The Vineries (eastbourne) Management Company Limited BEXHILL-ON-SEA


Founded in 1989, The Vineries (eastbourne) Management Company, classified under reg no. 02339539 is an active company. Currently registered at 37 Station Road TN40 1RG, Bexhill-on-sea the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Lisa B., Patrick B. and Susan D.. Of them, Susan D. has been with the company the longest, being appointed on 1 September 2002 and Lisa B. has been with the company for the least time - from 27 March 2022. As of 23 May 2024, there were 10 ex directors - Susan R., Philip R. and others listed below. There were no ex secretaries.

The Vineries (eastbourne) Management Company Limited Address / Contact

Office Address 37 Station Road
Town Bexhill-on-sea
Post code TN40 1RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02339539
Date of Incorporation Thu, 26th Jan 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Lisa B.

Position: Director

Appointed: 27 March 2022

Patrick B.

Position: Director

Appointed: 26 November 2013

Susan D.

Position: Director

Appointed: 01 September 2002

Susan R.

Position: Director

Resigned: 24 September 2021

Philip R.

Position: Director

Resigned: 24 September 2021

Margaret K.

Position: Director

Appointed: 26 November 2013

Resigned: 02 September 2020

Peter H.

Position: Director

Appointed: 01 September 2002

Resigned: 25 August 2005

Gary P.

Position: Director

Appointed: 21 June 1994

Resigned: 30 November 1996

Stanley J.

Position: Director

Appointed: 31 March 1992

Resigned: 21 March 2004

Anthony P.

Position: Director

Appointed: 31 March 1992

Resigned: 02 January 2013

Margaret K.

Position: Director

Appointed: 31 March 1992

Resigned: 20 November 1999

James B.

Position: Director

Appointed: 31 March 1992

Resigned: 21 June 1994

Derek H.

Position: Director

Appointed: 31 March 1992

Resigned: 14 December 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats discovered, there is Patrick B. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Susan R. This PSC has significiant influence or control over the company,. Then there is Susan D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Patrick B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Philip R.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: significiant influence or control

Margaret K.

Notified on 6 April 2016
Ceased on 2 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1616       
Balance Sheet
Cash Bank On Hand 1 8112 1863 2833 4202 4281 4042 3101 795
Current Assets 1 8112 1863 2833 4202 4281 4042 3101 795
Net Assets Liabilities 1 8111 9462 7432 8801 8888641 7701 225
Debtors1616       
Reserves/Capital
Called Up Share Capital1616       
Shareholder Funds1616       
Other
Creditors  240540540540540540570
Net Current Assets Liabilities 1 8111 9462 7432 8801 8888641 7701 225
Total Assets Less Current Liabilities16161 9462 7432 8801 8888641 7701 225
Number Shares Allotted 16       
Par Value Share 1       
Share Capital Allotted Called Up Paid1616       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, November 2016
Free Download (6 pages)

Company search

Advertisements