THE VILLAGE MANAGEMENT COMPANY AT HELLINGLY LTD
Status | ACTIVE |
Company No. | 07289727 |
Category | |
Incorporated | 21 Jun 2010 |
Age | 13 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THE VILLAGE MANAGEMENT COMPANY AT HELLINGLY LTD is an active with number 07289727. It was incorporated 13 years, 11 months, 12 days ago, on 21 June 2010. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Alec Guthrie
Termination date: 2018-03-05
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-05
Officer name: Benjamin Conway
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-24
Officer name: Alan John Coates
Documents
Appoint person director company with name date
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Alec Guthrie
Appointment date: 2016-11-24
Documents
Annual return company with made up date no member list
Date: 24 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 29 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Appoint corporate secretary company with name date
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-06-29
Officer name: Hml Company Secretarial Services Ltd
Documents
Termination secretary company with name termination date
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-29
Officer name: Hml Company Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
Old address: 94 Park Lane Croydon Surrey CR0 1JB
New address: 94 Park Lane Croydon Surrey CR0 1JB
Change date: 2015-06-29
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 24 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan John Coates
Change date: 2014-06-11
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Osborne
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawnet Mclaughlin
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Eldred
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Bray
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Heney
Documents
Appoint person director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan John Coates
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharon Eldred
Documents
Termination director company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damon Turner
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Dawnet Marie Mclaughlin
Change date: 2013-08-13
Documents
Appoint person director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Dawnet Marie Mclaughlin
Documents
Termination director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Lee
Documents
Annual return company with made up date no member list
Date: 27 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Trenwith
Documents
Appoint person director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damon James Turner
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Jonathan Veale Trenwith
Documents
Termination director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Knight
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Simon Osborne
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cook
Documents
Annual return company with made up date no member list
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Bray
Documents
Termination director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Stebbings
Documents
Appoint person director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Paul Heney
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Owens
Documents
Annual return company with made up date no member list
Date: 27 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 24 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John William Stebbings
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Cook
Documents
Appoint person director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan David Knight
Documents
Termination director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Kirkpatrick
Documents
Termination director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Stokes
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
Change date: 2010-10-12
Documents
Appoint person director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Kirkpatrick
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracey Lorraine Lee
Documents
Change registered office address company with date old address
Date: 03 Aug 2010
Action Date: 03 Aug 2010
Category: Address
Type: AD01
Old address: C/O Hml Andertons Ltd Christopher Wren Yard 107 High Street Croydon Surrey CR0 1QG United Kingdom
Change date: 2010-08-03
Documents
Certificate change of name company
Date: 26 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the village management company at hellingley LTD\certificate issued on 26/07/10
Documents
Resolution
Date: 16 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ANGLO SCANDINAVIAN ESTATES HOLDINGS II LLP
SLOANE SQUARE HOUSE,LONDON,SW1W 8NS
Number: | OC392896 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HODSONS FARM 467 MOSS LANE,PRESTON,PR4 6XJ
Number: | 09954658 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALLUM PEACOCK ENGINEERING SERVICES LTD
TELECOM HOUSE, FIRST FLOOR,BRIGHTON,BN1 6AF
Number: | 10542062 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 10982702 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BOWER LANE,DUNSTABLE,LU6 1RB
Number: | 10522090 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYALE PARKS (CHRISTCHURCH) LIMITED
ROYALE HOUSE SOUTHWICK ROAD,FAREHAM,PO17 6JN
Number: | 10288610 |
Status: | ACTIVE |
Category: | Private Limited Company |