Company NameVicari Properties Services Limited
Company StatusActive
Company Number03742302
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Previous NameBaskingcover Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGaetano Vicari
Date of BirthNovember 1939 (Born 84 years ago)
NationalityItalian
StatusCurrent
Appointed11 June 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleSole Trader
Country of ResidenceEngland
Correspondence Address1 Edgerton Court
Tadcaster
North Yorkshire
LS24 9NZ
Director NameMaria Vicari
Date of BirthDecember 1943 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed11 June 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleSole Trader
Country of ResidenceEngland
Correspondence Address1 Edgerton Court
Tadcaster
North Yorkshire
LS24 9NZ
Director NameMrs Domenica Vicari
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(3 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Meadowgate Drive
Lofthouse
Wakefield
West Yorkshire
WF3 3SR
Director NameFrancesca Vicari
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(3 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJellibeans 2 The Paddock
Skirpenbeck
York
YO41 1HF
Secretary NameSGP Accountant Limited (Corporation)
StatusCurrent
Appointed04 September 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressKingfisher House Kingfisher Way
Stockton-On-Tees
TS18 3EX
Secretary NameGaetano Vicari
NationalityItalian
StatusResigned
Appointed11 June 1999(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2009)
RoleSole Trader
Country of ResidenceEngland
Correspondence Address1 Edgerton Court
Tadcaster
North Yorkshire
LS24 9NZ
Secretary NameFrancesca Vicari
NationalityBritish
StatusResigned
Appointed01 July 1999(3 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stutton Road
Tadcaster
North Yorkshire
LS24 9HE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameACAL Group Accountants Ltd (Corporation)
StatusResigned
Appointed12 December 2008(9 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 September 2018)
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB

Location

Registered AddressKingfisher House
Kingfisher Way
Stockton-On-Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

300 at £1Gaetano Vicari
30.00%
Ordinary
300 at £1Maria Vicari
30.00%
Ordinary
200 at £1Domenica Vicari
20.00%
Ordinary
200 at £1Fransesca Vicari
20.00%
Ordinary

Financials

Year2014
Net Worth£176,595
Cash£23,120
Current Liabilities£71,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

3 August 2000Delivered on: 11 August 2000
Satisfied on: 26 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 york road tadcaster york north yorkshire.
Fully Satisfied
3 August 2000Delivered on: 11 August 2000
Satisfied on: 26 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 87 stutton road tadcaster york north yorkshire NYK235781.
Fully Satisfied

