ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vicarage Holdco Ltd

Vicarage Holdco Ltd is an active company incorporated on 12 May 2023 with the registered office located in London, Greater London. Vicarage Holdco Ltd was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
14866157
Private limited company
Age
2 years 5 months
Incorporated 12 May 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 25 October 2024 (1 year ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (12 days remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 12 May30 Sep 2024 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 28 September 2025
Due by 28 June 2026 (8 months remaining)
Address
105 Eade Road, Occ Building A
2nd Floor, Unit 11a
London
N4 1TJ
England
Address changed on 8 Apr 2025 (6 months ago)
Previous address was 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • Romanian • Lives in England • Born in Nov 1987
Director • British • Lives in England • Born in Nov 1973
Mr Israel Chaim Gluck
PSC • British • Lives in England • Born in Nov 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vicarage Newco Ltd
Israel Chaim Gluck and Asher-Anshil Faig are mutual people.
Active
Keash Properties (Trading) Limited
Israel Chaim Gluck is a mutual person.
Active
P & C Property Investment Limited
Israel Chaim Gluck is a mutual person.
Active
Shemtov Ltd
Asher-Anshil Faig is a mutual person.
Active
Flexgate Properties Limited
Israel Chaim Gluck is a mutual person.
Active
Runcorn Capital Ventures Ltd
Israel Chaim Gluck is a mutual person.
Active
Norbury 1 Ltd
Israel Chaim Gluck is a mutual person.
Active
FFF Norbury Ltd
Israel Chaim Gluck is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period 30 Apr30 Sep 2024
Traded for 17 months
Cash in Bank
£113
Turnover
Unreported
Employees
Unreported
Total Assets
£2.8M
Total Liabilities
-£2.8M
Net Assets
-£4.55K
Debt Ratio (%)
100%
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Accounting Period Shortened
1 Month Ago on 31 Aug 2025
Accounting Period Shortened
4 Months Ago on 31 May 2025
Accounting Period Extended
4 Months Ago on 30 May 2025
Registered Address Changed
6 Months Ago on 8 Apr 2025
Confirmation Submitted
12 Months Ago on 30 Oct 2024
Mr Asher-Anshil Faig Details Changed
1 Year 9 Months Ago on 2 Jan 2024
Mr Asher-Anshil Faig (PSC) Details Changed
1 Year 9 Months Ago on 2 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 2 Jan 2024
New Charge Registered
1 Year 11 Months Ago on 27 Nov 2023
Get Credit Report
Discover Vicarage Holdco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 25 Sep 2025
Previous accounting period shortened from 29 September 2024 to 28 September 2024
Submitted on 31 Aug 2025
Previous accounting period shortened from 30 September 2024 to 29 September 2024
Submitted on 31 May 2025
Previous accounting period extended from 31 May 2024 to 30 September 2024
Submitted on 30 May 2025
Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 8 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 25 October 2024 with no updates
Submitted on 30 Oct 2024
Registered office address changed from 105 Unit 11D, Occ Building a, 105 Eade Road London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2 January 2024
Submitted on 2 Jan 2024
Change of details for Mr Asher-Anshil Faig as a person with significant control on 2 January 2024
Submitted on 2 Jan 2024
Director's details changed for Mr Asher-Anshil Faig on 2 January 2024
Submitted on 2 Jan 2024
Registration of charge 148661570001, created on 27 November 2023
Submitted on 28 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year