UKBizDB.co.uk

THE VINEYARD AT STOCKCROSS LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Buckingham House, West Street, Newbury, United Kingdom, RG14 1BE

Secretary01 October 2019Active
Bakewell House, Bath Road, Woolhampton, Reading, United Kingdom, RG7 5RT

Director01 December 2000Active
Dairy Cottage, Donnington Park, Newbury, United Kingdom, RG14 2DZ

Director-Active
Buckingham House, West Street, Newbury, United Kingdom, RG14 1BE

Director01 October 2014Active
Beeches, Newtown, Newbury, RG15 9DD

Secretary-Active
Dairy Cottage, Donnington Park, Newbury, United Kingdom, RG14 2DZ

Secretary09 January 1997Active
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

Director05 January 2001Active
Bethsaida, Snelsmore Common, Newbury, RG14 3BG

Director09 January 1997Active
Dairy Cottage, Donnington Park, Newbury, United Kingdom, RG14 2DZ

Director09 January 1997Active
28 Caledonia Place, Clifton, Bristol, BS8 4DL

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Change account reference date company previous extended.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-12-31Accounts

Change account reference date company current shortened.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint person secretary company with name date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-01-13Address

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

Download
2019-01-10Address

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

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.