UKBizDB.co.uk

ELMBRIDGE VILLAGE LIMITED

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

This company is commonly known as Elmbridge Village Limited. The company was founded 44 years ago and was given the registration number 01483278. The firm's registered office is in LONDON. You can find them at 3rd Floor, 123 Victoria Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ELMBRIDGE VILLAGE LIMITED
Company Number:01483278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director01 April 2019Active
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director15 June 2023Active
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director16 June 2023Active
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director30 May 2020Active
3 Ennismore Mews, London, SW7 1AP

Secretary01 February 2002Active
14 Southwick Street, Southwick, BN42 4AD

Secretary26 April 2007Active
1 Millfield Lane, St Ippollitts, Hitchin, SG4 7NH

Secretary19 April 2004Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Secretary31 May 2020Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Secretary20 January 2012Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Secretary16 June 2023Active
1 Yew Tree Cottage, Fulfords Road, Itchingfield, RH13 7NR

Secretary29 April 1993Active
61 Kingswood Road, Tadworth, KT20 5EF

Secretary01 January 1995Active
1st Floor Brunswick House, Regent House, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Secretary18 September 2015Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BZ

Corporate Secretary13 October 1991Active
La Marjolaine, Route De Tahiti, Ramatuelle, France, FOREIGN

Director08 September 1998Active
8 Queen Street, London, W1J 5PD

Director-Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director26 June 2013Active
1st Floor Brunswick House, Regent House, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director29 September 2015Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director30 June 2014Active
28, Church Street, Epsom, United Kingdom, KT17 4QB

Director15 December 2005Active
14 Southwick Street, Southwick, BN42 4AD

Director26 April 2007Active
2 Castello Avenue, Putney, London, SW15 6EA

Director-Active
1 Devonshire Gardens, Grove Park Chiswick, London, W4 3TW

Director-Active
Newlands, The Street, Chipperfield, WD4 9BJ

Director11 February 2005Active
28, Church Street, Epsom, United Kingdom, KT17 4QB

Director29 February 2012Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director28 April 2022Active
2, Cambron, Two Mile Ash, Milton Keynes, MK8 8BZ

Director16 June 2008Active
155, Bishopgate, London, United Kingdom, EC2M 3XJ

Director29 September 2017Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director08 January 2014Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director08 January 2014Active
61 Kingswood Road, Tadworth, KT20 5EF

Director08 September 1998Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director30 May 2020Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director30 May 2020Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director02 November 2020Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director26 March 2013Active

People with Significant Control

Retirement Villages Limited
Notified on:28 March 2019
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Retirement Villages Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Brunswick House, Regent Park, Leatherhead, United Kingdom, KT22 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.