UKBizDB.co.uk

VINE (WARDOUR) LIMITED

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

This company is commonly known as Vine (wardour) Limited. The company was founded 75 years ago and was given the registration number 00462051. The firm's registered office is in POTTERS BAR. You can find them at The Mill House Crossoaks Lane, Ridge, Potters Bar, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VINE (WARDOUR) LIMITED
Company Number:00462051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1948
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Mill House Crossoaks Lane, Ridge, Potters Bar, Hertfordshire, United Kingdom, EN6 3LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill House, Crossoaks Lane, Ridge, Potters Bar, United Kingdom, EN6 3LH

Director10 August 2021Active
The Mill House, Crossoaks Lane, Ridge, Potters Bar, United Kingdom, EN6 3LH

Director-Active
The Mill House, Crossoaks Lane, Ridge, Potters Bar, United Kingdom, EN6 3LH

Director27 February 2024Active
The Mill House, Crossoaks Lane, Ridge, Potters Bar, United Kingdom, EN6 3LH

Director10 August 2021Active
The Mill House, Crossoaks Lane, Ridge, Potters Bar, United Kingdom, EN6 3LH

Director20 September 2021Active
The Mill House, Crossoaks Lane, Ridge, Potters Bar, United Kingdom, EN6 3LH

Director29 September 2020Active
The Mill House, Crossoaks Lane, Ridge, Potters Bar, United Kingdom, EN6 3LH

Director29 September 2020Active
Flat 1 Darnhills, Radlett, WD7 8LQ

Secretary-Active
The Mill House, Crossoaks Lane, Ridge, EN6 3LH

Secretary10 December 1993Active
26 Milton Road, Mill Hill, London, NW7 4AX

Director02 April 2002Active
Flat 3 Cheltenham Court, Marsh Lane, Stanmore, HA7 4HE

Director-Active
The Mill House, Crossoaks Lane, Ridge, EN6 3LH

Director02 April 2002Active

People with Significant Control

Mrs Veronica Rowan Hammerstone
Notified on:11 June 2019
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:70, Rodenhurst Road, London, England, SW4 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael David Hammerstone
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:70, Rodenhurst Road, London, England, SW4 8AR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Appoint person director company with name date.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-08-29Officers

Change person director company with change date.

Download
2021-08-29Officers

Change person director company with change date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination secretary company with name termination date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.