This company is commonly known as Damigos Village Green Management Limited. The company was founded 22 years ago and was given the registration number 04292133. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | DAMIGOS VILLAGE GREEN MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04292133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Secretary | 01 January 2022 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Corporate Secretary | 09 January 2023 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Director | 09 July 2015 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Director | 18 September 2023 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Director | 16 May 2017 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Director | 26 October 2021 | Active |
24, Wickham Crescent, Chelmsford, CM1 4WD | Secretary | 06 June 2009 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 24 September 2001 | Active |
33, Station Road, Rainham, England, ME8 7RS | Secretary | 01 October 2015 | Active |
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU | Corporate Secretary | 08 September 2010 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 27 April 2004 | Active |
Hall Farm, Stisted, CM77 8AH | Director | 13 April 2007 | Active |
24 Audley Road, Great Leighs, Chelmsford, CM3 1RS | Director | 27 July 2007 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 30 October 2018 | Active |
Lincoln Gate, Kelvedon Road, Wickham Bishops, CM8 3NA | Director | 21 December 2004 | Active |
24, Wickham Crescent, Chelmsford, CM1 4WD | Director | 06 June 2009 | Active |
Pjjs Management Services The Barn, Lested Farm,, Plough Wents Road, Chart Sutton, Maidstone, England, ME17 3SA | Director | 10 May 2021 | Active |
C/O Prestige Secretarial Services, 26 Northcote Road, Leicester, England, LE2 3FH | Director | 13 December 2015 | Active |
88 Cambridge Road, Stansted Mountfitchet, CM24 8DB | Director | 01 October 2007 | Active |
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU | Director | 08 September 2010 | Active |
26 Northcote Road, Northcote Road, Leicester, England, LE2 3FH | Director | 09 July 2015 | Active |
7 The Warren, Harpenden, AL5 2NH | Director | 06 June 2009 | Active |
Old Rectory Barn, Rectory Meadow, Bradwell Village, CM77 8EX | Director | 24 September 2001 | Active |
The Green, Rectory Road, West Tilbury, RM18 8UD | Director | 27 July 2007 | Active |
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU | Corporate Director | 08 September 2010 | Active |
Mr Barrie Bristow | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Miss Maria Pia Rispoli | ||
Notified on | : | 16 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Pjjs Management Services The Barn, Lested Farm,, Plough Wents Road, Maidstone, England, ME17 3SA |
Nature of control | : |
|
Mr Ross Elliot | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pjjs Management Services The Barn, Lested Farm,, Plough Wents Road, Maidstone, England, ME17 3SA |
Nature of control | : |
|
Mr Mark Stephen Lewis | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Prestige Secretarial Services, 26 Northcote Road, Leicester, England, LE2 3FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-12-22 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.