This company is commonly known as The Vineyard At Stockcross Limited. The company was founded 36 years ago and was given the registration number 02233431. The firm's registered office is in NEWBURY. You can find them at Buckingham House, West Street, Newbury, Berkshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE VINEYARD AT STOCKCROSS LIMITED |
---|---|---|
Company Number | : | 02233431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1988 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Buckingham House, West Street, Newbury, Berkshire, United Kingdom, RG14 1BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Buckingham House, West Street, Newbury, United Kingdom, RG14 1BE | Secretary | 01 October 2019 | Active |
Bakewell House, Bath Road, Woolhampton, Reading, United Kingdom, RG7 5RT | Director | 01 December 2000 | Active |
Dairy Cottage, Donnington Park, Newbury, United Kingdom, RG14 2DZ | Director | - | Active |
Buckingham House, West Street, Newbury, United Kingdom, RG14 1BE | Director | 01 October 2014 | Active |
Beeches, Newtown, Newbury, RG15 9DD | Secretary | - | Active |
Dairy Cottage, Donnington Park, Newbury, United Kingdom, RG14 2DZ | Secretary | 09 January 1997 | Active |
Fairways, Jackass Lane, Keston, BR2 6AN | Director | - | Active |
Beeches, Newtown Common, Newbury, RG20 9DD | Director | - | Active |
Beeches, Newtown, Newbury, RG15 9DD | Director | - | Active |
Flat 1, 8 Queen Anne's Gate, London, SW7 5NU | Director | - | Active |
Donnington Hurst, Wantage Road Donnington, Newbury, RG14 3BE | Director | 05 January 2001 | Active |
Bethsaida, Snelsmore Common, Newbury, RG14 3BG | Director | 09 January 1997 | Active |
Dairy Cottage, Donnington Park, Newbury, United Kingdom, RG14 2DZ | Director | 09 January 1997 | Active |
28 Caledonia Place, Clifton, Bristol, BS8 4DL | Director | - | Active |
Kv Hotels Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, The Green, Richmond, England, TW9 1PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Change account reference date company previous extended. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2020-12-31 | Accounts | Change account reference date company current shortened. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Appoint person secretary company with name date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.