Background WavePink WaveYellow Wave

VICARAGE ROAD MANAGEMENT LIMITED (05717933)

VICARAGE ROAD MANAGEMENT LIMITED (05717933) is an active UK company. incorporated on 22 February 2006. with registered office in Fakenham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VICARAGE ROAD MANAGEMENT LIMITED has been registered for 20 years. Current directors include ALLIES, Peter Geoffrey, Dr, FUGGLE, Jonathan William, GROVES, Malcolm Norman and 2 others.

Company Number
05717933
Status
active
Type
ltd
Incorporated
22 February 2006
Age
20 years
Address
Summerhill House, Fakenham, NR21 9HA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALLIES, Peter Geoffrey, Dr, FUGGLE, Jonathan William, GROVES, Malcolm Norman, HUGHES, Josephine, WILLIAMS, Suzanne Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICARAGE ROAD MANAGEMENT LIMITED

VICARAGE ROAD MANAGEMENT LIMITED is an active company incorporated on 22 February 2006 with the registered office located in Fakenham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VICARAGE ROAD MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05717933

LTD Company

Age

20 Years

Incorporated 22 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Summerhill House Sculthorpe Road Fakenham, NR21 9HA,

Previous Addresses

80 Grove Lane Holt Norfolk NR25 6ED United Kingdom
From: 7 November 2022To: 6 March 2026
Hanworth House 43 Bull Street Holt Norfolk NR25 6HP United Kingdom
From: 2 March 2021To: 7 November 2022
13 West Street Cromer Norfolk NR27 9HZ
From: 22 February 2006To: 2 March 2021
Timeline

5 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WILLIAMS, Suzanne Louise

Active
50 Marguerite Way, Bishops StortfordCM23 4NE
Secretary
Appointed 26 Oct 2007

ALLIES, Peter Geoffrey, Dr

Active
23 Vicarage Road, CromerNR27 9DQ
Born October 1943
Director
Appointed 03 Feb 2010

FUGGLE, Jonathan William

Active
Rosley, WigtonCA7 8B2
Born August 1982
Director
Appointed 17 Jun 2021

GROVES, Malcolm Norman

Active
Sculthorpe Road, FakenhamNR21 9HA
Born February 1948
Director
Appointed 26 Oct 2007

HUGHES, Josephine

Active
25 Willoughby Avenue, ColchesterCO5 8AU
Born May 1956
Director
Appointed 26 Oct 2007

WILLIAMS, Suzanne Louise

Active
50 Marguerite Way, Bishops StortfordCM23 4NE
Born July 1964
Director
Appointed 26 Oct 2007

DUCKWORTH, Colin Michael James

Resigned
19 Chesilton Road, LondonSW6 5AA
Secretary
Appointed 22 Feb 2006
Resigned 26 Oct 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Feb 2006
Resigned 22 Feb 2006

CLARKE, Diana Margaret

Resigned
Dairy Farm, North WalshamNR28 0LP
Born April 1955
Director
Appointed 26 Oct 2007
Resigned 31 May 2021

METCALF, Christopher Howard

Resigned
Flat 1, CromerNR27 9DQ
Born January 1970
Director
Appointed 26 Oct 2007
Resigned 02 Feb 2010

PARKER, Philip, Mr.

Resigned
9 Cecile Park, LondonN8 9AX
Born January 1962
Director
Appointed 22 Feb 2006
Resigned 26 Oct 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Feb 2006
Resigned 22 Feb 2006

Persons with significant control

1

Ms Suzanne Louise Williams

Active
Marguerite Way, Bishops StortfordCM23 4NE
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
23 November 2007
287Change of Registered Office
Legacy
23 November 2007
88(2)R88(2)R
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
287Change of Registered Office
Legacy
17 May 2006
88(2)R88(2)R
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Incorporation Company
22 February 2006
NEWINCIncorporation