Background WavePink WaveYellow Wave

VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED (02774486)

VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED (02774486) is an active UK company. incorporated on 17 December 1992. with registered office in Petworth. The company operates in the Real Estate Activities sector, engaged in residents property management. VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED has been registered for 33 years. Current directors include FLANNERY, Noel Terence, JACKSON, Gregor Mark, RICHMOND, Rosemary Georgina and 3 others.

Company Number
02774486
Status
active
Type
ltd
Incorporated
17 December 1992
Age
33 years
Address
Lilac Cottage, Petworth, GU28 0LB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANNERY, Noel Terence, JACKSON, Gregor Mark, RICHMOND, Rosemary Georgina, SANDERS, John, SELWYN, Teresa Maragret, WORONER, Victor Julian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED

VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED is an active company incorporated on 17 December 1992 with the registered office located in Petworth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02774486

LTD Company

Age

33 Years

Incorporated 17 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Lilac Cottage Duncton Petworth, GU28 0LB,

Previous Addresses

1 Heather Way Chobham Surrey GU24 8RA
From: 7 December 2009To: 7 October 2021
443 Stroude Road Virginia Water Surrey GU25 4BU
From: 17 December 1992To: 7 December 2009
Timeline

14 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Nov 12
Director Left
Aug 13
Director Joined
May 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Jun 21
Director Left
Oct 21
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 22
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

RWB PROPERTY MANAGEMENT LTD.

Active
Duncton, PetworthGU28 0LB
Corporate secretary
Appointed 01 Oct 2021

FLANNERY, Noel Terence

Active
Duncton, PetworthGU28 0LB
Born October 1951
Director
Appointed 16 Aug 2022

JACKSON, Gregor Mark

Active
Duncton, PetworthGU28 0LB
Born August 1963
Director
Appointed 15 Mar 2016

RICHMOND, Rosemary Georgina

Active
9 Vineyard Mews Preston Place, RichmondTW10 6DD
Born November 1932
Director
Appointed 02 Mar 2000

SANDERS, John

Active
8 Vineyard Mews, RichmondTW10 6DD
Born September 1955
Director
Appointed 01 Apr 2006

SELWYN, Teresa Maragret

Active
Duncton, PetworthGU28 0LB
Born April 1952
Director
Appointed 20 May 2022

WORONER, Victor Julian

Active
Duncton, PetworthGU28 0LB
Born June 1958
Director
Appointed 08 Jun 2023

BROOME, Helen Pauline

Resigned
2 Vineyard Mews, RichmondTW10 6DD
Secretary
Appointed 06 Mar 1995
Resigned 24 Mar 1998

COONEY, Christopher John

Resigned
Connaught House, GuildfordGU1 3DA
Secretary
Appointed 21 Dec 1992
Resigned 01 Nov 1994

DE TURRIS, Atillia Gabriella

Resigned
8 Vineyard Mews, Richmond Upon ThamesTW10 6DD
Secretary
Appointed 01 Nov 1994
Resigned 06 Mar 1995

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 17 Dec 1992
Resigned 21 Dec 1992

CK CORPORATE SERVICES LIMITED

Resigned
443 Stroude Road, Virginia WaterGU25 4BU
Corporate secretary
Appointed 29 Jul 1998
Resigned 01 Oct 2021

BAUGH, David William Michael

Resigned
3 Vineyard Mews, RichmondTW10 6DD
Born April 1966
Director
Appointed 01 Nov 1994
Resigned 24 Mar 1998

BOARD, Steven Francis

Resigned
Bordeaux, CranleighGU6 8PG
Born November 1954
Director
Appointed N/A
Resigned 01 Nov 1994

COATES, Sally Ann

Resigned
Duncton, PetworthGU28 0LB
Born June 1955
Director
Appointed 27 Sept 2023
Resigned 14 Mar 2025

