Background WavePink WaveYellow Wave

VINEHALL ESTATES LTD (04497675)

VINEHALL ESTATES LTD (04497675) is an active UK company. incorporated on 29 July 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. VINEHALL ESTATES LTD has been registered for 23 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
04497675
Status
active
Type
ltd
Incorporated
29 July 2002
Age
23 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINEHALL ESTATES LTD

VINEHALL ESTATES LTD is an active company incorporated on 29 July 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. VINEHALL ESTATES LTD was registered 23 years ago.(SIC: 68201)

Status

active

Active since 23 years ago

Company No

04497675

LTD Company

Age

23 Years

Incorporated 29 July 2002

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 29 July 2002To: 24 November 2017
Timeline

12 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Apr 10
Director Left
Jan 11
Director Left
May 12
Funding Round
Nov 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Funding Round
Dec 14
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 12 May 2004

ACKERMAN, Naomi

Active
Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 22 Aug 2002

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 22 Aug 2002
Resigned 30 Dec 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 29 Jul 2002
Resigned 12 Aug 2002

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Born May 1932
Director
Appointed 22 Aug 2002
Resigned 30 Dec 2010

THORNHILL, Andrew Robert

Resigned
16 Bedford Row, LondonWC1R 4EB
Born August 1943
Director
Appointed 26 Mar 2010
Resigned 21 May 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Jul 2002
Resigned 12 Aug 2002

Persons with significant control

1

Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
30 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Memorandum Articles
2 December 2014
MAMA
Resolution
2 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Small
1 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Auditors Resignation Company
30 September 2010
AUDAUD
Gazette Filings Brought Up To Date
8 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Small
3 July 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Small
15 November 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
16 August 2005
363aAnnual Return
Legacy
15 August 2005
88(2)R88(2)R
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
9 August 2004
363aAnnual Return
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288cChange of Particulars
Legacy
27 January 2004
288cChange of Particulars
Legacy
27 January 2004
288cChange of Particulars
Legacy
8 October 2003
287Change of Registered Office
Legacy
9 August 2003
363aAnnual Return
Legacy
28 May 2003
88(2)R88(2)R
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2002
225Change of Accounting Reference Date
Legacy
28 November 2002
287Change of Registered Office
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
287Change of Registered Office
Incorporation Company
29 July 2002
NEWINCIncorporation