Get an alert when RECTORY HOMES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-02-28 (in 9mo)

Last filed for 2025-05-31

Confirmation statement due

2027-02-01 (in 9mo)

Last made up 2026-01-18

Watchouts

None on the register

Cash

£4M

+2,904.5% vs 2024

Net assets

£39M

-9.7% vs 2024

Employees

0

Average over period

Profit before tax

Period ending 2025-05-31

Name history

Renamed 1 time since incorporation

  1. RECTORY HOMES LIMITED 1995-10-05 → present
  2. SIMON VICKERS DEVELOPMENTS LIMITED 1991-01-18 → 1995-10-05

Accounts

3-year trend · latest reflected 2025-05-31

Metric Trend 2023-06-012024-05-312025-05-31
Turnover
Operating profit
Profit before tax
Net profit £878,993£1,244,233
Cash £120,919£3,633,035
Total assets less current liabilities £42,943,826£38,759,405
Net assets
Equity £19,444,768£20,323,761£21,567,994
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

7 active · 30 resigned

Name Role Appointed Born Nationality
BETHELL-VICKERS, Charlie Secretary 2026-02-16
BETHELL-VICKERS, Charles Frederick Director 2023-07-01 Nov 1993 British
FEGAN, Sean Patrick Director 2022-01-04 Oct 1984 British
LEE-ROBINSON, Nicholas Anthony Director 2019-06-01 Dec 1944 British
OLIVER, George William Director 2025-01-20 Apr 1993 British
VICKERS, Sarah Gail Director 2009-06-05 Sep 1961 British
VICKERS, Simon Peter Director 1991-01-18 Oct 1958 British
Show 30 resigned officers
Name Role Appointed Resigned
ALLGROVE, Robert Charles Secretary 1996-10-09 2000-04-30
ANNETTE, Andrew Douglas Secretary 2000-07-26 2000-08-26
BLAKE, Jayne Caroline Secretary 2013-02-28 2026-02-12
CURRAGH, Brian Philip Secretary 2004-04-19 2008-07-11
ULLATHORNE, David Secretary 1998-05-28 2013-02-28
VICKERS, Alison, Dr Secretary 1991-01-18 1997-03-30
FIRST SECRETARIES LIMITED Corporate Nominee Secretary 1991-01-18 1991-01-18
ALKHALIL, Amer Director 2016-05-18 2018-11-30
ALLGROVE, Robert Charles Director 1996-10-09 2000-04-30
ANNETTE, Andrew Douglas Director 2001-04-06 2001-05-06
ANNETTE, Andrew Douglas Director 2000-07-26 2000-08-26
BATTEN, Simon James Director 2007-08-01 2008-07-31
BLAKE, Jayne Caroline Director 2024-07-01 2026-02-12
CURRAGH, Brian Philip Director 2004-04-19 2008-07-11
CURRY, Harry Andrew John Director 1993-07-23 1995-01-31
DAVIDSON, Robert Director 2014-06-02 2020-10-08
HAKE, Jeffrey Gordon Director 2010-07-30 2012-12-21
HALE, Jason Alan Director 2003-11-03 2007-05-31
HARRIS, Stewart Ian Director 2020-08-05 2023-04-14
HUMPHREYS, Darren William Director 2019-09-02 2020-03-18
MATHIAS, Dermot Director 2014-05-01 2017-05-31
NUTT, Timothy Edward Director 2006-07-17 2007-05-31
PEEROOZEE, Noweed Director 2008-07-09 2009-06-05
PREECE, Nigel John Director 2001-09-10 2003-10-24
SMITHSON, Robert Andrew Director 2001-09-10 2006-03-31
TWEEDDALE-TYE, David Michael Francis Director 2014-01-31 2017-05-31
ULLATHORNE, David Director 1997-11-24 2022-04-30
VICKERS, Alison, Dr Director 1991-01-18 1997-03-30
WILLS, Paul Andrew Director 2021-05-05 2023-06-30
FIRST DIRECTORS LIMITED Corporate Nominee Director 1991-01-18 1991-01-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Simon Peter Vickers Individual Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 802 total filings

Date Type Category Description
2026-02-16 TM02 officers Termination secretary company with name termination date PDF
2026-02-16 AP03 officers Appoint person secretary company with name date PDF
2026-02-16 TM01 officers Termination director company with name termination date PDF
2026-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-04 AA accounts Accounts with accounts type group PDF
2025-10-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-05-31 vs 2024-05-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page