Background WavePink WaveYellow Wave

THE VICARAGE MANAGEMENT COMPANY LIMITED (06650224)

THE VICARAGE MANAGEMENT COMPANY LIMITED (06650224) is an active UK company. incorporated on 18 July 2008. with registered office in Whitstable. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE VICARAGE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include GOULETTE, James Stephen.

Company Number
06650224
Status
active
Type
ltd
Incorporated
18 July 2008
Age
17 years
Address
C/O Love Property Management Ltd Clover House, Whitstable, CT5 3QZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOULETTE, James Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VICARAGE MANAGEMENT COMPANY LIMITED

THE VICARAGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 July 2008 with the registered office located in Whitstable. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE VICARAGE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06650224

LTD Company

Age

17 Years

Incorporated 18 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable, CT5 3QZ,

Previous Addresses

C/O Kent Property Management Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD England
From: 2 February 2021To: 11 September 2025
Kent Property Management Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF England
From: 1 July 2020To: 2 February 2021
C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ
From: 27 July 2015To: 1 July 2020
Rostrum House Cheriton Place Folkestone Kent CT20 2DS
From: 17 March 2011To: 27 July 2015
10 Egbert Road Birchington Kent CT7 9PF
From: 14 October 2009To: 17 March 2011
Suites 1 & 2 2 Cecil Square Margate Kent CT9 1BD
From: 18 July 2008To: 14 October 2009
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 16
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Oct 20
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Jun 24
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

LOVE PROPERTY MANAGEMENT LTD

Active
John Wilson Business Park, WhitstableCT5 3QZ
Corporate secretary
Appointed 11 Sept 2025

GOULETTE, James Stephen

Active
Clover House, WhitstableCT5 3QZ
Born August 1954
Director
Appointed 05 Mar 2025

BAKER, Roderick David

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Secretary
Appointed 08 Dec 2011
Resigned 24 Mar 2017

BAKER, Roderick David

Resigned
Cheriton Place, FolkestoneCT20 2DS
Secretary
Appointed 09 Feb 2011
Resigned 09 Feb 2011

DUNCAN, Ian Stanley Robert

Resigned
Cheriton Place, FolkestoneCT20 2DS
Secretary
Appointed 09 Feb 2011
Resigned 08 Dec 2011

DUNCAN, Ian Stanley Robert

Resigned
59 Oaks Park, CanterburyCT2 9DP
Secretary
Appointed 18 Jul 2008
Resigned 09 Feb 2011

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Corporate secretary
Appointed 24 Mar 2017
Resigned 01 Jul 2020

KENT PROPERTY (BLOCK AND ESTATE) MANAGEMENT LTD

Resigned
Dennehill, CanterburyCT4 6HD
Corporate secretary
Appointed 01 Jul 2020
Resigned 11 Sept 2025

Sameday Company Services Limited

Resigned
Perserverance Works, LondonE2 8DD
Corporate secretary
Appointed 18 Jul 2008
Resigned 18 Jul 2008

BAIRD, Nigel Robert

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born May 1956
Director
Appointed 05 Dec 2019
Resigned 08 Apr 2020

BEST, Simon Anthony

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born February 1966
Director
Appointed 08 Dec 2011
Resigned 14 Aug 2018

CUBITT, Thomas Holman

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born December 1936
Director
Appointed 08 Dec 2011
Resigned 11 Dec 2015

CUBITT, Thomas Holman

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born December 1936
Director
Appointed 02 Dec 2011
Resigned 02 Dec 2011

GOULETTE, James Stephen

Resigned
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born August 1954
Director
Appointed 05 Dec 2019
Resigned 18 Jul 2022

HART, Richard

Resigned
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born January 1945
Director
Appointed 30 Nov 2023
Resigned 03 Mar 2025

HUBBARD, John Ernest

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born September 1954
Director
Appointed 08 Dec 2011
Resigned 24 Jul 2018

JONES, George Edward Howard

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born August 1946
Director
Appointed 08 Dec 2011
Resigned 07 Dec 2018

MORGAN CBE, Paul Richard

Resigned
Clover House, WhitstableCT5 3QZ
Born May 1962
Director
Appointed 03 Mar 2025
Resigned 31 Jan 2026

MORGAN CBE, Paul Richard

Resigned
St. Georges Place, DoverCT15 6GG
Born May 1962
Director
Appointed 06 Sept 2022
Resigned 27 Feb 2025

RALPH, Anthony Simon

Resigned
Egbert Road, BirchingtonCT7 9PF
Born March 1976
Director
Appointed 18 Jul 2008
Resigned 08 Dec 2011

RALPH, Teresa

Resigned
Egbert Road, BirchingtonCT7 9PF
Born January 1970
Director
Appointed 18 Jul 2008
Resigned 08 Dec 2011

STEWART, William Gordon

Resigned
Lombard House, CanterburyCT1 2NF
Born February 1936
Director
Appointed 11 Oct 2018
Resigned 26 Sept 2020

Wildman & Battell Limited

Resigned
Perserverance Works, LondonE2 8DD
Corporate director
Appointed 18 Jul 2008
Resigned 18 Jul 2008
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 November 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Account Reference Date Company Previous Extended
8 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Incorporation Company
18 July 2008
NEWINCIncorporation