Grapevine Estates Limited

General information

Name:

Grapevine Estates Ltd

Office Address:

Unit 2.02 High Weald House Glovers End TN39 5ES Bexhill

Number: 04781037

Incorporation date: 2003-05-29

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grapevine Estates came into being in 2003 as a company enlisted under no 04781037, located at TN39 5ES Bexhill at Unit 2.02 High Weald House. It has been in business for twenty one years and its last known status is active. This business's principal business activity number is 55900 meaning Other accommodation. Its most recent annual accounts describe the period up to May 31, 2022 and the most current confirmation statement was released on May 29, 2023.

9 transactions have been registered in 2015 with a sum total of £12,842. Cooperation with the Canterbury City Council council covered the following areas: Bed & Breakfast Costs.

There's a group of two directors controlling this specific business right now, namely Keith R. and Monika R. who have been utilizing the directors assignments since May 2003. In order to support the directors in their duties, the business has been utilizing the expertise of Keith R. as a secretary since May 2003.

Financial data based on annual reports

Company staff

Keith R.

Role: Director

Appointed: 29 May 2003

Latest update: 4 April 2024

Keith R.

Role: Secretary

Appointed: 29 May 2003

Latest update: 4 April 2024

Monika R.

Role: Director

Appointed: 29 May 2003

Latest update: 4 April 2024

People with significant control

Executives who control the firm include: Monika R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Keith R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Monika R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Keith R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 13 May 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st May 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

93 Bohemia Road St Leonards On Sea East Sussex

Post code:

TN37 6RJ

HQ address,
2015

Address:

93 Bohemia Road St Leonards On Sea East Sussex

Post code:

TN37 6RJ

HQ address,
2016

Address:

93 Bohemia Road St Leonards On Sea East Sussex

Post code:

TN37 6RJ

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Canterbury City Council 9 £ 12 842.00
2015-04-20 84902587 £ 2 440.00 Bed & Breakfast Costs
2015-05-19 84903608 £ 2 046.00 Bed & Breakfast Costs
2015-05-04 84903222 £ 1 940.00 Bed & Breakfast Costs

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
20
Company Age