Background WavePink WaveYellow Wave

VINERS CAPITAL PROPERTIES LIMITED (08986350)

VINERS CAPITAL PROPERTIES LIMITED (08986350) is an active UK company. incorporated on 8 April 2014. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VINERS CAPITAL PROPERTIES LIMITED has been registered for 12 years. Current directors include NEWMAN, Jeremy Steven, NOVAK, Anthea Rose, NOVAK, Edna and 2 others.

Company Number
08986350
Status
active
Type
ltd
Incorporated
8 April 2014
Age
12 years
Address
Treviot House, Ilford, IG1 1LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NEWMAN, Jeremy Steven, NOVAK, Anthea Rose, NOVAK, Edna, NOVAK, Leon Beverley, NOVAK, Melvyn Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINERS CAPITAL PROPERTIES LIMITED

VINERS CAPITAL PROPERTIES LIMITED is an active company incorporated on 8 April 2014 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VINERS CAPITAL PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08986350

LTD Company

Age

12 Years

Incorporated 8 April 2014

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 14 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

MM&S (5825) LIMITED
From: 8 April 2014To: 15 May 2014
Contact
Address

Treviot House 186-192 High Road Ilford, IG1 1LR,

Previous Addresses

1 Wall Hall Mansion Wall Hall Drive Aldenham Watford WD25 8BZ
From: 20 May 2014To: 21 March 2019
One London Wall London EC2Y 5AB
From: 8 April 2014To: 20 May 2014
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Funding Round
May 14
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Nov 16
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Feb 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

NEWMAN, Jeremy Steven

Active
186-192 High Road, IlfordIG1 1LR
Born September 1959
Director
Appointed 19 Dec 2024

NOVAK, Anthea Rose

Active
186-192 High Road, IlfordIG1 1LR
Born January 1949
Director
Appointed 08 May 2014

NOVAK, Edna

Active
186-192 High Road, IlfordIG1 1LR
Born July 1954
Director
Appointed 08 May 2014

NOVAK, Leon Beverley

Active
186-192 High Road, IlfordIG1 1LR
Born August 1949
Director
Appointed 08 May 2014

NOVAK, Melvyn Ian

Active
186-192 High Road, IlfordIG1 1LR
Born August 1944
Director
Appointed 08 May 2014

MCGREGOR, Ian Alistair

Resigned
Marsh Lane, StanmoreHA7 4UL
Secretary
Appointed 08 May 2014
Resigned 10 Oct 2025

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 08 Apr 2014
Resigned 08 May 2014

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 08 Apr 2014
Resigned 23 Apr 2014

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 08 Apr 2014
Resigned 08 May 2014

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 08 Apr 2014
Resigned 08 May 2014
Fundings
Financials
Latest Activities

Filing History

62

Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
11 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
21 May 2021
MR05Certification of Charge
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 June 2018
SH10Notice of Particulars of Variation
Memorandum Articles
20 June 2018
MAMA
Resolution
20 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
29 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Secretary Company With Name
16 May 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
16 May 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Certificate Change Of Name Company
15 May 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Incorporation Company
8 April 2014
NEWINCIncorporation