UKBizDB.co.uk

VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Heather Way, Chobham, Surrey, GU24 8RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lilac Cottage, Duncton, Petworth, England, GU28 0LB

Corporate Secretary01 October 2021Active
Lilac Cottage, Duncton, Petworth, England, GU28 0LB

Director27 September 2023Active
No 6, Vineyard Mews, Preston Place, Richmond, England, TW10 6DD

Director16 August 2022Active
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB

Director15 March 2016Active
9 Vineyard Mews Preston Place, Richmond, TW10 6DD

Director02 March 2000Active
8 Vineyard Mews, Preston Road, Richmond, TW10 6DD

Director01 April 2006Active
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB

Director20 May 2022Active
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB

Director08 June 2023Active
2 Vineyard Mews, Preston Place, Richmond, TW10 6DD

Secretary06 March 1995Active
Connaught House, Alexandra Terrace, Guildford, GU1 3DA

Secretary21 December 1992Active
8 Vineyard Mews, Preston Place, Richmond Upon Thames, TW10 6DD

Secretary01 November 1994Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary17 December 1992Active
443 Stroude Road, Virginia Water, GU25 4BU

Corporate Secretary29 July 1998Active
3 Vineyard Mews, Preston Place, Richmond, TW10 6DD

Director01 November 1994Active
Bordeaux, Guildford Road, Cranleigh, GU6 8PG

Director-Active
7 The Batch, Saltford, Bristol, BS31 3EN

Director09 April 2005Active
8 Vineyard Mews, Preston Place, Richmond Upon Thames, TW10 6DD

Director06 March 1995Active
3, Vineyard Mews, Richmond, TW10 6DD

Director24 February 2009Active
8 Vineyard Mews, Preston Place, Richmond, TW10 6DD

Director12 April 2003Active
8 Vineyard Mews, Preston Place, Richmond, TW10 6DD

Director01 November 1994Active
9 Vineyard Mews, Preston Place, Richmond, TW10 6DD

Director01 November 1994Active
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB

Director04 March 2015Active
52 New Town, Uckfield, TN22 5DE

Nominee Director17 December 1992Active
7 Chislehurst Road, Richmond, TW10 6PW

Director06 March 1995Active
1 Vineyard Mews, Preston Place, Richmond, TW10 6DD

Director06 March 1995Active
1, Heather Way, Chobham, United Kingdom, GU24 8RA

Director31 October 2012Active
9 Vineyard Mews Preston Place, Richmond Upon Thames, TW10 6DD

Director02 March 2000Active
7 Vineyard Mews, Richmond, TW10 6DD

Director10 March 2001Active

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
2023-09-27Officers

Appoint person director company with name date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-10-18Officers

Appoint corporate secretary company with name date.

Download
2021-10-08Address

Move registers to registered office company with new address.

Download
2021-10-07Address

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

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.