Company NameVYNE House Management Company Limited
DirectorsKaren June Hills and Anita Andrews
Company StatusActive
Company Number03571751
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Karen June Hills
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleEmployed
Country of ResidenceEngland
Correspondence AddressFlat 6 Vyne House 156 Carshalton Park Road
Carshalton
SM5 3SG
Secretary NameMr Michael Charles Joyce
StatusCurrent
Appointed26 October 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address45 Limpsfield Road
South Croydon
CR2 9LA
Director NameMs Anita Andrews
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed10 August 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleRehabilitation Technical Instructor
Country of ResidenceEngland
Correspondence AddressPollard Machin 45 Limpsfield Road
South Croydon
CR2 9LA
Director NameJonathan Charles March Valentine
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Quintin Avenue
London
SW20 8LD
Director NameMr John Joseph Whelan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheverells Farm
Cheverells
Warlingham
Surrey
CR6 9QP
Director NameMr Peter William Green
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Penrhyn Close
Caterham
Surrey
CR3 5JX
Secretary NameMr John Joseph Whelan
NationalityIrish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheverells Farm
Cheverells
Warlingham
Surrey
CR6 9QP
Director NameLeslie Edward Davis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 February 2000)
RoleR/T
Correspondence Address8 Vyne House
156 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NameDeborah Hilderly
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2002)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address7 Vyne House
156 Carshalton Park Road
Carshalton Beeches
Surrey
SM5 3SG
Director NameGiles David Palmer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2002)
RoleSales Manager
Correspondence Address3 Vyne House
Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Secretary NameGiles David Palmer
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2002)
RoleSales Manager
Correspondence Address3 Vyne House
Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NameIan Roy Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 2005)
RoleAccountant
Correspondence Address6 Vyne House
156 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NameLeslie Edward Davis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(4 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 July 2003)
RoleRetired
Correspondence Address8 Vyne House
156 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Secretary NameIan Roy Smith
NationalityBritish
StatusResigned
Appointed05 September 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 April 2005)
RoleAccountant
Correspondence Address6 Vyne House
156 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NameWendy Elizabeth Beeson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2006)
RoleRetired
Correspondence Address2 Vyne House
Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Secretary NameDeborah Hilderly
NationalityBritish
StatusResigned
Appointed21 April 2005(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2006)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address7 Vyne House
156 Carshalton Park Road
Carshalton Beeches
Surrey
SM5 3SG
Director NamePamela Margaret Davis
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Vyne House 156 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NameMarilyn Phyllis Wilmshurst
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 December 2011)
RoleRetired Medical Secretary
Country of ResidenceEngland
Correspondence Address8 Vyne House
158 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Secretary NamePamela Margaret Davis
NationalityBritish
StatusResigned
Appointed01 October 2006(8 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Vyne House
156 Carshalton Park Road
Carshalton Beeches
Surrey
SM5 3SG
Director NameMrs Cynthia Ann Williams
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(13 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Vyne House 156 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NameMrs Andrea Kathleen Jack
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Vyne House 156 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NameMrs Adele Claire Wadey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(22 years, 2 months after company formation)
Appointment Duration1 month (resigned 24 September 2020)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressFlat 2 Vyne House 156 Carshalton Park Road
Carshalton
SM5 3SG
Secretary NameMs Karen June Hills
StatusResigned
Appointed19 August 2020(22 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 October 2020)
RoleCompany Director
Correspondence Address6 Vyne House 156 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01403 262333
Telephone regionHorsham

Location

Registered Address6 Vyne House
156 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London

Shareholders

1 at £10Cynthia Ann Williams
12.50%
Ordinary
1 at £10Deborah Hilderly
12.50%
Ordinary
1 at £10Emma Shelley
12.50%
Ordinary
1 at £10Ethel Gladys Goddard
12.50%
Ordinary
1 at £10Gertrude Elizabeth Duff
12.50%
Ordinary
1 at £10Marlyn Phyliss Wilmshurst
12.50%
Ordinary
1 at £10Pamela Margaret Davis & Leslie Edward Davis
12.50%
Ordinary
1 at £10Wendy Elizabeth Annelle-beeson
12.50%
Ordinary

Financials

Year2014
Turnover£8,560
Gross Profit£8,560
Net Worth£5,618
Cash£4,259
Current Liabilities£458

