Background WavePink WaveYellow Wave

THE OLD VINEYARD MANAGEMENT COMPANY LIMITED (04731301)

THE OLD VINEYARD MANAGEMENT COMPANY LIMITED (04731301) is an active UK company. incorporated on 11 April 2003. with registered office in Baldock. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD VINEYARD MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include DOOLING, Judith Anne, HOLROYD, Alan John, JEFFES, Linda and 2 others.

Company Number
04731301
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 2003
Age
22 years
Address
Banda Barn Cold Harbour, Baldock, SG7 5NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOOLING, Judith Anne, HOLROYD, Alan John, JEFFES, Linda, TAIANO, Paul George, TEASDALE, Walton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD VINEYARD MANAGEMENT COMPANY LIMITED

THE OLD VINEYARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 April 2003 with the registered office located in Baldock. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD VINEYARD MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04731301

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 12 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Banda Barn Cold Harbour Ashwell Baldock, SG7 5NF,

Previous Addresses

Vitruvian Barn 2 the Old Vineyard Ashwell Hertfordshire SG7 5NF
From: 11 April 2003To: 18 April 2010
Timeline

11 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

TAIANO, Paul George

Active
Banda Barn Cold Harbour, BaldockSG7 5NF
Secretary
Appointed 27 Nov 2005

DOOLING, Judith Anne

Active
Cold Harbour, BaldockSG7 5NF
Born April 1954
Director
Appointed 27 May 2022

HOLROYD, Alan John

Active
Cold Harbour, BaldockSG7 5NF
Born January 1962
Director
Appointed 29 Oct 2024

JEFFES, Linda

Active
Hardys Barn, AshwellSG7 5NF
Born January 1952
Director
Appointed 27 Nov 2005

TAIANO, Paul George

Active
Banda Barn Cold Harbour, BaldockSG7 5NF
Born July 1956
Director
Appointed 27 Nov 2005

TEASDALE, Walton

Active
Cold Harbour, BaldockSG7 5NF
Born May 1952
Director
Appointed 24 Sept 2018

WELCH, Richard Thompson

Resigned
49 More Lane, EsherKT10 8AP
Secretary
Appointed 11 Apr 2003
Resigned 01 Sept 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 2003
Resigned 11 Apr 2003

BARDEN, Paul Stephen

Resigned
Cold Harbour, BaldockSG7 5NF
Born May 1967
Director
Appointed 28 Nov 2019
Resigned 27 May 2022

BRADBURY, David

Resigned
10 The Green, WelwynAL6 9EA
Born March 1947
Director
Appointed 11 Apr 2003
Resigned 01 Sept 2005

HILLS, Michelle Helen, Dr

Resigned
Wetherby Road, YorkYO23 3QF
Born June 1979
Director
Appointed 27 Nov 2005
Resigned 29 Jun 2021

SAUNDERS, Sally

Resigned
1 The Old Vineyard, BaldockSG7 5NF
Born September 1960
Director
Appointed 01 Sept 2005
Resigned 27 Nov 2005

SAUNDERS, Steven

Resigned
Calle Esmeralda, 29649 Mijas
Born June 1961
Director
Appointed 01 Sept 2005
Resigned 24 Sept 2018

SIMMONS, Timothy James

Resigned
Cold Harbour, BaldockSG7 5NF
Born June 1964
Director
Appointed 29 Jun 2021
Resigned 28 Oct 2024

SPRUZEN, Tracy Jill

Resigned
Vitruvian Barn Cold Ashwell, BaldockSG7 5NF
Born February 1968
Director
Appointed 27 Nov 2005
Resigned 28 Nov 2019

WELCH, Richard Thompson

Resigned
49 More Lane, EsherKT10 8AP
Born May 1947
Director
Appointed 11 Apr 2003
Resigned 01 Sept 2005
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2016
AR01AR01
Change Person Director Company With Change Date
24 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2010
AR01AR01
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
287Change of Registered Office
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
288bResignation of Director or Secretary
Incorporation Company
11 April 2003
NEWINCIncorporation