VINE COURT LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
VINE COURT LIMITED is a Private Limited Company from NEWBURY ENGLAND and has the status: Active.
VINE COURT LIMITED was incorporated 56 years ago on 26/03/1968 and has the registered number: 00929474. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
VINE COURT LIMITED was incorporated 56 years ago on 26/03/1968 and has the registered number: 00929474. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
VINE COURT LIMITED - NEWBURY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
BARTHOLOMEW HOUSE
NEWBURY
RG14 1JX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2024 | 03/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEFFREY MILSOM | Jun 1960 | British | Director | 2003-03-26 | CURRENT |
MR MILAN RIHA | Jan 1986 | Czech,British | Director | 2023-02-14 | CURRENT |
THOMAS DAVID ROYDEN MARSDEN | Sep 1992 | British | Director | 2023-01-11 | CURRENT |
MISS CHRISTINA LOUISE WHERRY | Secretary | 2023-12-12 | CURRENT | ||
MR CLIVE EDWARD WILLIS | Apr 1944 | Secretary | 2003-10-06 UNTIL 2012-03-29 | RESIGNED | |
MARK EDWARD WILLIS | May 1970 | British | Director | 2000-08-10 UNTIL 2002-12-10 | RESIGNED |
MARK RICHARD CHANCE | Apr 1972 | British | Director | 2000-08-10 UNTIL 2004-04-30 | RESIGNED |
PERCY COBURN | Mar 1913 | British | Director | 1999-08-30 UNTIL 2004-06-01 | RESIGNED |
PAUL BROOMHAM | Secretary | 2012-03-29 UNTIL 2017-06-30 | RESIGNED | ||
SARAH CHANCE | May 1972 | Secretary | 2003-03-26 UNTIL 2003-10-06 | RESIGNED | |
MR GERARD ANTHONY COPPS | Secretary | 2017-07-01 UNTIL 2023-12-11 | RESIGNED | ||
ROBERT IAN HOWDEN | Jun 1948 | Secretary | RESIGNED | ||
MR STUART ELLERINGTON | Aug 1967 | British | Director | 2005-04-28 UNTIL 2012-10-31 | RESIGNED |
CATHERINE MOIR | Mar 1924 | British | Director | RESIGNED | |
JOHN HENRY WHITE | Sep 1944 | British | Director | RESIGNED | |
PHILIP STUART TURNER | Jul 1928 | British | Director | 1998-08-05 UNTIL 2000-08-10 | RESIGNED |
EILEEN GRACE TURNER | Nov 1928 | British | Director | 1997-08-11 UNTIL 2000-08-10 | RESIGNED |
ANGELA CAROL SWANBOROUGH | Oct 1956 | British | Director | 2013-10-01 UNTIL 2018-01-14 | RESIGNED |
MR ANDREW EDWARD PARSONS | Nov 1945 | British | Director | 2005-04-28 UNTIL 2013-03-22 | RESIGNED |
EMILY FRANCES MUNSON | Mar 1913 | British | Director | RESIGNED | |
GLENIS GRACE DONALD | Jun 1919 | British | Director | 1997-08-11 UNTIL 2005-04-28 | RESIGNED |
MR ERIC MAYLEN | Jul 1910 | British | Director | 1993-02-04 UNTIL 1998-08-05 | RESIGNED |
ROBERT IAN HOWDEN | Jun 1948 | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Vine Court Limited - Period Ending 2023-10-31 | 2024-06-18 | 31-10-2023 | £12,658 Cash |
Vine Court Limited - Period Ending 2022-10-31 | 2023-07-08 | 31-10-2022 | £9,333 Cash |
Vine Court Limited - Period Ending 2021-10-31 | 2022-06-10 | 31-10-2021 | £23,931 Cash |
Micro-entity Accounts - VINE COURT LIMITED | 2021-02-06 | 31-10-2020 | £18,908 equity |
Micro-entity Accounts - VINE COURT LIMITED | 2020-07-28 | 31-10-2019 | £12,670 equity |
Micro-entity Accounts - VINE COURT LIMITED | 2019-03-30 | 31-10-2018 | £10,399 equity |
Micro-entity Accounts - VINE COURT LIMITED | 2018-07-07 | 31-10-2017 | £11,837 equity |
Abbreviated Company Accounts - VINE COURT LIMITED | 2017-01-24 | 31-10-2016 | £6,827 Cash £7,200 equity |
Abbreviated Company Accounts - VINE COURT LIMITED | 2016-07-14 | 31-10-2015 | £10,082 Cash £11,075 equity |