VINE INVESTMENT COMPANY LIMITED (THE)

VINE INVESTMENT COMPANY LIMITED (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVINE INVESTMENT COMPANY LIMITED (THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00588694
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VINE INVESTMENT COMPANY LIMITED (THE)?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is VINE INVESTMENT COMPANY LIMITED (THE) located?

    Registered Office Address
    Suite 1, The Grove, West Clayton Business Centre Berry Lane
    Chorleywood
    WD3 5EX Rickmansworth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VINE INVESTMENT COMPANY LIMITED (THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for VINE INVESTMENT COMPANY LIMITED (THE)?

    Last Confirmation Statement Made Up ToNov 02, 2026
    Next Confirmation Statement DueNov 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025
    OverdueNo

    What are the latest filings for VINE INVESTMENT COMPANY LIMITED (THE)?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Matthew Paul Houseley as a director on Jan 01, 2026

    2 pagesAP01

    Confirmation statement made on Nov 02, 2025 with updates

    6 pagesCS01

    Director's details changed for Mr John Andrew Try on Oct 02, 2025

    2 pagesCH01

    Director's details changed for Mr John Andrew Try on Oct 02, 2025

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2025

    9 pagesAA

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Termination of appointment of Hugh William Try as a director on Aug 18, 2024

    1 pagesTM01

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Total exemption full accounts made up to Jun 30, 2022

    12 pagesAA

    Confirmation statement made on Nov 02, 2022 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Favershams Meadow Mumfords Lane Gerrards Cross Buckinghamshire SL9 8TQ England to The Grove, West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX

    1 pagesAD02

    Register(s) moved to registered office address Suite 1, the Grove, West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX

    1 pagesAD04

    Appointment of Mr Michael Francis Joseph Wheeler as a director on Nov 01, 2021

    2 pagesAP01

    Appointment of Mr Nicholas William Try as a director on Nov 01, 2021

    2 pagesAP01

    Director's details changed for Mr Richard Thomas Try on Sep 24, 2020

    2 pagesCH01

    Termination of appointment of Hugh William Try as a secretary on Oct 28, 2021

    1 pagesTM02

    Registered office address changed from Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB England to Suite 1, the Grove, West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX on Oct 29, 2021

    1 pagesAD01

    Who are the officers of VINE INVESTMENT COMPANY LIMITED (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUSELEY, Matthew Paul
    Berry Lane
    Chorleywood
    WD3 5EX Rickmansworth
    Suite 1, The Grove, West Clayton Business Centre
    England
    Director
    Berry Lane
    Chorleywood
    WD3 5EX Rickmansworth
    Suite 1, The Grove, West Clayton Business Centre
    England
    EnglandBritish343908890001
    TRY, John Andrew
    1 Sandels Way
    HP9 2AB Beaconsfield
    Cherry End
    Buckinghamshire
    England
    Director
    1 Sandels Way
    HP9 2AB Beaconsfield
    Cherry End
    Buckinghamshire
    England
    EnglandBritish1807870002
    TRY, Nicholas William
    Berry Lane
    Chorleywood
    WD3 5EX Rickmansworth
    Suite 1, The Grove, West Clayton Business Centre
    England
    Director
    Berry Lane
    Chorleywood
    WD3 5EX Rickmansworth
    Suite 1, The Grove, West Clayton Business Centre
    England
    EnglandBritish130505780001
    TRY, Richard Thomas
    Bourne Lane
    Hook Norton
    OX15 5PQ Banbury
    Eastlyn
    Oxfordshire
    England
    Director
    Bourne Lane
    Hook Norton
    OX15 5PQ Banbury
    Eastlyn
    Oxfordshire
    England
    EnglandBritish82629430004
    WHEELER, Michael Francis Joseph
    Marlyns Close
    GU4 7LR Guildford
    21
    Surrey
    England
    Director
    Marlyns Close
    GU4 7LR Guildford
    21
    Surrey
    England
    EnglandBritish9781010002
    TRY, Hugh William
    Favershams Meadow
    Mumfords Lane
    SL9 8TQ Gerrards Cross
    Bucks
    Secretary
    Favershams Meadow
    Mumfords Lane
    SL9 8TQ Gerrards Cross
    Bucks
    British1807860001
    WHITMORE, Gordon Stanley
    Old Hall Farm House
    The Street, Foxley
    NR20 4QP Dereham
    Norfolk
    Secretary
    Old Hall Farm House
    The Street, Foxley
    NR20 4QP Dereham
    Norfolk
    British12955720002
    TRY, Edwin Frank
    Roselands
    Gossmore Lane
    SL7 1QF Marlow
    Bucks
    Director
    Roselands
    Gossmore Lane
    SL7 1QF Marlow
    Bucks
    British22707810001
    TRY, Hugh William
    Favershams Meadow
    Mumfords Lane
    SL9 8TQ Gerrards Cross
    Bucks
    Director
    Favershams Meadow
    Mumfords Lane
    SL9 8TQ Gerrards Cross
    Bucks
    EnglandBritish1807860001
    TRY, Thomas Harry
    Laneside
    Chandlers Hill
    SL0 0DZ Iver Heath
    Bucks
    Director
    Laneside
    Chandlers Hill
    SL0 0DZ Iver Heath
    Bucks
    British8806360001
    TRY, William Leslie
    Hedgerows Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Director
    Hedgerows Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    British22707830001

    What are the latest statements on persons with significant control for VINE INVESTMENT COMPANY LIMITED (THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0