Vine Court (cosham) Limited PORTSMOUTH


Vine Court (cosham) started in year 1996 as Private Limited Company with registration number 03155288. The Vine Court (cosham) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Portsmouth at 3 Vine Court Dorking Crescent Portsmouth Hants 3 Vine Court. Postal code: PO6 2QW.

The firm has 2 directors, namely Geoffrey M., Dawn P.. Of them, Dawn P. has been with the company the longest, being appointed on 17 October 2017 and Geoffrey M. has been with the company for the least time - from 4 November 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Leslie A. who worked with the the firm until 24 September 2019.

Vine Court (cosham) Limited Address / Contact

Office Address 3 Vine Court Dorking Crescent Portsmouth Hants 3 Vine Court
Office Address2 Dorking Crescent
Town Portsmouth
Post code PO6 2QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03155288
Date of Incorporation Mon, 5th Feb 1996
Industry Residents property management
End of financial Year 28th February
Company age 28 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Geoffrey M.

Position: Director

Appointed: 04 November 2019

Dawn P.

Position: Director

Appointed: 17 October 2017

Gwen B.

Position: Director

Appointed: 27 June 1998

Resigned: 20 September 2017

William M.

Position: Director

Appointed: 30 January 1998

Resigned: 22 August 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1996

Resigned: 05 February 1996

Alan D.

Position: Director

Appointed: 05 February 1996

Resigned: 30 January 1998

Leslie A.

Position: Secretary

Appointed: 05 February 1996

Resigned: 24 September 2019

Leslie A.

Position: Director

Appointed: 05 February 1996

Resigned: 24 September 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 9953 3005 497       
Balance Sheet
Cash Bank On Hand  5 8522 7155 0345 0445 0446 3568 0747 814
Current Assets2 3853 6905 8522 9155 1346 0946 0947 1818 5249 014
Debtors   2001001 0501 0508254501 200
Net Assets Liabilities  5 4972 5604 7795 7395 7396 6917 7828 271
Other Debtors   2001001 0501 0508254501 200
Property Plant Equipment  1 3501 3501 3501 3501 3501 3501 3501 350
Cash Bank In Hand2 3853 690        
Net Assets Liabilities Including Pension Asset Liability1 9953 3005 497       
Tangible Fixed Assets1 3501 350        
Reserves/Capital
Called Up Share Capital99        
Profit Loss Account Reserve1 9863 291        
Shareholder Funds1 9953 3005 497       
Other
Accrued Liabilities Deferred Income    175175    
Creditors  175175175175175310562563
Fixed Assets1 3501 3501 350 1 3501 350    
Net Current Assets Liabilities2 1753 4805 6772 7404 9595 9195 9196 8717 9628 451
Other Creditors  1751751751 530175310562563
Property Plant Equipment Gross Cost  1 3501 3501 3501 3501 3501 3501 3501 350
Total Assets Less Current Liabilities3 5254 8307 0274 0906 3097 2697 2698 2219 3129 801
Creditors Due After One Year1 5301 5301 530       
Creditors Due Within One Year210210175       
Number Shares Allotted 9        
Par Value Share 1        
Share Capital Allotted Called Up Paid99        
Tangible Fixed Assets Cost Or Valuation1 3501 350        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 25th, April 2023
Free Download (5 pages)

Company search