This company is commonly known as Vyne House Management Company Limited. The company was founded 25 years ago and was given the registration number 03571751. The firm's registered office is in CARSHALTON. You can find them at 6 Vyne House, 156 Carshalton Park Road, Carshalton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | VYNE HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03571751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Vyne House, 156 Carshalton Park Road, Carshalton, Surrey, England, SM5 3SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Limpsfield Road, South Croydon, England, CR2 9LA | Secretary | 26 October 2020 | Active |
Pollard Machin 45, Limpsfield Road, South Croydon, England, CR2 9LA | Director | 10 August 2022 | Active |
Flat 6 Vyne House, 156 Carshalton Park Road, Carshalton, England, SM5 3SG | Director | 19 August 2020 | Active |
8 Vyne House, 156 Carshalton Park Road, Carshalton Beeches, SM5 3SG | Secretary | 01 October 2006 | Active |
7 Vyne House, 156 Carshalton Park Road, Carshalton Beeches, SM5 3SG | Secretary | 21 April 2005 | Active |
6 Vyne House, 156 Carshalton Park Road, Carshalton, England, SM5 3SG | Secretary | 19 August 2020 | Active |
3 Vyne House, Carshalton Park Road, Carshalton, SM5 3SG | Secretary | 01 January 2000 | Active |
6 Vyne House, 156 Carshalton Park Road, Carshalton, SM5 3SG | Secretary | 05 September 2002 | Active |
Cheverells Farm, Cheverells, Warlingham, CR6 9QP | Secretary | 28 May 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 May 1998 | Active |
2 Vyne House, Carshalton Park Road, Carshalton, SM5 3SG | Director | 01 March 2004 | Active |
8 Vyne House, 156 Carshalton Park Road, Carshalton, SM5 3SG | Director | 05 September 2002 | Active |
8 Vyne House, 156 Carshalton Park Road, Carshalton, SM5 3SG | Director | 01 January 2000 | Active |
6 Vyne House, 156 Carshalton Park Road, Carshalton, England, SM5 3SG | Director | 01 January 2006 | Active |
4 Penrhyn Close, Caterham, CR3 5JX | Director | 28 May 1998 | Active |
8 Vyne House, 158 Carshalton Park Road, Carshalton, SM5 3SG | Director | 21 April 2005 | Active |
7 Vyne House, 156 Carshalton Park Road, Carshalton Beeches, SM5 3SG | Director | 01 January 2000 | Active |
6 Vyne House, 156 Carshalton Park Road, Carshalton, England, SM5 3SG | Director | 27 March 2018 | Active |
3 Vyne House, Carshalton Park Road, Carshalton, SM5 3SG | Director | 01 January 2000 | Active |
6 Vyne House, 156 Carshalton Park Road, Carshalton, SM5 3SG | Director | 30 May 2002 | Active |
11 Quintin Avenue, London, SW20 8LD | Director | 28 May 1998 | Active |
Flat 2 Vyne House, 156 Carshalton Park Road, Carshalton, England, SM5 3SG | Director | 19 August 2020 | Active |
Cheverells Farm, Cheverells, Warlingham, CR6 9QP | Director | 28 May 1998 | Active |
6 Vyne House, 156 Carshalton Park Road, Carshalton, England, SM5 3SG | Director | 01 December 2011 | Active |
8 Vyne House, 158 Carshalton Park Road, Carshalton, SM5 3SG | Director | 01 October 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 May 1998 | Active |
Ms Karen June Hills | ||
Notified on | : | 19 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6 Vyne House, 156 Carshalton Park Road, Carshalton, England, SM5 3SG |
Nature of control | : |
|
Mrs Pamela Margaret Davis | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Vyne House, 156 Carshalton Park Road, Carshalton, England, SM5 3SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Officers | Termination secretary company with name termination date. | Download |
2020-11-02 | Officers | Appoint person secretary company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Officers | Termination secretary company with name termination date. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Officers | Appoint person secretary company with name date. | Download |
2020-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.