Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VINEYARD CHAMBERS MANAGEMENT LIMITED
Company Information for

VINEYARD CHAMBERS MANAGEMENT LIMITED

5 THE CHAMBERS, VINEYARD, ABINGDON, OXFORDSHIRE, OX14 3PX,
Company Registration Number
02384973
Private Limited Company
Active

Company Overview

About Vineyard Chambers Management Ltd
VINEYARD CHAMBERS MANAGEMENT LIMITED was founded on 1989-05-16 and has its registered office in Abingdon. The organisation's status is listed as "Active". Vineyard Chambers Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VINEYARD CHAMBERS MANAGEMENT LIMITED
 
Legal Registered Office
5 THE CHAMBERS
VINEYARD
ABINGDON
OXFORDSHIRE
OX14 3PX
Other companies in OX14
 
Filing Information
Company Number 02384973
Company ID Number 02384973
Date formed 1989-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB784911006  
Last Datalog update: 2024-04-06 15:43:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINEYARD CHAMBERS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VINEYARD CHAMBERS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
AUBREY GEORGE NOCKELS
Company Secretary 2013-11-25
JAY ANN CHRISTINA ELLIOTT
Director 2018-01-10
JUDITH ALICIA GELL
Director 1998-06-24
KEVIN JOHN GELL
Director 1996-05-08
BASILE FRANCOIS HALLO
Director 2011-02-10
JACQUELINE MARY HICKS
Director 1995-03-30
ANDREW DAVID TRISTRAM
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LESLIE HICKS
Director 1995-03-30 2018-05-26
KAREN LAISTER
Director 2008-05-28 2018-01-10
PHILIP GREENHALGH
Director 2011-02-01 2016-10-26
BRYONY ANNE WALLACE
Director 2006-07-26 2015-07-01
AUBREY GEORGE NICKELS
Company Secretary 2013-11-25 2014-05-19
ROBERT CHARLES IRESON DIPPLE
Company Secretary 1999-12-25 2013-11-25
ERIKA SYBA
Director 2008-01-11 2011-02-14
PETER JOHN TOWNSEND
Director 1995-10-26 2011-02-14
STEPHEN ALEXANDER PEEL
Director 2004-01-26 2006-05-26
TOBY PATRICK DOUGLAS HILL
Director 2002-10-18 2004-01-26
ROBERT BROCK
Director 2000-08-09 2002-10-18
GEORGE STEPHEN BROWN
Company Secretary 1998-09-30 1999-12-24
PATRICK LEE HEMMINGS
Director 1995-03-30 1999-02-15
CHRISTOPHER MARTIN ROWLANDS
Company Secretary 1995-03-30 1998-09-30
CHRISTOPHER MARTIN ROWLANDS
Director 1995-03-30 1998-09-30
JAGDISH SINGH JOWHAL
Director 1995-03-30 1998-06-24
WILSON MCNAB
Director 1995-03-30 1997-03-31
DAVID JOHN WARD
Company Secretary 1993-10-11 1995-03-30
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 1993-06-03 1995-03-30
ALISTAIR JAMES WATSON
Director 1992-05-16 1995-03-30
BARRY CHAMBERS
Company Secretary 1993-05-04 1993-10-11
ANDREW ASHENDEN
Director 1992-05-16 1993-06-03
NIGEL JAMES CAVERS TURNBULL
Director 1992-05-16 1993-06-03
CHRISTOPHER MICHAEL JOHN FORSHAW
Company Secretary 1992-05-16 1993-05-04
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 1992-05-16 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BASILE FRANCOIS HALLO MH HOLDINGS TRANSPORT UK LIMITED Director 2009-01-15 CURRENT 2006-02-01 Active
BASILE FRANCOIS HALLO MICHEL HUREL TRANSPORT U.K. LIMITED Director 2004-11-22 CURRENT 1986-02-27 Active
JACQUELINE MARY HICKS HICKS & SON (OXFORD) LIMITED Director 2002-11-01 CURRENT 1943-03-03 Active
ANDREW DAVID TRISTRAM WOODMOUNT OXFORD LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
ANDREW DAVID TRISTRAM CLAIRELOGIC CORPORATE LTD Director 2011-04-14 CURRENT 2011-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-07APPOINTMENT TERMINATED, DIRECTOR JAY ANN CHRISTINA ELLIOTT
2024-02-07DIRECTOR APPOINTED MRS MADELEINE JANE
2023-05-23CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-03-10DIRECTOR APPOINTED MRS MELDA LLOYD PAYNE
2023-03-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-02APPOINTMENT TERMINATED, DIRECTOR JUDITH ALICIA GELL
2023-02-02Appointment of Mr Ashley Nigel Poyton as company secretary on 2023-02-01
2023-02-02Termination of appointment of Aubrey George Nockels on 2023-02-01
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2019-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-02-21AP01DIRECTOR APPOINTED CATHERINE JANE MCCALLUM-TOPPIN
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE HICKS
2018-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN GELL / 22/05/2018
2018-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ALICIA GELL / 22/05/2018
2018-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN GELL / 22/05/2018
2018-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ALICIA GELL / 22/05/2018
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY HICKS / 22/05/2018
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE HICKS / 22/05/2018
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASILE FRANCOIS HALLO / 22/05/2018
