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..
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 | : |
|
Registered Address | : | One, Coleman Street, London, United Kingdom, EC2R 5AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL | Director | 20 July 2017 | Active |
Unit 3, Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL | Director | 20 July 2017 | Active |
Unit 3, Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL | Director | 04 December 2019 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 14 June 2023 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 13 March 2023 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Corporate Secretary | 20 July 2017 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 18 December 2020 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 20 July 2017 | Active |
The Stanley Building, 7, St Pancras Square, London, England, N1C 4AG | Director | 16 July 2018 | Active |
Unit 3, Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4JL | Director | 13 June 2019 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 28 January 2022 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 25 May 2018 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 20 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Officers | Change person director company with change date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-24 | Incorporation | Memorandum articles. | Download |
2021-08-24 | Resolution | Resolution. | Download |
2021-08-23 | Capital | Capital name of class of shares. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.