UKBizDB.co.uk

THE VINES MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Vines Management Company Limited. The company was founded 6 years ago and was given the registration number 11338591. The firm's registered office is in TRURO. You can find them at Daniell House, 26 Falmouth Road, Truro, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE VINES MANAGEMENT COMPANY LIMITED
Company Number:11338591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Daniell House, 26 Falmouth Road, Truro, England, TR1 2HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daniell House, 26 Falmouth Road, Truro, England, TR1 2HX

Director04 May 2022Active
Daniell House, 26 Falmouth Road, Truro, England, TR1 2HX

Director06 September 2022Active
Daniell House, 26 Falmouth Road, Truro, England, TR1 2HX

Director04 May 2022Active
Daniell House, 26 Falmouth Road, Truro, England, TR1 2HX

Director10 October 2018Active
Daniell House, 26 Falmouth Road, Truro, England, TR1 2HX

Director10 May 2018Active
Daniell House, 26 Falmouth Road, Truro, England, TR1 2HX

Director10 October 2018Active
C/O Belmont Management Services (South West) Ltd, Daniell House, Falmouth Road, Truro, England, TR1 2HX

Director01 May 2018Active
Daniell House, 26 Falmouth Road, Truro, England, TR1 2HX

Director10 October 2018Active
Daniell House, 26 Falmouth Road, Truro, England, TR1 2HX

Director10 October 2018Active

People with Significant Control

Ms Bernadette Earley
Notified on:04 May 2022
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Daniell House, 26 Falmouth Road, Truro, England, TR1 2HX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Edmund Truscott
Notified on:04 May 2022
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Daniell House, 26 Falmouth Road, Truro, England, TR1 2HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas John Seaton-Burridge
Notified on:01 May 2018
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:C/O Belmont Management Services (South West) Ltd, Daniell House, Truro, England, TR1 2HX
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-16Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type dormant.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type dormant.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.