VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED

VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED

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

    Company NameVINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02774486
    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 VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED located?

    Registered Office Address
    Lilac Cottage
    Duncton
    GU28 0LB Petworth
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Noel Terence Flannery on Nov 13, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Sally Ann Coates as a director on Mar 14, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Sally Ann Coates as a director on Sep 27, 2023

    2 pagesAP01

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Appointment of Mr Victor Julian Woroner as a director on Jun 08, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Appointment of Mr Noel Terence Flannery as a director on Aug 16, 2022

    2 pagesAP01

    Confirmation statement made on Jun 24, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Jun 14, 2022 with updates

    5 pagesCS01

    Confirmation statement made on Jun 12, 2022 with updates

    4 pagesCS01

    Appointment of Ms Teresa Maragret Selwyn as a director on May 20, 2022

    2 pagesAP01

    Termination of appointment of Simon Robert Charles Lock as a director on May 20, 2022

    1 pagesTM01

    Confirmation statement made on Dec 17, 2021 with updates

    4 pagesCS01

    Termination of appointment of Oliver Reutter as a director on Sep 29, 2021

    1 pagesTM01

    Termination of appointment of Ck Corporate Services Limited as a secretary on Oct 01, 2021

    1 pagesTM02

    Appointment of Rwb Property Management Ltd. as a secretary on Oct 01, 2021

    2 pagesAP04

    Register(s) moved to registered office address Lilac Cottage Duncton Petworth West Sussex GU28 0LB

    1 pagesAD04

    Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA to Lilac Cottage Duncton Petworth West Sussex GU28 0LB on Oct 07, 2021

    1 pagesAD01

    Director's details changed for Mr Gregor Mark Jackson on Aug 25, 2021

    2 pagesCH01

    Director's details changed for Mr Simon Robert Charles Lock on Aug 25, 2021

    2 pagesCH01

    Who are the officers of VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RWB PROPERTY MANAGEMENT LTD.
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    England
    Secretary
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    England
    Identification TypeUK Limited Company
    Registration Number13587937
    288378680001
    FLANNERY, Noel Terence
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    Director
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    EnglandBritish299232090002
    JACKSON, Gregor Mark
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    Director
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    United KingdomBritish121498860004
    RICHMOND, Rosemary Georgina
    9 Vineyard Mews Preston Place
    TW10 6DD Richmond
    Surrey
    Director
    9 Vineyard Mews Preston Place
    TW10 6DD Richmond
    Surrey
    British69228640001
    SANDERS, John
    8 Vineyard Mews
    Preston Road
    TW10 6DD Richmond
    Surrey
    Director
    8 Vineyard Mews
    Preston Road
    TW10 6DD Richmond
    Surrey
    EnglandBritish94685880002
    SELWYN, Teresa Maragret
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    Director
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    EnglandBritish296441440001
    WORONER, Victor Julian
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    Director
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    EnglandBritish309969740001
    BROOME, Helen Pauline
    2 Vineyard Mews
    Preston Place
    TW10 6DD Richmond
    Surrey
    Secretary
    2 Vineyard Mews
    Preston Place
    TW10 6DD Richmond
    Surrey
    British42931950001
    COONEY, Christopher John
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    Secretary
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    New Zealander65605370002
    DE TURRIS, Atillia Gabriella
    8 Vineyard Mews
    Preston Place
    TW10 6DD Richmond Upon Thames
    Surrey
    Secretary
    8 Vineyard Mews
    Preston Place
    TW10 6DD Richmond Upon Thames
    Surrey
    British47416590001
    WATKINS, Margaret Mary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Secretary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900006760001
    CK CORPORATE SERVICES LIMITED
    443 Stroude Road
    GU25 4BU Virginia Water
    Surrey
    Secretary
    443 Stroude Road
    GU25 4BU Virginia Water
    Surrey
    76372400002
    BAUGH, David William Michael
    3 Vineyard Mews
    Preston Place
    TW10 6DD Richmond
    Surrey
    Director
    3 Vineyard Mews
    Preston Place
    TW10 6DD Richmond
    Surrey
    British41091570001
    BOARD, Steven Francis
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    Director
    Bordeaux
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    British17793520001
    COATES, Sally Ann
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    England
    Director
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    England
    United KingdomBritish286665030001
    CONWAY, Brian Martin, Dr
    7 The Batch
    Saltford
    BS31 3EN Bristol
    Director
    7 The Batch
    Saltford
    BS31 3EN Bristol
    EnglandBritish93481590001
    DE TURRIS, Atillia Gabriella
    8 Vineyard Mews
    Preston Place
    TW10 6DD Richmond Upon Thames
    Surrey
    Director
    8 Vineyard Mews
    Preston Place
    TW10 6DD Richmond Upon Thames
    Surrey
    British47416590001
    GRAY, Meryl
    Vineyard Mews
    TW10 6DD Richmond
    3
    Surrey
    Director
    Vineyard Mews
    TW10 6DD Richmond
    3
    Surrey
    British137082690001
    HONG, Per Kristian
    8 Vineyard Mews
    Preston Place
    TW10 6DD Richmond
    Surrey
    Director
    8 Vineyard Mews
    Preston Place
    TW10 6DD Richmond
    Surrey
    Usa91011350001
    JAKEWAYS, John Denby Robert
    8 Vineyard Mews
    Preston Place
    TW10 6DD Richmond
    Surrey
    Director
    8 Vineyard Mews
    Preston Place
    TW10 6DD Richmond
    Surrey
    British45035960001
    JENKINS, Ian Simon
    9 Vineyard Mews
    Preston Place
    TW10 6DD Richmond
    Surrey
    Director
    9 Vineyard Mews
    Preston Place
    TW10 6DD Richmond
    Surrey
    British41092040001
    LOCK, Simon Robert Charles
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    Director
    Duncton
    GU28 0LB Petworth
    Lilac Cottage
    West Sussex
    United Kingdom
    United KingdomBritish198130980001
    MCCOLLUM, Angela Jean
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Director
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900006750001
    MILLS, Christopher Paul
    7 Chislehurst Road
    TW10 6PW Richmond
    Surrey
    Director
    7 Chislehurst Road
    TW10 6PW Richmond
    Surrey
    British44476010001
    MURLAND, Eleanor Creina
    1 Vineyard Mews
    Preston Place
    TW10 6DD Richmond
    Surrey
    Director
    1 Vineyard Mews
    Preston Place
    TW10 6DD Richmond
    Surrey
    British42931890002
    REUTTER, Oliver, Dr
    Heather Way
    GU24 8RA Chobham
    1
    Surrey
    United Kingdom
    Director
    Heather Way
    GU24 8RA Chobham
    1
    Surrey
    United Kingdom
    United KingdomBritish173487620001
    RICHMOND, Herbert Theodore
    9 Vineyard Mews Preston Place
    TW10 6DD Richmond Upon Thames
    Surrey
    Director
    9 Vineyard Mews Preston Place
    TW10 6DD Richmond Upon Thames
    Surrey
    British76970920001
    SPELLER, Adam Mark
    7 Vineyard Mews
    TW10 6DD Richmond
    Surrey
    Director
    7 Vineyard Mews
    TW10 6DD Richmond
    Surrey
    British105781410001

    What are the latest statements on persons with significant control for VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 17, 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