CONWAY, Brian Martin, Dr

Resigned
7 The Batch, BristolBS31 3EN
Born June 1950
Director
Appointed 09 Apr 2005
Resigned 23 May 2008

DE TURRIS, Atillia Gabriella

Resigned
8 Vineyard Mews, Richmond Upon ThamesTW10 6DD
Born December 1964
Director
Appointed 06 Mar 1995
Resigned 29 Jul 2002

GRAY, Meryl

Resigned
Vineyard Mews, RichmondTW10 6DD
Born August 1984
Director
Appointed 24 Feb 2009
Resigned 08 Jan 2016

HONG, Per Kristian

Resigned
8 Vineyard Mews, RichmondTW10 6DD
Born January 1970
Director
Appointed 12 Apr 2003
Resigned 11 Mar 2005

JAKEWAYS, John Denby Robert

Resigned
8 Vineyard Mews, RichmondTW10 6DD
Born June 1962
Director
Appointed 01 Nov 1994
Resigned 06 Mar 1995

JENKINS, Ian Simon

Resigned
9 Vineyard Mews, RichmondTW10 6DD
Born December 1963
Director
Appointed 01 Nov 1994
Resigned 02 Feb 2000

LOCK, Simon Robert Charles

Resigned
Duncton, PetworthGU28 0LB
Born January 1985
Director
Appointed 04 Mar 2015
Resigned 20 May 2022

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 17 Dec 1992
Resigned 21 Dec 1992

MILLS, Christopher Paul

Resigned
7 Chislehurst Road, RichmondTW10 6PW
Born June 1946
Director
Appointed 06 Mar 1995
Resigned 15 Aug 2006

MURLAND, Eleanor Creina

Resigned
1 Vineyard Mews, RichmondTW10 6DD
Born May 1928
Director
Appointed 06 Mar 1995
Resigned 19 Aug 2013

REUTTER, Oliver, Dr

Resigned
Heather Way, ChobhamGU24 8RA
Born November 1976
Director
Appointed 31 Oct 2012
Resigned 29 Sept 2021

RICHMOND, Herbert Theodore

Resigned
9 Vineyard Mews Preston Place, Richmond Upon ThamesTW10 6DD
Born May 1929
Director
Appointed 02 Mar 2000
Resigned 15 Jun 2001

SPELLER, Adam Mark

Resigned
7 Vineyard Mews, RichmondTW10 6DD
Born August 1963
Director
Appointed 10 Mar 2001
Resigned 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

134

Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 October 2021
AP04Appointment of Corporate Secretary
Move Registers To Registered Office Company With New Address
8 October 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Corporate Secretary Company
8 December 2009
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
7 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Legacy
19 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Legacy
13 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
29 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
5 January 2004
363aAnnual Return
Legacy
7 August 2003
287Change of Registered Office
Legacy
14 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2003
AAAnnual Accounts
Legacy
3 January 2003
363aAnnual Return
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Legacy
15 January 2002
353353
Legacy
2 January 2002
353353
Legacy
2 January 2002
363aAnnual Return
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
3 January 2001
363aAnnual Return
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
363aAnnual Return
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
5 January 1999
363aAnnual Return
Legacy
5 January 1999
363(353)363(353)
Legacy
5 January 1999
363(190)363(190)
Legacy
10 August 1998
287Change of Registered Office
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
4 September 1995
288288
Accounts With Accounts Type Dormant
20 July 1995
AAAnnual Accounts
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
8 June 1995
288288
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Legacy
23 April 1995
287Change of Registered Office
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
18 November 1994
288288
Accounts With Accounts Type Dormant
3 October 1994
AAAnnual Accounts
Resolution
3 October 1994
RESOLUTIONSResolutions
Resolution
3 October 1994
RESOLUTIONSResolutions
Gazette Notice Compulsary
14 June 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 June 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 June 1994
363b363b
Legacy
31 January 1994
288288
Legacy
24 December 1992
288288
Legacy
24 December 1992
288288
Incorporation Company
17 December 1992
NEWINCIncorporation