About

Registered Number: 06402893
Date of Incorporation: 18/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 8 Hyde Gardens, Eastbourne, BN21 4PN,

 

The Vines (Horsebridge) Estate Management Company Ltd was setup in 2007. The companies directors are listed as Baelz, Nigel Christopher, Burt, Alison Jane, Collins, Louise, Folley, Karen, Pedersen, Rachel, Burt, Alison Jane, Lynch, Scott, Meanwell, Susan Ellen, Pedersen, Rachel, Weeks, Maureen Alison at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAELZ, Nigel Christopher 01 August 2018 - 1
BURT, Alison Jane 10 June 2014 01 August 2018 1
LYNCH, Scott 05 November 2010 05 November 2010 1
MEANWELL, Susan Ellen 22 April 2009 21 March 2020 1
PEDERSEN, Rachel 08 May 2013 10 June 2014 1
WEEKS, Maureen Alison 22 April 2009 08 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BURT, Alison Jane 22 April 2009 09 May 2012 1
COLLINS, Louise 22 April 2009 08 May 2013 1
FOLLEY, Karen 08 May 2013 10 June 2014 1
PEDERSEN, Rachel 10 June 2014 30 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 25 October 2019
AD01 - Change of registered office address 01 October 2019
TM02 - Termination of appointment of secretary 01 October 2019
AP01 - Appointment of director 27 June 2019
PSC01 - N/A 27 June 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
TM01 - Termination of appointment of director 13 September 2018
PSC07 - N/A 13 September 2018
PSC01 - N/A 14 August 2018
AP01 - Appointment of director 14 August 2018
AP04 - Appointment of corporate secretary 31 May 2018
TM02 - Termination of appointment of secretary 31 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 21 October 2014
AP03 - Appointment of secretary 16 August 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 24 October 2013
AP03 - Appointment of secretary 05 August 2013
AP03 - Appointment of secretary 11 July 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 June 2013
TM02 - Termination of appointment of secretary 11 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 23 October 2012
TM02 - Termination of appointment of secretary 14 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 07 November 2011
AD01 - Change of registered office address 01 July 2011
AD01 - Change of registered office address 16 May 2011
AA - Annual Accounts 15 February 2011
TM01 - Termination of appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 20 July 2010
AA01 - Change of accounting reference date 20 July 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
287 - Change in situation or address of Registered Office 20 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
AA - Annual Accounts 25 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
NEWINC - New incorporation documents 18 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.