UKBizDB.co.uk

INSPIRED VILLAGES GROUP LIMITED

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

This company is commonly known as Inspired Villages Group Limited. The company was founded 6 years ago and was given the registration number 10876791. The firm's registered office is in LONDON. You can find them at One, Coleman Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INSPIRED VILLAGES GROUP LIMITED
Company Number:10876791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:One, Coleman Street, London, United Kingdom, EC2R 5AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL

Director20 July 2017Active
Unit 3, Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL

Director20 July 2017Active
Unit 3, Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL

Director04 December 2019Active
One, Coleman Street, London, England, EC2R 5AA

Director14 June 2023Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director13 March 2023Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Corporate Secretary20 July 2017Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director18 December 2020Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director20 July 2017Active
The Stanley Building, 7, St Pancras Square, London, England, N1C 4AG

Director16 July 2018Active
Unit 3, Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL

Director13 June 2019Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director28 January 2022Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director25 May 2018Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director20 July 2017Active

People with Significant Control

Legal & General Homes Holdings Limited
Notified on:03 August 2021
Status:Active
Country of residence:United Kingdom
Address:One, Coleman Street, London, United Kingdom, EC2R 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Legal & General Homes Holdings Limited
Notified on:16 July 2018
Status:Active
Country of residence:England
Address:One, Coleman Street, London, England, EC2R 5AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Legal & General Capital Investments Limited
Notified on:03 August 2017
Status:Active
Country of residence:England
Address:One, Coleman Street, London, England, EC2R 5AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Address

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

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Incorporation

Memorandum articles.

Download
2021-08-24Resolution

Resolution.

Download
2021-08-23Capital

Capital name of class of shares.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-10-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.