PORT VINEYARD LIMITED
Overview
Company Name | PORT VINEYARD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04853938 |
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 PORT VINEYARD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PORT VINEYARD LIMITED located?
Registered Office Address | 1 Hooke Close PO40 9FZ Freshwater England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PORT VINEYARD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for PORT VINEYARD LIMITED?
Last Confirmation Statement Made Up To | Jun 19, 2025 |
---|---|
Next Confirmation Statement Due | Jul 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2024 |
Overdue | No |
What are the latest filings for PORT VINEYARD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jan 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 19, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with updates | 6 pages | CS01 | ||
Registered office address changed from 13 Quay Hill Lymington SO41 3AR England to 1 Hooke Close Freshwater PO40 9FZ on Jan 12, 2021 | 1 pages | AD01 | ||
Appointment of Retriever Property Management Ltd as a secretary on Jan 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Bridgeford & Co Ltd as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Micro company accounts made up to Jan 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sheila June Davis as a director on Apr 25, 2019 | 1 pages | TM01 | ||
Termination of appointment of Annabella Ellis as a director on Apr 25, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with updates | 5 pages | CS01 | ||
Appointment of Bridgeford & Co Ltd as a secretary on Feb 01, 2019 | 2 pages | AP04 | ||
Registered office address changed from The Estate Office Church Mews Beatrice Avenue East Cowes Isle of Wight PO32 6LW England to 13 Quay Hill Lymington SO41 3AR on Mar 28, 2019 | 1 pages | AD01 | ||
Termination of appointment of David Orlik as a secretary on Feb 18, 2019 | 1 pages | TM02 | ||
Appointment of Mrs Patricia Mills as a director on Oct 30, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Kathleen May Ryan as a director on Oct 30, 2018 | 2 pages | AP01 | ||
Director's details changed for Mrs Annabella Ellis Marlow on Nov 23, 2018 | 2 pages | CH01 | ||
Appointment of Ms Sylvia Elaine Hilton as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Who are the officers of PORT VINEYARD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RETRIEVER PROPERTY MANAGEMENT LTD | Secretary | Hooke Close PO40 9FZ Freshwater 1 England |
| 278424580001 | ||||||||||
HILTON, Sylvia Elaine | Director | Hooke Close PO40 9FZ Freshwater 1 England | England | British | . | 252787650001 | ||||||||
MILLS, Patricia | Director | The Vineyard Bouldnor PO41 0XE Yarmouth 28 Isle Of Wight England | England | English | None | 253620980001 | ||||||||
RYAN, Kathleen May | Director | Hooke Close PO40 9FZ Freshwater 1 England | England | British | Retired | 253058830001 | ||||||||
ORLIK, David | Secretary | Church Mews Beatrice Avenue PO32 6LW East Cowes The Estate Office Isle Of Wight England | 208841670001 | |||||||||||
SCOTT, Christopher | Secretary | East Quay Kite Hill Wootton Bridge PO33 4LA Ryde Isle Of Wight | British | Chartered Surveyor | 15857640003 | |||||||||
BRIDGEFORD & CO LTD | Secretary | Quay Hill SO41 3AR Lymington 13 England |
| 128536440001 | ||||||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||||||
BUTLER, Malachy David | Director | Gunville Road PO30 5LB Newport 8 Isle Of Wight England | United Kingdom | British | Journalist | 158416920001 | ||||||||
CRONIN, Denise Lorraine | Director | Church Mews Beatrice Avenue PO32 6LW East Cowes The Estate Office Isle Of Wight England | England | British | Retired | 205757620001 | ||||||||
DAVIS, Sheila June | Director | Quay Hill SO41 3AR Lymington 13 England | England | British | . | 252786600001 | ||||||||
ELLIS, Annabella | Director | Church Mews Beatrice Avenue PO32 6LW East Cowes The Estate Office Isle Of Wight England | England | British | . | 252787390002 | ||||||||
ELLIS, David Edward | Director | Gunville Road PO30 5LB Newport 8 Isle Of Wight England | England | British | Retired | 158417050001 | ||||||||
JONES, Edwin Alan | Director | Church Mews Beatrice Avenue PO32 6LW East Cowes The Estate Office Isle Of Wight England | England | British | Retired | 205311190001 | ||||||||
ROSE, Keith Jeremy | Director | Church Mews Beatrice Avenue PO32 6LW East Cowes The Estate Office Isle Of Wight England | England | British | Retired | 205311350001 | ||||||||
SCOTT, Christopher | Director | East Quay Kite Hill Wootton Bridge PO33 4LA Ryde Isle Of Wight | United Kingdom | British | Chartered Surveyor | 15857640003 | ||||||||
SPENCER, Robert Charles Paul | Director | 18 Admirals Road Locks Heath SO31 6QF Southampton Hampshire | England | British | Chartered Builder | 20421210001 | ||||||||
SPINDLER, David Kenneth | Director | Church Mews Beatrice Avenue PO32 6LW East Cowes The Estate Office Isle Of Wight England | England | British | Retired | 230749910001 | ||||||||
WALKER, Diane Rita | Director | Gunville Road PO30 5LB Newport 8 Isle Of Wight England | United Kingdom | British | Retired | 158416790001 | ||||||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
What are the latest statements on persons with significant control for PORT VINEYARD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 01, 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