Company number 04378686
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address MILBURN HOUSE, 3 OXFORD STREET, WORKINGTON, CUMBRIA, CA14 2AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
GBP 775
. The most likely internet sites of VINE PROPERTIES LIMITED are www.vineproperties.co.uk, and www.vine-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Flimby Rail Station is 3.4 miles; to Parton Rail Station is 5.2 miles; to Whitehaven Rail Station is 6.4 miles; to Corkickle Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vine Properties Limited is a Private Limited Company.
The company registration number is 04378686. Vine Properties Limited has been working since 21 February 2002.
The present status of the company is Active. The registered address of Vine Properties Limited is Milburn House 3 Oxford Street Workington Cumbria Ca14 2al. . GREENWOOD, Simon Max is a Secretary of the company. GREENWOOD, Rosie Hope is a Director of the company. GREENWOOD, Simon Max is a Director of the company. Secretary GREENWOOD, Edna has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GREENWOOD, Edna has been resigned. Director MOORCROFT, James Langford has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
GREENWOOD, Edna
Resigned: 14 September 2005
Appointed Date: 21 February 2002
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002
Director
GREENWOOD, Edna
Resigned: 14 September 2005
Appointed Date: 21 February 2002
92 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002
Persons With Significant Control
Mr Simon Max Greenwood
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Rosie Hope Greenwood
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
VINE PROPERTIES LIMITED Events
20 Feb 2017
Confirmation statement made on 11 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
...
... and 49 more events
28 Mar 2002
Ad 28/02/02--------- £ si 99@1=99 £ ic 1/100
28 Mar 2002
New secretary appointed;new director appointed
28 Mar 2002
Director resigned
28 Mar 2002
Secretary resigned
21 Feb 2002
Incorporation