UKBizDB.co.uk

VILLAGE COURT MANAGEMENT COMPANY (WARRINGTON) LIMITED

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

This company is commonly known as Village Court Management Company (warrington) Limited. The company was founded 15 years ago and was given the registration number 06731184. The firm's registered office is in WARRINGTON. You can find them at The Glen Knutsford Old Road, Grappenhall, Warrington, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VILLAGE COURT MANAGEMENT COMPANY (WARRINGTON) LIMITED
Company Number:06731184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Glen Knutsford Old Road, Grappenhall, Warrington, England, WA4 2LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, 60-61 Tenby Street North, Birmingham, United Kingdom, B1 3EG

Director30 July 2021Active
Alexander House, 60-61 Tenby Street North, Birmingham, United Kingdom, B1 3EG

Director30 July 2021Active
10 Lynton Gardens, Appleton, Warrington, WA4 5ED

Secretary23 October 2008Active
10 Lynton Gardens, Appleton, Warrington, WA4 5ED

Director23 October 2008Active
The Glen, Knutsford Old Road, Grappenhall, Warrington, England, WA4 2LD

Director11 December 2013Active
The Glen, Knutsford Old Road, Grappenhall, Warrington, England, WA4 2LD

Director22 April 2013Active

People with Significant Control

Mr Alexander Daniel Smith
Notified on:30 July 2021
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:Alexander House, 60-61 Tenby Street North, Birmingham, United Kingdom, B1 3EG
Nature of control:
  • Significant influence or control
Miss Lauren Eleanor Smith
Notified on:30 July 2021
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:Alexander House, 60-61 Tenby Street North, Birmingham, United Kingdom, B1 3EG
Nature of control:
  • Significant influence or control
Mrs Helen Louise Gannon
Notified on:01 July 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:The Glen, Knutsford Old Road, Warrington, England, WA4 2LD
Nature of control:
  • Right to appoint and remove directors
Whitestock Property Holdings Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Alexander House, 60-61 Tenby Street North, Birmingham, England, B1 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type dormant.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-16Address

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

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type dormant.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.