Background WavePink WaveYellow Wave

VINEYARD ISLE OF WIGHT LIMITED (06131225)

VINEYARD ISLE OF WIGHT LIMITED (06131225) is an active UK company. incorporated on 28 February 2007. with registered office in Whippingham. The company operates in the Real Estate Activities sector, engaged in residents property management. VINEYARD ISLE OF WIGHT LIMITED has been registered for 19 years. Current directors include POYNER, Judith, SALVAGE, Graham John.

Company Number
06131225
Status
active
Type
ltd
Incorporated
28 February 2007
Age
19 years
Address
The Estate Office, Whippingham, PO32 6LW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POYNER, Judith, SALVAGE, Graham John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINEYARD ISLE OF WIGHT LIMITED

VINEYARD ISLE OF WIGHT LIMITED is an active company incorporated on 28 February 2007 with the registered office located in Whippingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VINEYARD ISLE OF WIGHT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06131225

LTD Company

Age

19 Years

Incorporated 28 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

The Estate Office Church Mews Whippingham, PO32 6LW,

Timeline

45 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Sept 12
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Nov 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Mar 21
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Aug 24
Director Left
Oct 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

JOHN ROWELL ESTATE MANAGEMENT LTD

Active
Beatrice Avenue, East CowesPO32 6LW
Corporate secretary
Appointed 14 Mar 2022

POYNER, Judith

Active
The Estate Office, WhippinghamPO32 6LW
Born November 1949
Director
Appointed 21 Aug 2025

SALVAGE, Graham John

Active
The Estate Office, WhippinghamPO32 6LW
Born April 1956
Director
Appointed 03 Nov 2022

HALL, Margaret

Resigned
20 The Vineyard, YarmouthPO41 0XE
Secretary
Appointed 28 Feb 2007
Resigned 16 Nov 2007

ORLIK, David Richard

Resigned
29 Connaught Road, East CowesPO32 6DW
Secretary
Appointed 16 Nov 2007
Resigned 14 Mar 2022

BARKER, Marion

Resigned
The Estate Office, WhippinghamPO32 6LW
Born April 1942
Director
Appointed 17 Aug 2020
Resigned 03 Nov 2022

BISHOP, Christine Louise

Resigned
The Estate Office, WhippinghamPO32 6LW
Born July 1946
Director
Appointed 14 Mar 2011
Resigned 22 Jun 2015

BISHOP, Christine Louise

Resigned
10 The Vineyard, YarmouthPO41 0XE
Born July 1946
Director
Appointed 28 Feb 2007
Resigned 25 Sept 2008

BLOCK, Margaret

Resigned
The Estate Office, WhippinghamPO32 6LW
Born February 1937
Director
Appointed 29 Sept 2010
Resigned 20 Nov 2010

BLOCK, Ronald

Resigned
11 The Vineyard, YarmouthPO41 0XE
Born May 1938
Director
Appointed 28 Feb 2007
Resigned 19 Aug 2009

BROOKHOUSE, Patricia

Resigned
The Estate Office, WhippinghamPO32 6LW
Born October 1950
Director
Appointed 14 Mar 2011
Resigned 13 Jul 2020

DAVIES, Michael

Resigned
The Estate Office, WhippinghamPO32 6LW
Born February 1940
Director
Appointed 21 Aug 2025
Resigned 22 Sept 2025

DE LA MARE, Aidan

Resigned
The Estate Office, WhippinghamPO32 6LW
Born February 1941
Director
Appointed 17 Aug 2020
Resigned 20 Aug 2024

GEORGE, Christina Ann

Resigned
The Estate Office, WhippinghamPO32 6LW
Born August 1947
Director
Appointed 29 Sept 2010
Resigned 23 Feb 2011

HALL, Margaret

Resigned
Vineyard, YarmouthPO41 0XE
Born June 1921
Director
Appointed 25 Sept 2008
Resigned 01 Oct 2009

HARRIES, Ronald Thomas

Resigned
The Estate Office, WhippinghamPO32 6LW
Born February 1928
Director
Appointed 14 Mar 2011
Resigned 31 Aug 2012

HARRIES, Ronald Thomas

Resigned
The Estate Office, WhippinghamPO32 6LW
Born February 1928
Director
Appointed 28 Feb 2007
Resigned 29 Sept 2010

JONES, David William

Resigned
The Estate Office, WhippinghamPO32 6LW
Born August 1931
Director
Appointed 19 Sept 2013
Resigned 23 Sept 2021

JONES, David William

Resigned
The Estate Office, WhippinghamPO32 6LW
Born August 1931
Director
Appointed 28 Feb 2007
Resigned 29 Sept 2010

KITCHING, Audrey

Resigned
The Estate Office, WhippinghamPO32 6LW
Born February 1932
Director
Appointed 29 Sept 2010
Resigned 10 Feb 2011

O'DWYER, Mary Kathleen

Resigned
The Estate Office, WhippinghamPO32 6LW
Born March 1946
Director
Appointed 31 Jan 2019
Resigned 05 Sept 2022

POYNER, John Graham

Resigned
The Estate Office, WhippinghamPO32 6LW
Born September 1946
Director
Appointed 08 Mar 2021
Resigned 20 Aug 2025

SATCHWELL, Jean Pamela

Resigned
The Estate Office, WhippinghamPO32 6LW
Born March 1939
Director
Appointed 09 Nov 2017
Resigned 11 Dec 2018

TOLFREY, David

Resigned
The Estate Office, WhippinghamPO32 6LW
Born October 1951
Director
Appointed 10 Nov 2016
Resigned 11 Sept 2017

WALDREN, Christopher John

Resigned
The Estate Office, WhippinghamPO32 6LW
Born August 1954
Director
Appointed 08 Oct 2015
Resigned 17 Nov 2019

WEBBER, Stella Rosemary

Resigned
The Estate Office, WhippinghamPO32 6LW
Born July 1932
Director
Appointed 29 Sept 2010
Resigned 23 Feb 2011

WILLIAMS, Keith Alan

Resigned
The Estate Office, WhippinghamPO32 6LW
Born January 1947
Director
Appointed 26 Jan 2023
Resigned 03 Oct 2024

YOUNG, Patrick Alan David

Resigned
The Estate Office, WhippinghamPO32 6LW
Born October 1944
Director
Appointed 29 Sept 2010
Resigned 07 Mar 2011

ZUZIK, Bartholomew John

Resigned
The Estate Office, WhippinghamPO32 6LW
Born October 1932
Director
Appointed 25 Sept 2008
Resigned 29 Sept 2010

ZUZIK, Bartholomew John

Resigned
16 The Vineyard, YarmouthPO41 0XE
Born October 1932
Director
Appointed 28 Feb 2007
Resigned 19 Jun 2008

ZUZIK, Iris Lillian

Resigned
The Estate Office, WhippinghamPO32 6LW
Born February 1924
Director
Appointed 14 Mar 2011
Resigned 09 Oct 2014
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Memorandum Articles
29 March 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
20 December 2007
287Change of Registered Office
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Resolution
31 October 2007
RESOLUTIONSResolutions
Legacy
31 October 2007
287Change of Registered Office
Legacy
6 June 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Legacy
23 May 2007
288cChange of Particulars
Incorporation Company
28 February 2007
NEWINCIncorporation