Background WavePink WaveYellow Wave

THE VINES MANAGEMENT COMPANY LIMITED (11338591)

THE VINES MANAGEMENT COMPANY LIMITED (11338591) is an active UK company. incorporated on 1 May 2018. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE VINES MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include EARLEY, Bernadette, PORTEOUS, Nicholas Keith Douglas, TRUSCOTT, Robert Edmund.

Company Number
11338591
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 2018
Age
7 years
Address
Daniell House, Truro, TR1 2HX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EARLEY, Bernadette, PORTEOUS, Nicholas Keith Douglas, TRUSCOTT, Robert Edmund
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VINES MANAGEMENT COMPANY LIMITED

THE VINES MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 May 2018 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE VINES MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11338591

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 1 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Daniell House 26 Falmouth Road Truro, TR1 2HX,

Previous Addresses

C/O Bishop Fleming Llp Chy Nyverow Newham Road Truro Cornwall TR1 2DP United Kingdom
From: 1 May 2018To: 11 May 2018
Timeline

18 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Feb 21
Director Left
May 21
Director Left
May 21
Director Joined
May 22
Director Joined
May 22
New Owner
May 22
New Owner
May 22
Director Joined
Sept 22
Director Left
Nov 22
Owner Exit
Nov 22
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BELMONT MANAGEMENT SERVICES (SW) LTD

Active
Falmouth Road, TruroTR1 2HX
Corporate secretary
Appointed 17 May 2024

EARLEY, Bernadette

Active
26 Falmouth Road, TruroTR1 2HX
Born November 1957
Director
Appointed 04 May 2022

PORTEOUS, Nicholas Keith Douglas

Active
26 Falmouth Road, TruroTR1 2HX
Born September 1959
Director
Appointed 06 Sept 2022

TRUSCOTT, Robert Edmund

Active
26 Falmouth Road, TruroTR1 2HX
Born July 1953
Director
Appointed 04 May 2022

HAMER, Kerry Michelle

Resigned
26 Falmouth Road, TruroTR1 2HX
Born May 1972
Director
Appointed 10 Oct 2018
Resigned 24 Feb 2021

REEVE, Chey Paris David

Resigned
26 Falmouth Road, TruroTR1 2HX
Born March 1975
Director
Appointed 10 May 2018
Resigned 05 Sept 2019

SADLER, Peter Mark

Resigned
26 Falmouth Road, TruroTR1 2HX
Born June 1974
Director
Appointed 10 Oct 2018
Resigned 05 Sept 2019

SEATON-BURRIDGE, Nicholas John

Resigned
Daniell House, TruroTR1 2HX
Born February 1955
Director
Appointed 01 May 2018
Resigned 14 Nov 2022

SPICER, Andrew James

Resigned
26 Falmouth Road, TruroTR1 2HX
Born May 1977
Director
Appointed 10 Oct 2018
Resigned 04 May 2021

TENNANT, Adam Matthew

Resigned
26 Falmouth Road, TruroTR1 2HX
Born April 1974
Director
Appointed 10 Oct 2018
Resigned 04 May 2021

Persons with significant control

3

2 Active
1 Ceased

Ms Bernadette Earley

Active
26 Falmouth Road, TruroTR1 2HX
Born November 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 04 May 2022

Mr Robert Edmund Truscott

Active
26 Falmouth Road, TruroTR1 2HX
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2022

Mr Nicholas John Seaton-Burridge

Ceased
Daniell House, TruroTR1 2HX
Born February 1955

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018
Ceased 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 May 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Incorporation Company
1 May 2018
NEWINCIncorporation