This company is commonly known as Vinden Estates Limited. The company was founded 12 years ago and was given the registration number 07716070. The firm's registered office is in HARROGATE. You can find them at The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | VINDEN ESTATES LIMITED |
---|---|---|
Company Number | : | 07716070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2011 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, United Kingdom, CA1 2RW | Director | 25 July 2011 | Active |
Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, United Kingdom, CA1 2RW | Director | 25 July 2011 | Active |
Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, United Kingdom, CA1 2RW | Director | 25 July 2011 | Active |
Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, United Kingdom, CA1 2RW | Director | 25 July 2011 | Active |
The Old Coach House, Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ | Secretary | 25 July 2011 | Active |
Mrs Sonia Vinden | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fifteen Rosehill, Montgomery Way, Carlisle, United Kingdom, CA1 2RW |
Nature of control | : |
|
Mrs Sonia Vinden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, United Kingdom, HG1 3HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Officers | Change person director company with change date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Gazette | Gazette filings brought up to date. | Download |
2018-10-16 | Gazette | Gazette notice compulsory. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Officers | Termination secretary company with name termination date. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.