PORT VINEYARD LIMITED - FRESHWATER
Company Profile | Company Filings |
Overview
PORT VINEYARD LIMITED is a Private Limited Company from FRESHWATER ENGLAND and has the status: Active.
PORT VINEYARD LIMITED was incorporated 20 years ago on 01/08/2003 and has the registered number: 04853938. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
PORT VINEYARD LIMITED was incorporated 20 years ago on 01/08/2003 and has the registered number: 04853938. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
PORT VINEYARD LIMITED - FRESHWATER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
1 HOOKE CLOSE
FRESHWATER
PO40 9FZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RETRIEVER PROPERTY MANAGEMENT LTD | Corporate Secretary | 2021-01-01 | CURRENT | ||
MRS PATRICIA MILLS | May 1948 | English | Director | 2018-10-30 | CURRENT |
MRS KATHLEEN MAY RYAN | Jul 1935 | British | Director | 2018-10-30 | CURRENT |
MS SYLVIA ELAINE HILTON | Aug 1947 | British | Director | 2018-10-31 | CURRENT |
MRS DENISE LORRAINE CRONIN | Apr 1955 | British | Director | 2016-01-25 UNTIL 2018-01-16 | RESIGNED |
MR DAVID ORLIK | Secretary | 2016-03-01 UNTIL 2019-02-18 | RESIGNED | ||
MRS SHEILA JUNE DAVIS | Jun 1938 | British | Director | 2018-11-01 UNTIL 2019-04-25 | RESIGNED |
MR CHRISTOPHER SCOTT | May 1953 | British | Secretary | 2003-08-01 UNTIL 2008-10-01 | RESIGNED |
MR ROBERT CHARLES PAUL SPENCER | May 1957 | British | Director | 2003-08-01 UNTIL 2010-08-02 | RESIGNED |
MRS DIANE RITA WALKER | Jul 1950 | British | Director | 2010-04-14 UNTIL 2013-10-01 | RESIGNED |
MR DAVID KENNETH SPINDLER | Jul 1947 | British | Director | 2017-04-04 UNTIL 2018-10-10 | RESIGNED |
MR MALACHY DAVID BUTLER | Apr 1960 | British | Director | 2010-04-14 UNTIL 2016-01-18 | RESIGNED |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-08-01 UNTIL 2003-08-01 | RESIGNED | ||
MRS ANNABELLA ELLIS | Jul 1950 | British | Director | 2018-10-30 UNTIL 2019-04-25 | RESIGNED |
MR DAVID EDWARD ELLIS | Feb 1949 | British | Director | 2010-04-14 UNTIL 2016-01-25 | RESIGNED |
MR EDWIN ALAN JONES | Jul 1947 | British | Director | 2016-01-25 UNTIL 2018-10-10 | RESIGNED |
MR KEITH JEREMY ROSE | Oct 1952 | British | Director | 2016-01-25 UNTIL 2018-10-31 | RESIGNED |
MR CHRISTOPHER SCOTT | May 1953 | British | Director | 2003-08-01 UNTIL 2008-10-01 | RESIGNED |
BRIDGEFORD & CO LTD | Corporate Secretary | 2019-02-01 UNTIL 2020-12-31 | RESIGNED | ||
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2003-08-01 UNTIL 2003-08-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Port Vineyard Limited | 2023-10-10 | 31-01-2023 | £2,991 equity |
Port Vineyard Limited | 2022-08-31 | 31-01-2022 | £82 equity |
Port Vineyard Limited | 2021-07-15 | 31-01-2021 | £771 equity |
Port Vineyard Limited | 2020-07-15 | 31-01-2020 | £3,090 equity |
Port Vineyard Limited | 2019-11-01 | 31-01-2019 | £14 equity |
Dormant Company Accounts - PORT VINEYARD LIMITED | 2015-09-02 | 31-08-2015 | £16 equity |
Dormant Company Accounts - PORT VINEYARD LIMITED | 2014-09-05 | 31-08-2014 | £16 equity |