Background WavePink WaveYellow Wave

ALBURY VINEYARD HOLDINGS LIMITED (12668436)

ALBURY VINEYARD HOLDINGS LIMITED (12668436) is an active UK company. incorporated on 13 June 2020. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALBURY VINEYARD HOLDINGS LIMITED has been registered for 5 years. Current directors include LETLEY, Lucy Victoria, WENMAN, Nicholas Edward.

Company Number
12668436
Status
active
Type
ltd
Incorporated
13 June 2020
Age
5 years
Address
Silent Pool Shere Road, Guildford, GU5 9BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LETLEY, Lucy Victoria, WENMAN, Nicholas Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBURY VINEYARD HOLDINGS LIMITED

ALBURY VINEYARD HOLDINGS LIMITED is an active company incorporated on 13 June 2020 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALBURY VINEYARD HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12668436

LTD Company

Age

5 Years

Incorporated 13 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Silent Pool Shere Road Albury Guildford, GU5 9BW,

Previous Addresses

Silent Pool Shere Road Albury Guilford Surrey GU5 9BW United Kingdom
From: 13 June 2020To: 26 June 2025
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Apr 21
Funding Round
Oct 21
New Owner
Jun 25
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LETLEY, Lucy Victoria

Active
Shere Road, GuildfordGU5 9BW
Born March 1983
Director
Appointed 13 Jun 2020

WENMAN, Nicholas Edward

Active
Shere Road, GuildfordGU5 9BW
Born July 1956
Director
Appointed 13 Jun 2020

Persons with significant control

2

Mrs Linda Wenman

Active
Shere Road, GuildfordGU5 9BW
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2025

Mr Nicholas Edward Wenman

Active
Shere Road, GuildfordGU5 9BW
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Memorandum Articles
20 April 2021
MAMA
Resolution
20 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 August 2020
SH01Allotment of Shares
Capital Allotment Shares
15 August 2020
SH01Allotment of Shares
Incorporation Company
13 June 2020
NEWINCIncorporation