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-04-05AP01DIRECTOR APPOINTED MISS JAY ANN CHRISTINA ELLIOTT
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LAISTER
2018-03-22AP01DIRECTOR APPOINTED MR ANDREW DAVID TRISTRAM
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-11-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREENHALGH
2016-05-23AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BRYONY ANNE WALLACE
2016-04-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-09AR0116/05/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-30AR0116/05/14 ANNUAL RETURN FULL LIST
2014-05-30TM02Termination of appointment of a secretary
2014-05-27AP03SECRETARY APPOINTED MR AUBREY GEORGE NOCKELS
2014-05-27TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DIPPLE
2014-05-19TM02APPOINTMENT TERMINATED, SECRETARY AUBREY NICKELS
2014-01-14AP03SECRETARY APPOINTED AUBREY GEORGE NICKELS
2013-12-03AA30/06/13 TOTAL EXEMPTION FULL
2013-05-28AR0116/05/13 FULL LIST
2013-03-20AA30/06/12 TOTAL EXEMPTION FULL
2012-05-25AR0116/05/12 FULL LIST
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM C/O NOCKELS HORNSEY 24 BATH STREET ABINGDON OXON OX14 3QH
2012-03-27AA30/06/11 TOTAL EXEMPTION FULL
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOWNSEND
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIKA SYBA
2011-06-02AR0116/05/11 FULL LIST
2011-03-03AP01DIRECTOR APPOINTED MR BASILE FRANCOIS HALLO
2011-02-21AA30/06/10 TOTAL EXEMPTION FULL
2011-02-18AP01DIRECTOR APPOINTED PHILIP GREENHALGH
2010-06-01AR0116/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ERIKA SYBA / 12/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LAISTER / 12/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYONY ANNE WALLACE / 12/05/2010
2009-12-22AA30/06/09 TOTAL EXEMPTION FULL
2009-06-25363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETER TOWNSEND / 24/06/2009
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH GELL / 24/06/2009
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN GELL / 24/06/2009
2009-03-19AA30/06/08 TOTAL EXEMPTION FULL
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM C/O CARTER JONAS LLP 2 RED HOUSE FARM EYNSHAM ROAD FARMOOR OXFORD OXFORDSHIRE OX2 9NH
2008-05-30288aDIRECTOR APPOINTED KAREN LAISTER
2008-05-28363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-01-15288aNEW DIRECTOR APPOINTED
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/07
2007-07-06363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-04288aNEW DIRECTOR APPOINTED
2006-06-06363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-06-05288bDIRECTOR RESIGNED
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-25363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-04-05288cDIRECTOR'S PARTICULARS CHANGED
2005-04-05288cDIRECTOR'S PARTICULARS CHANGED
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-21363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-01-30288bDIRECTOR RESIGNED
2004-01-30288aNEW DIRECTOR APPOINTED
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-27363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-24288bDIRECTOR RESIGNED
2002-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-07363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/01
2001-07-12363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-14288aNEW DIRECTOR APPOINTED
2000-05-25363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-02-10287REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 42 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1DF
2000-02-04288aNEW SECRETARY APPOINTED
1999-06-04Return made up to 16/05/99; full list of members
1999-06-04Return made up to 16/05/99; full list of members
1998-10-14New secretary appointed
1998-10-14New secretary appointed
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to VINEYARD CHAMBERS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VINEYARD CHAMBERS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VINEYARD CHAMBERS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VINEYARD CHAMBERS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of VINEYARD CHAMBERS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINEYARD CHAMBERS MANAGEMENT LIMITED
Trademarks
We have not found any records of VINEYARD CHAMBERS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINEYARD CHAMBERS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as VINEYARD CHAMBERS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where VINEYARD CHAMBERS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VINEYARD CHAMBERS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VINEYARD CHAMBERS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.