SIDEVINE LIMITED - VICTORIA


Company Profile Company Filings

Overview

SIDEVINE LIMITED is a Private Limited Company from VICTORIA ENGLAND and has the status: Active.
SIDEVINE LIMITED was incorporated 42 years ago on 03/03/1982 and has the registered number: 01619278. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SIDEVINE LIMITED - VICTORIA

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O AXE BLOCK MANAGEMENT THOMAS HOUSE
VICTORIA
LONDON
SW1V 1PX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/03/2023 06/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK PETER FULLER Secretary 2021-08-24 CURRENT
MS NKECHI UGOCHII NWACHUKWU Feb 1980 British Director 2023-06-22 CURRENT
MR MICHAEL STOUT Nov 1965 British Director 2023-06-22 CURRENT
MS SUSAN CHARLOTTE MOUNCER Jan 1955 British Director 2023-06-22 CURRENT
BYRON GREGORY WEST Nov 1951 British Director RESIGNED
MR MICHAEL STOUT Nov 1965 English Director 2017-04-27 UNTIL 2020-12-08 RESIGNED
PETER ALAN SMITH Oct 1927 British Director 2004-04-27 UNTIL 2010-04-20 RESIGNED
PETER ALAN SMITH Oct 1927 British Director 1994-05-17 UNTIL 2002-04-30 RESIGNED
TERENCE CLIVE WILLIAMS Apr 1944 British Director 1999-04-30 UNTIL 2003-04-29 RESIGNED
DANIEL WILSON SHARPE Mar 1938 British Director RESIGNED
MR MICHAEL PHILIP JAMES RUTT May 1948 British Director 1993-03-30 UNTIL 1996-04-26 RESIGNED
MR MICHAEL PHILIP JAMES RUTT May 1948 British Director 2009-04-21 UNTIL 2010-02-18 RESIGNED
MR MATHEW WILLIAM SMITH, ESQ. Sep 1971 British Director 2018-04-26 UNTIL 2019-02-15 RESIGNED
PETER ALAN SMITH Oct 1927 British Secretary 2000-01-01 UNTIL 2000-04-18 RESIGNED
MR. MICHAEL WAYNE STOUT Secretary 2018-04-29 UNTIL 2018-12-14 RESIGNED
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2018-12-14 UNTIL 2021-08-24 RESIGNED
MR CHRISTOPHER ANDREW HARPER Aug 1947 British Secretary 2008-08-01 UNTIL 2018-04-26 RESIGNED
PETER ALAN SMITH Oct 1927 British Secretary 2004-04-27 UNTIL 2008-08-01 RESIGNED
SUSAN BERYL O CONNOR Secretary 2000-04-18 UNTIL 2004-04-27 RESIGNED
JOSEPHINE MARGARET FRANCIS May 1945 Secretary 1997-07-01 UNTIL 1999-12-31 RESIGNED
NORMAN WILLIAM EDWARDS Secretary RESIGNED
MR NIGEL MILLINGTON Mar 1952 British Director 2021-08-26 UNTIL 2024-01-19 RESIGNED
MRS MARGARET MOLYNEUX BURGESS Oct 1917 British Director RESIGNED
MR JONATHAN CLAYDON Feb 1962 British Director 2021-08-25 UNTIL 2023-09-21 RESIGNED
BERNARD CONN Jun 1930 British Director 1996-09-01 UNTIL 1996-12-01 RESIGNED
MR HOWARD COULTRUP Jul 1976 British Director 2019-02-15 UNTIL 2020-02-17 RESIGNED
PAUL ADOLF FREDERIKSEN Mar 1926 Danish Director 1995-05-26 UNTIL 1998-09-07 RESIGNED
MS INGRID GILLESPIE Nov 1966 British Director 2019-05-28 UNTIL 2023-09-14 RESIGNED
MR CHRISTOPHER ANDREW HARPER Aug 1947 British Director 2021-04-22 UNTIL 2024-01-19 RESIGNED
MR CHRISTOPHER ANDREW HARPER Aug 1947 British Director 2002-05-01 UNTIL 2018-04-26 RESIGNED
DAVID MALCOLM KIRBY Apr 1937 British Director 1997-01-01 UNTIL 2013-04-17 RESIGNED
MR ANTHONY WOODLAND Jun 1939 British Director 2002-05-01 UNTIL 2009-12-20 RESIGNED
MR DEAN MINTRIM Feb 1993 British Director 2019-03-28 UNTIL 2020-11-02 RESIGNED
DR DAVID ALBURN HENSON Apr 1945 British Director 1995-05-26 UNTIL 2018-04-26 RESIGNED
