This company is commonly known as The Village Management Company Limited. The company was founded 35 years ago and was given the registration number 02383863. The firm's registered office is in DORKING. You can find them at Old Kingsland Cottage, Kingsland Newdigate, Dorking, . This company's SIC code is 98000 - Residents property management.
Name | : | THE VILLAGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02383863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Kingsland Cottage, Kingsland Newdigate, Dorking, RH5 5DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Kingsland Cottage, Old Kingsland Cottage, Kingsland Newdigate, Dorking, United Kingdom, RH5 5DB | Corporate Secretary | 01 July 1998 | Active |
Old Kingsland Cottage, Kingsland Newdigate, Dorking, RH5 5DB | Director | 28 June 2017 | Active |
Unit 2 101 Amies Street, London, SW11 2JW | Director | 22 October 1996 | Active |
Old Kingsland Cottage, Kingsland Newdigate, Dorking, RH5 5DB | Director | 18 July 2022 | Active |
Unit 16c, The Village, 101 Amies Street, London, England, SW11 2JW | Director | 22 January 2013 | Active |
Unit 28, The Village, 101 Amies Street, London, England, SW11 2JW | Director | 01 September 2018 | Active |
Unit 28 101 Amies Street, London, SW11 2JW | Director | 22 October 1996 | Active |
15/16 New Burlington Street, London, W1X 1FF | Secretary | 22 October 1996 | Active |
22 Burghley Avenue, Wimbledon, London, SW17 | Secretary | - | Active |
Flat B, 59 Gee Street, London, EC1V 3RS | Secretary | 17 May 1996 | Active |
8a Amies Street, London, SW11 2JW | Director | 22 October 1996 | Active |
Unit 3 The Village, 101 Amies Street, London, Sw11, | Director | 03 November 1997 | Active |
Unit 7 The Village 101 Amies Street, London, SW11 2JW | Director | 10 March 2004 | Active |
Unit 7 The Village 101 Amies Street, London, SW11 2JW | Director | 04 December 1996 | Active |
101 Amies Street, London, SW11 2JW | Director | 22 October 1996 | Active |
8a The Village Amies Street, London, SW11 2JN | Director | 02 May 2000 | Active |
23a The Village Amies Street, London, SW11 2JN | Director | 17 May 1996 | Active |
Unit 27/30 Amies Street, London, SW11 2JN | Director | 03 May 2000 | Active |
956 Warwick Road, Copt Heath, Solihull, B91 3HN | Director | - | Active |
Unit 6 The Village, 101 Amies Street, London, SW11 23W | Director | 22 October 1996 | Active |
No 10 1 Amies Street, London, SW11 2JW | Director | 22 October 1996 | Active |
Unit 30 The Village, 101 Amies Street, London, SW11 2JW | Director | 22 October 1996 | Active |
Bourne House Cottage, Weeford, Lichfield, WS14 0PJ | Director | - | Active |
19 Sundial Cottages The Village, 101 Amies Street, London, SW11 2JW | Director | 14 February 1997 | Active |
Unit 8a The Village, 101 Amies Street, London, SW11 2JW | Director | 16 January 2001 | Active |
54 Eland Road, Battersea, London, SW11 5JY | Director | 17 May 1996 | Active |
Unit 32, The Village, 101 Amies Street, London, England, SW11 2JW | Director | 28 February 2010 | Active |
Flat B, 59 Gee Street, London, EC1V 3RS | Director | 17 May 1996 | Active |
Flat B, 59 Gee Street, London, EC1V 3RS | Director | 17 May 1996 | Active |
23b The Village 101 Amies Street, London, SW11 2JW | Director | 09 June 1998 | Active |
16c The Village 101 Amies Street, London, SW11 2JW | Director | 22 October 1996 | Active |
Old Kingsland Cottage, Kingsland Newdigate, Dorking, RH5 5DB | Director | 16 April 2015 | Active |
Unit 29 The Village, 101 Amies Street, London, SW11 2JW | Director | 15 February 2006 | Active |
Unit 23b, The Village 101 Amies Street, London, SW11 | Director | 30 January 1997 | Active |
32 The Lycee 1 Stannary Street, London, SE11 4AD | Director | 22 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Officers | Appoint person director company with name date. | Download |
2017-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-20 | Officers | Appoint person director company with name date. | Download |
2015-05-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.