VINE HOUSE DEVELOPMENTS LTD
SWANMORE

Hellopages » Hampshire » Winchester » SO32 2PD

Company number 05025332
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address EDENWOOD, BROAD LANE, SWANMORE, HANTS, SO32 2PD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 4 . The most likely internet sites of VINE HOUSE DEVELOPMENTS LTD are www.vinehousedevelopments.co.uk, and www.vine-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Shawford Rail Station is 8.3 miles; to Cosham Rail Station is 8.7 miles; to Portsmouth & Southsea Rail Station is 10.8 miles; to Fratton Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vine House Developments Ltd is a Private Limited Company. The company registration number is 05025332. Vine House Developments Ltd has been working since 26 January 2004. The present status of the company is Active. The registered address of Vine House Developments Ltd is Edenwood Broad Lane Swanmore Hants So32 2pd. The company`s financial liabilities are £11.13k. It is £-18.75k against last year. The cash in hand is £10.03k. It is £3.79k against last year. And the total assets are £38.56k, which is £38.56k against last year. ENFIELD, Caroline Anne is a Secretary of the company. ENFIELD, Mark Andrew is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


vine house developments Key Finiance

LIABILITIES £11.13k
-63%
CASH £10.03k
+60%
TOTAL ASSETS £38.56k
All Financial Figures

Current Directors

Secretary
ENFIELD, Caroline Anne
Appointed Date: 06 February 2004

Director
ENFIELD, Mark Andrew
Appointed Date: 06 February 2004
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 January 2004
Appointed Date: 26 January 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 January 2004
Appointed Date: 26 January 2004

Persons With Significant Control

Mr Mark Andrew Enfield
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Anne Enfield
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VINE HOUSE DEVELOPMENTS LTD Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
20 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4

...
... and 32 more events
13 Feb 2004
Registered office changed on 13/02/04 from: 102 albert road southsea hants PO5 2SN
13 Feb 2004
New director appointed
29 Jan 2004
Secretary resigned
29 Jan 2004
Director resigned
26 Jan 2004
Incorporation

VINE HOUSE DEVELOPMENTS LTD Charges

5 October 2006
Legal charge
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 116 lower northam road hedge end,. By way of fixed charge…
29 September 2006
Legal charge
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 albert grove southsea portsmouth. By way of fixed charge…
28 January 2005
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 leopold street southsea portsmouth. By way of fixed…
30 June 2004
Mortgage
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 6 wimborne road, southsea.