VINTNERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | VINTNERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04505768 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VINTNERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is VINTNERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Chaneys Chartered Surveyors Chiltern House Marsack Street RG4 5AP Caversham Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VINTNERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VINTNERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for VINTNERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Bradley Paul Hambridge on Aug 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Chansec Limited on Dec 16, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Registered office address changed from Market Chambers 3-4 Market Place Wokingham RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on Aug 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Termination of appointment of Kathryn Louise Whittington as a director on Oct 27, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lisa Heal as a director on Aug 02, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Sep 04, 2020 with updates | 3 pages | CS01 | ||
Appointment of Ms Lisa Heal as a director on Jun 16, 2020 | 2 pages | AP01 | ||
Appointment of Ms Kathryn Louise Whittington as a director on Jul 08, 2020 | 2 pages | AP01 | ||
Appointment of Mr Bradley Paul Hambridge as a director on Jun 16, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 07, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Covenant Management Limited as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 07, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of VINTNERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHANSEC LIMITED | Secretary | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading United Kingdom |
| 244324640001 | ||||||||||
| HAMBRIDGE, Bradley Paul | Director | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading England | England | British | 262753960002 | |||||||||
| HAYNES, Trevor William | Director | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading England | England | British | 197086710001 | |||||||||
| HILLIARD, Susan Ellen | Secretary | 6 Vintners Court Armour Road RG31 6HA Reading Berkshire | British | 90772720001 | ||||||||||
| CHANSECS LIMITED | Secretary | Peppard Road Sonning Common RG4 9SU Reading 22a Berkshire England |
| 120086360001 | ||||||||||
| COVENANT MANAGEMENT LIMITED | Secretary | 1 High Street OX28 6HW Witney 2nd Floor Oxfordshire England |
| 131330210006 | ||||||||||
| MORTIMER SECRETARIES LTD. | Secretary | Bagshot Road RG12 9SE Bracknell C\O John Mortimer Property Management Ltd. Berkshire United Kingdom |
| 132398700001 | ||||||||||
| PITSEC LIMITED | Nominee Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 900024640001 | |||||||||||
| CONROY, Fiona Anne Marie | Director | 4 Vitners House Armour Road RG31 6HX Reading Berkshire | Irish | 109162270001 | ||||||||||
| GREGORY, Dora | Director | Apartment 2 33-35 Armour Road RG31 6HA Reading Berkshire | British | 90772300001 | ||||||||||
| GREY, Ethil | Director | 33 Armour Road RG31 6HX Reading Flat 1 Vintners Court Berkshire | United Kingdom | British | 134709560001 | |||||||||
| HAYNES, Trevor William | Director | Bagshot Road RG12 9SE Bracknell Berkshire | England | British | 197086710001 | |||||||||
| HEAL, Lisa | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers England | England | British | 272307730001 | |||||||||
| HEAL, Lisa | Director | c/o Covenant Management 1 High Street OX28 6HW Witney 2nd Floor Oxfordshire Great Britain | England | British | 152887830002 | |||||||||
| HICKS, John Leslie | Director | Manor Gardens Tames Street Sonning RG4 6UR Reading Bekshire | England | British | 6807820003 | |||||||||
| HICKS, Steven Russell | Director | Field Lodge Thames Street, Sonning RG4 6UR Reading Berkshire | United Kingdom | British | 19765380002 | |||||||||
| LAWRENCE, Daniel | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers Berkshire England | England | British | 193854490001 | |||||||||
| MAYCOCK, Hayley Rachel | Director | Bagshot Road RG12 9SE Bracknell Berkshire | England | British | 193578270001 | |||||||||
| MAYCOCK, Hayley | Director | 5 Vintners House 33 Armour Road RG31 6HA Reading Berkshire | British | 125617630001 | ||||||||||
| MAYCOCK, Hayley | Director | 5 Vintners House 33 Armour Road RG31 6HA Reading Berkshire | British | 125617630001 | ||||||||||
| ROUGHNEEN, John Francis | Director | Vintners House 33 Armour Road Tilehurst RG31 6HX Reading Flat 4 Berkshire | United Kingdom | Irish | 134379530001 | |||||||||
| WHITTINGTON, Kathryn Louise | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers England | England | British | 271804000001 | |||||||||
| CASTLE NOTORNIS LIMITED | Nominee Director | 47 Castle Street RG1 7SR Reading Berkshire | 900024630001 | |||||||||||
| PITSEC LIMITED | Nominee Director | 47 Castle Street RG1 7SR Reading Berkshire | 900024620001 |
What are the latest statements on persons with significant control for VINTNERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 07, 2016 | The 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