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

2 November 2020Appointment of Mr Michael Charles Joyce as a secretary on 26 October 2020 (2 pages)
2 November 2020Termination of appointment of Karen June Hills as a secretary on 26 October 2020 (1 page)
30 September 2020Termination of appointment of Adele Claire Wadey as a director on 24 September 2020 (1 page)
21 August 2020Termination of appointment of Andrea Kathleen Jack as a director on 19 August 2020 (1 page)
21 August 2020Termination of appointment of Pamela Margaret Davis as a director on 19 August 2020 (1 page)
21 August 2020Appointment of Ms Karen June Hills as a secretary on 19 August 2020 (2 pages)
21 August 2020Appointment of Ms Karen June Hills as a director on 19 August 2020 (2 pages)
21 August 2020Cessation of Pamela Margaret Davis as a person with significant control on 19 August 2020 (1 page)
21 August 2020Notification of Karen June Hills as a person with significant control on 19 August 2020 (2 pages)
21 August 2020Termination of appointment of Pamela Margaret Davis as a secretary on 19 August 2020 (1 page)
21 August 2020Appointment of Mrs Adele Claire Wadey as a director on 19 August 2020 (2 pages)
21 August 2020Registered office address changed from 8 Vyne House 158 Carshalton Park Road Carshalton Surrey SM5 3SG to 6 Vyne House 156 Carshalton Park Road Carshalton Surrey SM5 3SG on 21 August 2020 (1 page)
15 July 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
10 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
28 March 2018Appointment of Mrs Andrea Kathleen Jack as a director on 27 March 2018 (2 pages)
27 March 2018Termination of appointment of Deborah Hilderly as a director on 19 March 2018 (1 page)
13 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
13 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
27 July 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
27 July 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 80
(5 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 80
(5 pages)
5 August 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
5 August 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
8 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 80
(5 pages)
8 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 80
(5 pages)
15 July 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
15 July 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 80
(5 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 80
(5 pages)
1 July 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
1 July 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
26 June 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
26 June 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
8 December 2011Appointment of Mrs Cynthia Ann Williams as a director (2 pages)
8 December 2011Appointment of Mrs Cynthia Ann Williams as a director (2 pages)
8 December 2011Termination of appointment of Marilyn Wilmshurst as a director (1 page)
8 December 2011Termination of appointment of Marilyn Wilmshurst as a director (1 page)
9 August 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
9 August 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
19 July 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for Marilyn Phyllis Wilmshurst on 28 May 2010 (2 pages)
18 June 2010Director's details changed for Pamela Margaret Davis on 28 May 2010 (2 pages)
18 June 2010Director's details changed for Deborah Hilderly on 28 May 2010 (2 pages)
18 June 2010Director's details changed for Marilyn Phyllis Wilmshurst on 28 May 2010 (2 pages)
18 June 2010Director's details changed for Pamela Margaret Davis on 28 May 2010 (2 pages)
18 June 2010Director's details changed for Deborah Hilderly on 28 May 2010 (2 pages)
11 July 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
11 July 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
4 June 2009Return made up to 28/05/09; full list of members (6 pages)
4 June 2009Return made up to 28/05/09; full list of members (6 pages)
17 July 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
17 July 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
9 July 2008Return made up to 28/05/08; full list of members (6 pages)
9 July 2008Return made up to 28/05/08; full list of members (6 pages)
3 August 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
3 August 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
10 July 2007Registered office changed on 10/07/07 from: flat 7 vyne house 156 carshalton park road carshalton beeches surrey SM5 3SG (1 page)
10 July 2007Registered office changed on 10/07/07 from: flat 7 vyne house 156 carshalton park road carshalton beeches surrey SM5 3SG (1 page)
14 June 2007Return made up to 28/05/07; full list of members (4 pages)
14 June 2007Return made up to 28/05/07; full list of members (4 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Return made up to 28/05/06; full list of members (4 pages)
11 September 2006Registered office changed on 11/09/06 from: flat 7 vune house 156 carshalton park road carshalton beeches surrey SM5 3SG (1 page)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Return made up to 28/05/06; full list of members (4 pages)
11 September 2006Registered office changed on 11/09/06 from: flat 7 vune house 156 carshalton park road carshalton beeches surrey SM5 3SG (1 page)
13 July 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
13 July 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
2 February 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
27 July 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
(10 pages)
27 July 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
(10 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
1 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
16 July 2004Return made up to 28/05/04; full list of members (10 pages)
16 July 2004Return made up to 28/05/04; full list of members (10 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Return made up to 28/05/03; full list of members (10 pages)
15 July 2003Director resigned (1 page)
15 July 2003Return made up to 28/05/03; full list of members (10 pages)
27 June 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
27 June 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New secretary appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 3 vyne house 156 carshalton park road carshalton beeches surrey SM5 3SG (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 3 vyne house 156 carshalton park road carshalton beeches surrey SM5 3SG (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
11 June 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(10 pages)
11 June 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(10 pages)
25 March 2002Registered office changed on 25/03/02 from: c/o paul davidson taylor chancery court, queen street horsham RH13 5AD (1 page)
25 March 2002Registered office changed on 25/03/02 from: c/o paul davidson taylor chancery court, queen street horsham RH13 5AD (1 page)
15 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
15 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
16 July 2001Return made up to 28/05/01; full list of members (9 pages)
16 July 2001Return made up to 28/05/01; full list of members (9 pages)
14 June 2001Full accounts made up to 31 May 2000 (7 pages)
14 June 2001Full accounts made up to 31 May 2000 (7 pages)
28 July 2000Return made up to 28/05/00; full list of members (7 pages)
28 July 2000Return made up to 28/05/00; full list of members (7 pages)
27 July 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
27 July 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
28 April 2000Ad 31/12/99--------- £ si 6@10=60 £ ic 20/80 (2 pages)
28 April 2000Ad 31/12/99--------- £ si 6@10=60 £ ic 20/80 (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned;director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Secretary resigned;director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
27 July 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1998New director appointed (3 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (3 pages)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (3 pages)
3 June 1998New secretary appointed;new director appointed (3 pages)
3 June 1998New secretary appointed;new director appointed (3 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (3 pages)
28 May 1998Incorporation (18 pages)
28 May 1998Incorporation (18 pages)