This company is commonly known as Vineyard Mews Residents Association (richmond) Limited. The company was founded 31 years ago and was given the registration number 02774486. The firm's registered office is in CHOBHAM. You can find them at 1 Heather Way, , Chobham, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED |
---|---|---|
Company Number | : | 02774486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Heather Way, Chobham, Surrey, GU24 8RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lilac Cottage, Duncton, Petworth, England, GU28 0LB | Corporate Secretary | 01 October 2021 | Active |
Lilac Cottage, Duncton, Petworth, England, GU28 0LB | Director | 27 September 2023 | Active |
No 6, Vineyard Mews, Preston Place, Richmond, England, TW10 6DD | Director | 16 August 2022 | Active |
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB | Director | 15 March 2016 | Active |
9 Vineyard Mews Preston Place, Richmond, TW10 6DD | Director | 02 March 2000 | Active |
8 Vineyard Mews, Preston Road, Richmond, TW10 6DD | Director | 01 April 2006 | Active |
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB | Director | 20 May 2022 | Active |
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB | Director | 08 June 2023 | Active |
2 Vineyard Mews, Preston Place, Richmond, TW10 6DD | Secretary | 06 March 1995 | Active |
Connaught House, Alexandra Terrace, Guildford, GU1 3DA | Secretary | 21 December 1992 | Active |
8 Vineyard Mews, Preston Place, Richmond Upon Thames, TW10 6DD | Secretary | 01 November 1994 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 17 December 1992 | Active |
443 Stroude Road, Virginia Water, GU25 4BU | Corporate Secretary | 29 July 1998 | Active |
3 Vineyard Mews, Preston Place, Richmond, TW10 6DD | Director | 01 November 1994 | Active |
Bordeaux, Guildford Road, Cranleigh, GU6 8PG | Director | - | Active |
7 The Batch, Saltford, Bristol, BS31 3EN | Director | 09 April 2005 | Active |
8 Vineyard Mews, Preston Place, Richmond Upon Thames, TW10 6DD | Director | 06 March 1995 | Active |
3, Vineyard Mews, Richmond, TW10 6DD | Director | 24 February 2009 | Active |
8 Vineyard Mews, Preston Place, Richmond, TW10 6DD | Director | 12 April 2003 | Active |
8 Vineyard Mews, Preston Place, Richmond, TW10 6DD | Director | 01 November 1994 | Active |
9 Vineyard Mews, Preston Place, Richmond, TW10 6DD | Director | 01 November 1994 | Active |
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB | Director | 04 March 2015 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 17 December 1992 | Active |
7 Chislehurst Road, Richmond, TW10 6PW | Director | 06 March 1995 | Active |
1 Vineyard Mews, Preston Place, Richmond, TW10 6DD | Director | 06 March 1995 | Active |
1, Heather Way, Chobham, United Kingdom, GU24 8RA | Director | 31 October 2012 | Active |
9 Vineyard Mews Preston Place, Richmond Upon Thames, TW10 6DD | Director | 02 March 2000 | Active |
7 Vineyard Mews, Richmond, TW10 6DD | Director | 10 March 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Termination secretary company with name termination date. | Download |
2021-10-18 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-08 | Address | Move registers to registered office company with new address. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.