UKBizDB.co.uk

DAMIGOS VILLAGE GREEN MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Secretary01 January 2022Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Corporate Secretary09 January 2023Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director09 July 2015Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director18 September 2023Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director16 May 2017Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director26 October 2021Active
24, Wickham Crescent, Chelmsford, CM1 4WD

Secretary06 June 2009Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary24 September 2001Active
33, Station Road, Rainham, England, ME8 7RS

Secretary01 October 2015Active
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU

Corporate Secretary08 September 2010Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary27 April 2004Active
Hall Farm, Stisted, CM77 8AH

Director13 April 2007Active
24 Audley Road, Great Leighs, Chelmsford, CM3 1RS

Director27 July 2007Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director30 October 2018Active
Lincoln Gate, Kelvedon Road, Wickham Bishops, CM8 3NA

Director21 December 2004Active
24, Wickham Crescent, Chelmsford, CM1 4WD

Director06 June 2009Active
Pjjs Management Services The Barn, Lested Farm,, Plough Wents Road, Chart Sutton, Maidstone, England, ME17 3SA

Director10 May 2021Active
C/O Prestige Secretarial Services, 26 Northcote Road, Leicester, England, LE2 3FH

Director13 December 2015Active
88 Cambridge Road, Stansted Mountfitchet, CM24 8DB

Director01 October 2007Active
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU

Director08 September 2010Active
26 Northcote Road, Northcote Road, Leicester, England, LE2 3FH

Director09 July 2015Active
7 The Warren, Harpenden, AL5 2NH

Director06 June 2009Active
Old Rectory Barn, Rectory Meadow, Bradwell Village, CM77 8EX

Director24 September 2001Active
The Green, Rectory Road, West Tilbury, RM18 8UD

Director27 July 2007Active
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU

Corporate Director08 September 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2023-01-11Officers

Appoint corporate secretary company with name date.

Download
2022-11-14Address

Change registered office address company with date old address new address.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person secretary company with name date.

Download
2021-12-22Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-22Officers

Termination secretary company with name termination date.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-09-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type dormant.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download
2020-05-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.