Filing History

20 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
10 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
16 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
8 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
24 June 2020Amended total exemption full accounts made up to 31 March 2019 (9 pages)
17 January 2020Director's details changed for Francesca Vicari on 5 January 2020 (2 pages)
5 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
10 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 September 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
4 September 2018Termination of appointment of Acal Group Accountants Ltd as a secretary on 4 September 2018 (1 page)
4 September 2018Appointment of Sgp Accountant Limited as a secretary on 4 September 2018 (2 pages)
25 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
25 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 October 2017Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
27 January 2017Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2017Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
8 June 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(7 pages)
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(7 pages)
30 May 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(7 pages)
22 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(7 pages)
22 October 2014Secretary's details changed for Acal Group Accountants Ltd on 1 January 2014 (1 page)
22 October 2014Secretary's details changed for Acal Group Accountants Ltd on 1 January 2014 (1 page)
22 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(7 pages)
22 October 2014Secretary's details changed for Acal Group Accountants Ltd on 1 January 2014 (1 page)
26 September 2014Registered office address changed from C/O C/O Acal Group Accountants London Stock Exchange 33 Throgmorton Street London EC2N 2BR to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page)
26 September 2014Registered office address changed from C/O C/O Acal Group Accountants London Stock Exchange 33 Throgmorton Street London EC2N 2BR to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(7 pages)
22 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(7 pages)
22 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(7 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
7 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
7 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2012Amended accounts made up to 31 March 2011 (6 pages)
9 May 2012Amended accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
2 March 2011Registered office address changed from East Wing the Croft Business Park Kirk Deighton Wetherby West Yorkshire LS22 5HG on 2 March 2011 (1 page)
2 March 2011Registered office address changed from East Wing the Croft Business Park Kirk Deighton Wetherby West Yorkshire LS22 5HG on 2 March 2011 (1 page)
2 March 2011Registered office address changed from East Wing the Croft Business Park Kirk Deighton Wetherby West Yorkshire LS22 5HG on 2 March 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Maria Vicari on 29 January 2010 (2 pages)
29 September 2010Director's details changed for Domenica Vicari on 29 January 2010 (2 pages)
29 September 2010Director's details changed for Maria Vicari on 29 January 2010 (2 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Domenica Vicari on 29 January 2010 (2 pages)
29 September 2010Director's details changed for Francesca Vicari on 29 January 2010 (2 pages)
29 September 2010Secretary's details changed for Acal Group Accountants Ltd on 29 December 2009 (1 page)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Francesca Vicari on 29 January 2010 (2 pages)
29 September 2010Secretary's details changed for Acal Group Accountants Ltd on 29 December 2009 (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
21 October 2009Termination of appointment of Gaetano Vicari as a secretary (1 page)
21 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
21 October 2009Termination of appointment of Gaetano Vicari as a secretary (1 page)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Amended accounts made up to 31 March 2007 (6 pages)
16 December 2008Amended accounts made up to 31 March 2007 (6 pages)
15 December 2008Amended accounts made up to 31 March 2007 (6 pages)
15 December 2008Amended accounts made up to 31 March 2007 (6 pages)
12 December 2008Appointment terminated secretary francesca vicari (1 page)
12 December 2008Appointment terminated secretary francesca vicari (1 page)
12 December 2008Secretary appointed acal group accountants LTD (1 page)
12 December 2008Secretary appointed acal group accountants LTD (1 page)
9 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 September 2008Return made up to 02/09/08; full list of members (8 pages)
22 September 2008Return made up to 02/09/08; full list of members (8 pages)
24 January 2008Registered office changed on 24/01/08 from: 1 highcliffe court greenfold lane wetherby west yorkshire LS22 6RG (1 page)
24 January 2008Registered office changed on 24/01/08 from: 1 highcliffe court greenfold lane wetherby west yorkshire LS22 6RG (1 page)
18 May 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 May 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Registered office changed on 13/04/06 from: 1 highcliffe court greenfold lane wetherby LS22 6RG (1 page)
13 April 2006Registered office changed on 13/04/06 from: 1 highcliffe court greenfold lane wetherby LS22 6RG (1 page)
5 April 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/06
(9 pages)
5 April 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/06
(9 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 April 2004Return made up to 29/03/04; full list of members (9 pages)
27 April 2004Return made up to 29/03/04; full list of members (9 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 April 2003Return made up to 29/03/03; full list of members (9 pages)
26 April 2003Return made up to 29/03/03; full list of members (9 pages)
26 April 2003Registered office changed on 26/04/03 from: fisher moore chambers 12-14 westgate tadcaster north yorkshire LS24 9AB (1 page)
26 April 2003Registered office changed on 26/04/03 from: fisher moore chambers 12-14 westgate tadcaster north yorkshire LS24 9AB (1 page)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 29/03/02; full list of members (8 pages)
22 March 2002Return made up to 29/03/02; full list of members (8 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2001Return made up to 29/03/01; full list of members (8 pages)
27 March 2001Return made up to 29/03/01; full list of members (8 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
24 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 1999New secretary appointed;new director appointed (2 pages)
6 September 1999New secretary appointed;new director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
20 July 1999Ad 11/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 July 1999Ad 11/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 June 1999Company name changed baskingcover LIMITED\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed baskingcover LIMITED\certificate issued on 24/06/99 (2 pages)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 March 1999Incorporation (15 pages)
29 March 1999Incorporation (15 pages)