
AAMDAAMD
Accounts Amended With Made Up Date
13 July 2005
AAMDAAMD
Legacy
8 July 2005
363aAnnual Return
Legacy
8 July 2005
363aAnnual Return
Legacy
8 July 2005
363aAnnual Return
Legacy
8 July 2005
363aAnnual Return
Legacy
8 July 2005
363aAnnual Return
Legacy
8 July 2005
363aAnnual Return
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2002
AAAnnual Accounts
Legacy
24 May 2002
287Change of Registered Office
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Incorporation Company
29 October 1998
NEWINCIncorporation