UKBizDB.co.uk

VINEMEADOW LIMITED

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

This company is commonly known as Vinemeadow Limited. The company was founded 19 years ago and was given the registration number 05438737. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VINEMEADOW LIMITED
Company Number:05438737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Belgrave Mews West, London, England, SW1X 8HT

Secretary22 August 2013Active
20, Belgrave Mews West, London, England, SW1X 8HT

Director05 December 2016Active
20, Belgrave Mews West, London, England, SW1X 8HT

Director22 August 2013Active
If2 - 31 Angle Park Terrace, Edinburgh, EH11 2JT

Secretary14 February 2007Active
2/26 Portland Gardens, Edinburgh, EH6 6NA

Secretary16 May 2008Active
53 Monument Street, London, EC3R 8BU

Secretary12 May 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary28 April 2005Active
2, Mount View Court 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

Director01 April 2015Active
2, Mount View Court 310 Friern Barnet Lane, Whetstone, London, England, N20 0YZ

Director18 November 2009Active
102 Riverdale Road, Ranmoor, Sheffield, S10 3FD

Director12 May 2005Active
2/26 Portland Gardens, Edinburgh, EH6 6NA

Director14 February 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director28 April 2005Active

People with Significant Control

Mr John Grant Butchart
Notified on:01 June 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:20, Belgrave Mews West, London, England, SW1X 8HT
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Address

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

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Address

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

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-08-17Officers

Termination director company with name termination date.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.