Background WavePink WaveYellow Wave

THE OLD VICARAGE INVESTORS LIMITED (11932462)

THE OLD VICARAGE INVESTORS LIMITED (11932462) is an active UK company. incorporated on 8 April 2019. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE OLD VICARAGE INVESTORS LIMITED has been registered for 6 years. Current directors include GROVE, Lawrence Russell, MULLIGAN, Robert Samuel.

Company Number
11932462
Status
active
Type
ltd
Incorporated
8 April 2019
Age
6 years
Address
Lyons Court 1666a High Street, Solihull, B93 0LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROVE, Lawrence Russell, MULLIGAN, Robert Samuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD VICARAGE INVESTORS LIMITED

THE OLD VICARAGE INVESTORS LIMITED is an active company incorporated on 8 April 2019 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE OLD VICARAGE INVESTORS LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11932462

LTD Company

Age

6 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Lyons Court 1666a High Street Knowle Solihull, B93 0LY,

Previous Addresses

17 Hockley Court, 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW United Kingdom
From: 8 April 2019To: 8 February 2024
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
May 19
Funding Round
May 19
Funding Round
May 19
Loan Secured
May 20
Loan Cleared
May 20
Loan Cleared
Nov 20
Loan Secured
Apr 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GROVE, Lawrence Russell

Active
1666a High Street, SolihullB93 0LY
Born September 1961
Director
Appointed 08 Apr 2019

MULLIGAN, Robert Samuel

Active
1666a High Street, SolihullB93 0LY
Born June 1987
Director
Appointed 08 Apr 2019

Persons with significant control

2

Hockley Court, 2401 Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Hockley Court, 2401 Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Incorporation Company
8 April 2019
NEWINCIncorporation