ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vickers Mews (St Albans) Management Company Limited

Vickers Mews (St Albans) Management Company Limited is an active company incorporated on 25 June 2024 with the registered office located in Windsor, Berkshire. Vickers Mews (St Albans) Management Company Limited was registered 1 year 2 months ago.
Status
Active
Active since incorporation
Company No
15802109
Private limited by guarantee without share capital
Age
1 year 2 months
Incorporated 25 June 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 June 2025 (2 months ago)
Next confirmation dated 24 June 2026
Due by 8 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 June 2025
Due by 25 March 2026 (6 months remaining)
Contact
Address
Dulce Domum Alma Road
Eton Wick
Windsor
Berkshire
SL4 6JZ
United Kingdom
Address changed on 7 Jul 2025 (2 months ago)
Previous address was Suite No.1, Stubbings House Henley Road Maidenhead SL6 6QL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in UK • Born in Nov 1965
Director • British • Lives in England • Born in Feb 1973
Mr Christopher Gordon Michael Coates
PSC • British • Lives in UK • Born in Nov 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oakley Green (Lavant) Management Company Limited
Eaves Property Management Services Limited, Christopher Gordon Michael Coates, and 2 more are mutual people.
Active
Roseacre (Banstead) Management Company Limited
Eaves Property Management Services Limited, Christopher Gordon Michael Coates, and 2 more are mutual people.
Active
Penington Mews (CSP) Management Company Limited
Eaves Property Management Services Limited, Christopher Gordon Michael Coates, and 2 more are mutual people.
Active
Fabric (Maidenhead) Management Company Limited
Christopher Gordon Michael Coates and Sebastian Alexander Kemp are mutual people.
Active
Lynton House Management Company Limited
Eaves Property Management Services Limited is a mutual person.
Active
Hillmead Court Residents Association Limited
Eaves Property Management Services Limited is a mutual person.
Active
Crofton Close Residents Association Limited
Eaves Property Management Services Limited is a mutual person.
Active
Richard Court Residents Company Limited
Eaves Property Management Services Limited is a mutual person.
Active
Financials
Vickers Mews (St Albans) Management Company Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Jul 2025
Registered Address Changed
2 Months Ago on 7 Jul 2025
Eaves Property Management Services Limited Details Changed
10 Months Ago on 30 Oct 2024
Mr Christopher Gordon Michael Coates Details Changed
10 Months Ago on 30 Oct 2024
Ian Crawshay-Ralston Details Changed
10 Months Ago on 30 Oct 2024
Sebastian Alexander Kemp Details Changed
10 Months Ago on 30 Oct 2024
Sebastian Alexander Kemp (PSC) Details Changed
10 Months Ago on 30 Oct 2024
Mr Christopher Gordon Michael Coates (PSC) Details Changed
10 Months Ago on 30 Oct 2024
Ian Crawshay-Ralston (PSC) Details Changed
10 Months Ago on 30 Oct 2024
Incorporated
1 Year 2 Months Ago on 25 Jun 2024
Get Credit Report
Discover Vickers Mews (St Albans) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Eaves Property Management Services Limited on 30 October 2024
Submitted on 7 Jul 2025
Confirmation statement made on 24 June 2025 with no updates
Submitted on 7 Jul 2025
Change of details for Ian Crawshay-Ralston as a person with significant control on 30 October 2024
Submitted on 7 Jul 2025
Change of details for Mr Christopher Gordon Michael Coates as a person with significant control on 30 October 2024
Submitted on 7 Jul 2025
Director's details changed for Sebastian Alexander Kemp on 30 October 2024
Submitted on 7 Jul 2025
Change of details for Sebastian Alexander Kemp as a person with significant control on 30 October 2024
Submitted on 7 Jul 2025
Registered office address changed from Suite No.1, Stubbings House Henley Road Maidenhead SL6 6QL England to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 7 July 2025
Submitted on 7 Jul 2025
Director's details changed for Ian Crawshay-Ralston on 30 October 2024
Submitted on 7 Jul 2025
Director's details changed for Mr Christopher Gordon Michael Coates on 30 October 2024
Submitted on 7 Jul 2025
Incorporation
Submitted on 25 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year