Viney Management Limited CROYDON


Founded in 1972, Viney Management, classified under reg no. 01042830 is an active company. Currently registered at 9 Viney Bank CR0 9JS, Croydon the company has been in the business for fifty three years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 4 directors, namely Colin F., Andrew D. and James N. and others. Of them, Laura L. has been with the company the longest, being appointed on 1 May 2005 and Colin F. and Andrew D. have been with the company for the least time - from 1 May 2022. At present 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.

Viney Management Limited Address / Contact

Office Address 9 Viney Bank
Office Address2 Court Wood Lane
Town Croydon
Post code CR0 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01042830
Date of Incorporation Thu, 17th Feb 1972
Industry Residents property management
End of financial Year 30th April
Company age 53 years old
Account next due date Wed, 31st Jan 2024 (502 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Colin F.

Position: Director

Appointed: 01 May 2022

Andrew D.

Position: Director

Appointed: 01 May 2022

James N.

Position: Director

Appointed: 01 December 2017

Laura L.

Position: Director

Appointed: 01 May 2005

Wei Z.

Position: Director

Appointed: 01 October 2016

Resigned: 10 December 2021

Caren U.

Position: Director

Appointed: 23 June 2014

Resigned: 22 April 2024

Michael C.

Position: Director

Appointed: 01 May 2014

Resigned: 25 December 2020

Valerie H.

Position: Director

Appointed: 02 April 2014

Resigned: 30 April 2017

Pamela B.

Position: Secretary

Appointed: 30 October 2010

Resigned: 01 October 2016

Andrew D.

Position: Director

Appointed: 01 May 2010

Resigned: 18 November 2014

Richard T.

Position: Director

Appointed: 01 May 2007

Resigned: 14 July 2007

Pamela B.

Position: Director

Appointed: 01 May 2007

Resigned: 01 October 2016

Susan T.

Position: Director

Appointed: 01 May 2007

Resigned: 30 April 2010

Nigel E.

Position: Director

Appointed: 01 May 2005

Resigned: 26 November 2005

Barbara N.

Position: Director

Appointed: 17 June 2003

Resigned: 30 April 2007

Frederick A.

Position: Director

Appointed: 17 June 2003

Resigned: 30 April 2007

Kenneth P.

Position: Director

Appointed: 04 January 2002

Resigned: 30 April 2007

Clifford G.

Position: Director

Appointed: 23 May 2001

Resigned: 01 October 2003

Martin D.

Position: Director

Appointed: 23 May 2001

Resigned: 30 April 2005

Malcolm P.

Position: Director

Appointed: 21 August 1997

Resigned: 11 November 1999

David B.

Position: Director

Appointed: 02 July 1997

Resigned: 19 October 2001

Andrew M.

Position: Director

Appointed: 02 July 1997

Resigned: 02 April 2003

Colin F.

Position: Director

Appointed: 21 July 1993

Resigned: 02 April 1998

Dennis B.

Position: Director

Appointed: 29 April 1993

Resigned: 09 December 1994

Christopher N.

Position: Secretary

Appointed: 20 November 1992

Resigned: 29 October 2010

Paula E.

Position: Director

Appointed: 20 November 1992

Resigned: 23 March 1993

Ann S.

Position: Director

Appointed: 20 November 1992

Resigned: 05 April 2003

Howard S.

Position: Director

Appointed: 20 November 1992

Resigned: 13 June 1997

Carolyn T.

Position: Director

Appointed: 20 November 1992

Resigned: 22 March 1993

Raymond B.

Position: Director

Appointed: 20 November 1992

Resigned: 13 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth17 29010 65818 665       
Balance Sheet
Current Assets23 45413 28521 46113 06022 18134 28342 39215 67223 64440 849
Net Assets Liabilities  18 66511 23120 26930 28738 55815 67222 17835 565
Net Assets Liabilities Including Pension Asset Liability17 29010 65818 665       
Reserves/Capital
Called Up Share Capital100100100       
Shareholder Funds17 29010 65818 665       
Other
Creditors  2 7961 8291 9123 9963 834 1 4665 284
Net Current Assets Liabilities17 29010 65818 66511 23120 26930 28738 55815 67222 17835 565
Total Assets Less Current Liabilities17 29010 65818 66511 23120 26930 28738 55815 67222 17835 565
Creditors Due Within One Year6 6743 0442 796       
Other Aggregate Reserves17 19010 55818 565       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal510417        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Micro company financial statements for the year ending on Tue, 30th Apr 2024
filed on: 4th, August 2024
Free Download (3 pages)

Company search

Advertisements