MR MICHAEL PHILIP JAMES RUTT May 1948 British Director 2016-04-28 UNTIL 2018-04-26 RESIGNED
MR DAVID RICHARD WILLIS Nov 1946 British Director 2010-05-19 UNTIL 2017-04-27 RESIGNED
MRS. WENDY FLORENCE SYLVIA WILLIAMS Jun 1946 British Director 2019-02-15 UNTIL 2020-01-15 RESIGNED
JOAN PRICE Jul 1935 British Director RESIGNED
MR MARTIN PAUL WIKNER Jul 1953 English Director 1992-02-28 UNTIL 1994-01-17 RESIGNED
ALBERT HENRY SODEN Dec 1917 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BABY DEER LIMITED MANCHESTER. Dissolved... ACCOUNTS TYPE NOT AVA 1930 - Manufacture of footwear
W.H.MEMBERS COMPANY,LIMITED WARLINGHAM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
HARBOUR LODGE MANAGEMENT CO. LIMITED DORSET Active TOTAL EXEMPTION FULL 98000 - Residents property management
ROTHWELL DENE MANAGEMENT COMPANY LIMITED FORDINGBRIDGE Active TOTAL EXEMPTION FULL 98000 - Residents property management
10 MONTPELIER ROAD (FREEHOLDERS) BRIGHTON LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ABBEY OAKS LIMITED WHYTELEAFE ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
MUSSINHO LIMITED CATERHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 62011 - Ready-made interactive leisure and entertainment software development
AMS PARTNERS LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
NETEXP LTD WARLINGHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Sidevine Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-29 31-12-2022 £141,124 Cash £76,348 equity
Sidevine Limited - Accounts to registrar (filleted) - small 18.2 2022-07-06 31-12-2021 £98,760 Cash £54,002 equity
Sidevine Limited - Accounts to registrar (filleted) - small 18.2 2021-07-16 31-12-2020 £88,395 Cash £34,817 equity
Sidevine Limited - Accounts to registrar (filleted) - small 18.2 2020-10-09 31-12-2019 £163,240 Cash £130,287 equity
Sidevine Limited - Accounts to registrar (filleted) - small 18.2 2019-08-17 31-12-2018 £133,285 Cash £118,851 equity
Sidevine Limited - Accounts to registrar (filleted) - small 17.3 2018-02-13 31-12-2017 £122,439 Cash £97,628 equity
Sidevine Limited - Accounts to registrar - small 16.3d 2017-03-15 31-12-2016 £98,379 Cash £72,219 equity
Sidevine Limited - Limited company - abbreviated - 11.9 2016-03-02 31-12-2015 £79,720 Cash £44,565 equity
Sidevine Limited - Limited company - abbreviated - 11.6 2015-02-10 31-12-2014 £168,024 Cash £137,633 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKVIEW MANAGEMENT COMPANY LIMITED VICTORIA ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
PALACE CAPITAL (NORTHAMPTON) LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
OCR ALPHA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
PRL INVESTOR LIMITED LONDON ENGLAND Active SMALL 93120 - Activities of sport clubs
VELVET STREET CREATIONS LTD. LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 26400 - Manufacture of consumer electronics
ANZ CARE LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
NORRIET TRADE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
TUOFENG TECHNOLOGY LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 58290 - Other software publishing
ENROUTE TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
VANGUARD ARCHERY LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 32300 - Manufacture of sports goods