Vine Court Limited NEWBURY


Vine Court started in year 1968 as Private Limited Company with registration number 00929474. The Vine Court company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Newbury at St Lukes House Deal Varney, St. Lukes House. Postal code: RG14 1JQ.

At the moment there are 3 directors in the the firm, namely Milan R., Thomas M. and Jeffrey M.. In addition one secretary - Christina W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vine Court Limited Address / Contact

Office Address St Lukes House Deal Varney, St. Lukes House
Office Address2 Oxford Street
Town Newbury
Post code RG14 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00929474
Date of Incorporation Tue, 26th Mar 1968
Industry Residents property management
End of financial Year 31st October
Company age 56 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Christina W.

Position: Secretary

Appointed: 12 December 2023

Milan R.

Position: Director

Appointed: 14 February 2023

Thomas M.

Position: Director

Appointed: 11 January 2023

Jeffrey M.

Position: Director

Appointed: 26 March 2003

Robert H.

Position: Secretary

Resigned: 26 March 2003

Gerard C.

Position: Secretary

Appointed: 01 July 2017

Resigned: 11 December 2023

Angela S.

Position: Director

Appointed: 01 October 2013

Resigned: 14 January 2018

Paul B.

Position: Secretary

Appointed: 29 March 2012

Resigned: 30 June 2017

Andrew P.

Position: Director

Appointed: 28 April 2005

Resigned: 22 March 2013

Stuart E.

Position: Director

Appointed: 28 April 2005

Resigned: 31 October 2012

Clive W.

Position: Secretary

Appointed: 06 October 2003

Resigned: 29 March 2012

Sarah C.

Position: Secretary

Appointed: 26 March 2003

Resigned: 06 October 2003

Mark C.

Position: Director

Appointed: 10 August 2000

Resigned: 30 April 2004

Mark W.

Position: Director

Appointed: 10 August 2000

Resigned: 10 December 2002

Percy C.

Position: Director

Appointed: 30 August 1999

Resigned: 01 June 2004

Philip T.

Position: Director

Appointed: 05 August 1998

Resigned: 10 August 2000

Glenis D.

Position: Director

Appointed: 11 August 1997

Resigned: 28 April 2005

Eileen T.

Position: Director

Appointed: 11 August 1997

Resigned: 10 August 2000

Eric M.

Position: Director

Appointed: 04 February 1993

Resigned: 05 August 1998

John W.

Position: Director

Appointed: 20 January 1991

Resigned: 04 February 1993

Emily M.

Position: Director

Appointed: 20 January 1991

Resigned: 05 August 1998

Robert H.

Position: Director

Appointed: 20 January 1991

Resigned: 10 December 2002

Catherine M.

Position: Director

Appointed: 20 January 1991

Resigned: 11 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth11 08711 0757 200      
Balance Sheet
Cash Bank On Hand      19 24323 9319 333
Current Assets11 73011 5077 63213 46611 15116 47420 73025 88812 600
Debtors4491 425805   1 9071 9573 267
Net Assets Liabilities  7 20011 83710 39912 67018 90824 54710 341
Cash Bank In Hand11 28110 0826 827      
Net Assets Liabilities Including Pension Asset Liability11 08711 0757 200      
Reserves/Capital
Called Up Share Capital121212      
Profit Loss Account Reserve11 07511 0637 188      
Shareholder Funds11 08711 0757 200      
Other
Creditors  4321 6297523 8041 8221 3412 259
Number Shares Issued Fully Paid      121212
Par Value Share 11    11
Fixed Assets   13 46611 151    
Net Current Assets Liabilities11 08711 0757 2001 62910 39912 67018 908  
Total Assets Less Current Liabilities11 08711 0757 20011 83710 39912 67018 908  
Creditors Due Within One Year643432432      
Number Shares Allotted 1212      
Share Capital Allotted Called Up Paid121212      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st October 2022
filed on: 7th, July 2023
Free Download (7 pages)

Company search

Advertisements