UKBizDB.co.uk

IN VINO PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as In Vino Property Limited. The company was founded 10 years ago and was given the registration number 08911368. The firm's registered office is in CHEADLE. You can find them at Boundary House, Cheadle Point, Cheadle, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:IN VINO PROPERTY LIMITED
Company Number:08911368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2014
End of financial year:25 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Boundary House, Cheadle Point, Cheadle, England, SK8 2GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boundary House, Cheadle Point, Cheadle, England, SK8 2GG

Secretary25 February 2014Active
1, Clayton Avenue, Didsbury, Manchester, United Kingdom, M20 6BL

Director25 February 2014Active
Via Isonzo 12, 14049 Nizza, Monferrato (At), Italy, -

Director25 February 2014Active
Boundary House, Cheadle Point, Cheadle, England, SK8 2GG

Director25 February 2014Active
Boundary House, Cheadle Point, Cheadle, England, SK8 2GG

Director25 February 2014Active

People with Significant Control

Araldica Castelvero S.C.A
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:2, Viale Pietro Laudano, Castel Boglione, Italy, 14040
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dennis Whiteley
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Boundary House, Cheadle Point, Cheadle, England, SK8 2GG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Donna Whiteley
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Boundary House, Cheadle Point, Cheadle, England, SK8 2GG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Officers

Change person secretary company with change date.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type small.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-16Address

Change registered office address company with date old address new address.

Download
2016-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.