Vine Lodge Management Company (1993) Limited SEVENOAKS


Vine Lodge Management Company (1993) started in year 1993 as Private Limited Company with registration number 02844761. The Vine Lodge Management Company (1993) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Sevenoaks at 12 London Road. Postal code: TN13 1AJ.

The company has one director. David L., appointed on 28 November 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vine Lodge Management Company (1993) Limited Address / Contact

Office Address 12 London Road
Town Sevenoaks
Post code TN13 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02844761
Date of Incorporation Fri, 13th Aug 1993
Industry Residents property management
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (92 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

David L.

Position: Director

Appointed: 28 November 2018

Helen Breeze Property Management Llp

Position: Corporate Secretary

Appointed: 15 January 2018

Richard S.

Position: Secretary

Appointed: 21 June 2016

Resigned: 16 November 2017

Burkinshaw Management Limited

Position: Corporate Secretary

Appointed: 11 December 2014

Resigned: 31 May 2016

Claire M.

Position: Director

Appointed: 05 February 2013

Resigned: 29 March 2023

Luke V.

Position: Director

Appointed: 18 December 2012

Resigned: 11 December 2019

Graeme L.

Position: Director

Appointed: 01 September 2009

Resigned: 02 November 2012

M M Secretarial Ltd

Position: Corporate Secretary

Appointed: 18 September 2008

Resigned: 09 May 2012

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 February 2008

Resigned: 18 September 2008

Jeremy B.

Position: Director

Appointed: 14 February 2007

Resigned: 08 June 2009

Martin B.

Position: Director

Appointed: 06 April 2005

Resigned: 30 November 2018

Lesley B.

Position: Director

Appointed: 14 February 2005

Resigned: 14 December 2012

Lesley B.

Position: Secretary

Appointed: 14 February 2005

Resigned: 04 February 2008

Jayne B.

Position: Secretary

Appointed: 03 February 2004

Resigned: 14 February 2005

Jayne B.

Position: Director

Appointed: 03 February 2004

Resigned: 14 February 2007

Howard T.

Position: Director

Appointed: 03 February 2004

Resigned: 06 April 2005

Graeme L.

Position: Director

Appointed: 13 April 2003

Resigned: 11 March 2005

Hazel P.

Position: Director

Appointed: 01 May 2002

Resigned: 16 January 2004

Hazel P.

Position: Secretary

Appointed: 01 May 2002

Resigned: 16 January 2004

Greta R.

Position: Director

Appointed: 27 March 2000

Resigned: 13 April 2003

Stephanie B.

Position: Director

Appointed: 01 April 1998

Resigned: 27 March 1999

Martin B.

Position: Secretary

Appointed: 21 April 1995

Resigned: 30 April 2002

Flora Y.

Position: Director

Appointed: 21 April 1995

Resigned: 03 February 2004

Martin B.

Position: Director

Appointed: 28 November 1994

Resigned: 30 April 2002

James D.

Position: Director

Appointed: 13 August 1993

Resigned: 31 May 1999

Hazel P.

Position: Director

Appointed: 13 August 1993

Resigned: 20 April 1995

Hazel P.

Position: Secretary

Appointed: 13 August 1993

Resigned: 20 April 1995

George R.

Position: Director

Appointed: 13 August 1993

Resigned: 31 May 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Richard S. The abovementioned PSC has significiant influence or control over this company,.

Richard S.

Notified on 1 June 2016
Ceased on 16 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth7 2907 2907 290      
Balance Sheet
Debtors909090909090909090
Net Assets Liabilities  7 2907 290     
Other Debtors  90909090909090
Property Plant Equipment  7 2007 2007 2007 2007 2007 2007 200
Tangible Fixed Assets7 2007 2007 200      
Reserves/Capital
Called Up Share Capital909090      
Shareholder Funds7 2907 2907 290      
Other
Property Plant Equipment Gross Cost  7 2007 2007 2007 2007 2007 200 
Net Current Assets Liabilities909090909090909090
Number Shares Allotted 9090      
Other Reserves 7 2007 200      
Par Value Share 11      
Revaluation Reserve7 2007 200       
Share Capital Allotted Called Up Paid909090      
Tangible Fixed Assets Cost Or Valuation7 2007 200       
Total Assets Less Current Liabilities7 2907 2907 2907 2907 2907 2907 2907 2907 290

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 22nd, August 2022
Free Download (7 pages)

Company search

Advertisements