Background WavePink WaveYellow Wave

THE OLD VICARAGE (CROMER) MANAGEMENT COMPANY LIMITED (05654604)

THE OLD VICARAGE (CROMER) MANAGEMENT COMPANY LIMITED (05654604) is an active UK company. incorporated on 14 December 2005. with registered office in Cromer. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD VICARAGE (CROMER) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BATES, Anthony James, BATES, Paula Louise, HINTON, Nigel, Reverend and 5 others.

Company Number
05654604
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 2005
Age
20 years
Address
Flat3 St. Margarets Close, Cromer, NR27 9DF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATES, Anthony James, BATES, Paula Louise, HINTON, Nigel, Reverend, LONG, Valerie Mary, LOPEZ, Jennifer Anne, NICHOLLS, Claire Louise, TEAGLE, Bryan William, TEAGLE, Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD VICARAGE (CROMER) MANAGEMENT COMPANY LIMITED

THE OLD VICARAGE (CROMER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 2005 with the registered office located in Cromer. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD VICARAGE (CROMER) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05654604

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Flat3 St. Margarets Close Cromer, NR27 9DF,

Previous Addresses

Flat 1 the Old Vicarage St Margaret's Close Cromer Norfolk NR27 9DF England
From: 7 April 2017To: 8 June 2023
Flat 3 the Old Vicarage St Margaret's Close Cromer Norfolk NR27 9DF
From: 14 December 2005To: 7 April 2017
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

LOPEZ, Jennifer Anne

Active
St. Margarets Close, CromerNR27 9DF
Secretary
Appointed 01 Mar 2023

BATES, Anthony James

Active
St. Margarets Close, CromerNR27 9DF
Born September 1961
Director
Appointed 08 Oct 2025

BATES, Paula Louise

Active
St. Margarets Close, CromerNR27 9DF
Born August 1965
Director
Appointed 08 Oct 2025

HINTON, Nigel, Reverend

Active
Starborough Road, EdenbridgeTN8 5RD
Born June 1949
Director
Appointed 19 Sept 2023

LONG, Valerie Mary

Active
St. Margarets Close, CromerNR27 9DF
Born March 1953
Director
Appointed 21 Nov 2023

LOPEZ, Jennifer Anne

Active
The Old Vicarage, CromerNR27 9DF
Born December 1960
Director
Appointed 01 Mar 2023

NICHOLLS, Claire Louise

Active
Main Road, NorthamptonNN7 2AB
Born August 1977
Director
Appointed 20 Apr 2025

TEAGLE, Bryan William

Active
17 Aspreys, OlneyMK46 5LN
Born September 1947
Director
Appointed 17 Mar 2006

TEAGLE, Catherine

Active
Aspreys, OlneyMK46 5LN
Born June 1947
Director
Appointed 20 Apr 2025

LONG, Rodney

Resigned
Flat 3 The Old Vicarage, CromerNR27 9DF
Secretary
Appointed 15 Nov 2010
Resigned 27 Jul 2011

LYMN, Anthony John

Resigned
69 Wollaton Vale, WollatonNG8 2PD
Secretary
Appointed 14 Dec 2005
Resigned 12 Apr 2007

MACKEY, Derek John

Resigned
The Old Vicarage, CromerNR27 9DF
Secretary
Appointed 12 Feb 2007
Resigned 01 Mar 2023

TEAGLE, William

Resigned
17 Aspreys, OlneyMK46 5LN
Secretary
Appointed 17 Mar 2006
Resigned 14 Nov 2010

EDWARDS, Jeffery William

Resigned
66 Hillside Road, NottinghamNG9 3AY
Born June 1948
Director
Appointed 14 Dec 2005
Resigned 15 Apr 2007

HINTON, Rosalin Anne

Resigned
The Platt, LingfieldRH7 6QU
Born April 1951
Director
Appointed 16 Jun 2006
Resigned 16 Sept 2023

LONG, Roderick William

Resigned
St. Margarets Close, CromerNR27 9DF
Born March 1946
Director
Appointed 25 Jun 2024
Resigned 07 Sept 2024

LONG, Roderick William

Resigned
St. Margarets Close, CromerNR27 9DF
Born March 1946
Director
Appointed 15 Nov 2010
Resigned 20 Nov 2023

LYMN, Anthony John

Resigned
69 Wollaton Vale, WollatonNG8 2PD
Born May 1964
Director
Appointed 14 Dec 2005
Resigned 12 Apr 2007

MACKEY, Derek John

Resigned
St. Margarets Close, CromerNR27 9DF
Born December 1949
Director
Appointed 22 May 2024
Resigned 08 Oct 2025

MACKEY, Derek John

Resigned
The Old Vicarage, CromerNR27 9DF
Born December 1949
Director
Appointed 12 Feb 2007
Resigned 01 Mar 2023

SEVILLE, Kathryn Anne

Resigned
St. Margarets Close, CromerNR27 9DF
Born October 1957
Director
Appointed 17 Sept 2024
Resigned 08 Oct 2025

SEVILLE, Kathryn Anne

Resigned
St. Margarets Close, CromerNR27 9DF
Born October 1957
Director
Appointed 06 Dec 2006
Resigned 21 May 2024

WELLS, Jan Elizabeth

Resigned
Flat 3 The Old Vicarage, CromerNR27 9DF
Born February 1957
Director
Appointed 03 Apr 2006
Resigned 28 Oct 2010
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Unaudited Abridged
24 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
11 January 2008
363sAnnual Return (shuttle)
Legacy
4 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
28 April 2007
287Change of Registered Office
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Incorporation Company
14 December 2005
NEWINCIncorporation