UKBizDB.co.uk

VINERY COURT MANAGEMENT (STRATFORD) LIMITED

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

This company is commonly known as Vinery Court Management (stratford) Limited. The company was founded 33 years ago and was given the registration number 02582413. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:VINERY COURT MANAGEMENT (STRATFORD) LIMITED
Company Number:02582413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, England, CV37 7GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Director06 February 2024Active
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Director05 September 2023Active
63 Tiddington Road, Stratford Upon Avon, CV37 7AF

Director06 April 2002Active
4, Avenue Road, Stratford-Upon-Avon, England, CV37 6UY

Director07 April 2005Active
67 Saint Marys Road, Stratford Upon Avon, CV37 6XQ

Secretary03 December 1997Active
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Secretary01 March 2019Active
The Old School, Clifford Chambers, Stratford Upon Avon, CV37 8HX

Secretary26 June 2000Active
Morgan House, 58 Ely Street, Stratford Upon Avon, England, CV37 6LN

Secretary01 January 2012Active
The Finches Southam Road, Radford Semele, Leamington Spa, CV31 1TZ

Secretary14 February 1991Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary11 April 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 February 1991Active
4, Mansell Street, Stratford Upon Avon, United Kingdom, CV37 6NR

Corporate Secretary07 June 2012Active
11 Vinery Court, Grove Road, Stratford Upon Avon, CV37 6WG

Director03 December 1997Active
7 Weavers Way, Twyford, Reading, RG10 9GX

Director26 June 2000Active
33 Shelley Road, Stratford Upon Avon, CV37 7JS

Director07 April 2005Active
Willoughby House, Willoughby, Rugby, CV23 8BU

Director14 February 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 February 1991Active
42 Aintree Road, Stratford Upon Avon, CV37 9FU

Director03 December 1997Active
21 Vinery Court Grove Road, Stratford Upon Avon, CV37 6WG

Director03 December 1997Active

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
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2023-01-13Address

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

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Appoint person secretary company with name date.

Download
2020-02-25Officers

Termination secretary company with name termination date.

Download
2019-10-22Accounts

Accounts with accounts type dormant.

Download
2019-10-18Address

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

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type dormant.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.