Exton Park Vineyard LLP WARNFORD


Founded in 2016, Exton Park Vineyard LLP, classified under reg no. OC404364 is an active company. Currently registered at Abbey House SO32 3LB, Warnford the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

As of 15 May 2024, our data shows no information about any ex officers on these positions.

Exton Park Vineyard LLP Address / Contact

Office Address Abbey House
Office Address2 Warnford Road
Town Warnford
Post code SO32 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC404364
Date of Incorporation Wed, 17th Feb 2016
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Robin M.

Position: LLP Member

Appointed: 11 July 2022

Lindsey E.

Position: LLP Member

Appointed: 01 January 2020

Lucinda S.

Position: LLP Member

Appointed: 01 January 2020

Corinne S.

Position: LLP Member

Appointed: 01 January 2018

Christopher E.

Position: LLP Member

Appointed: 01 January 2018

Frederick L.

Position: LLP Designated Member

Appointed: 01 January 2017

Malcolm I.

Position: LLP Designated Member

Appointed: 17 February 2016

David P.

Position: LLP Member

Appointed: 30 September 2021

Resigned: 30 June 2023

Guy L.

Position: LLP Member

Appointed: 30 September 2021

Resigned: 30 June 2023

Nicola L.

Position: LLP Member

Appointed: 30 September 2021

Resigned: 30 June 2023

Rupert Y.

Position: LLP Member

Appointed: 30 September 2021

Resigned: 30 June 2023

Jill I.

Position: LLP Designated Member

Appointed: 17 February 2016

Resigned: 03 May 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Malcolm I. The abovementioned PSC has 75,01-100% voting rights.

Malcolm I.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers
Director's appointment was terminated on Friday 30th June 2023
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements