UKBizDB.co.uk

VILLAGE ESTATES (CHESTERFIELD) LIMITED

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

This company is commonly known as Village Estates (chesterfield) Limited. The company was founded 17 years ago and was given the registration number 06025700. The firm's registered office is in CHESTERFIELD. You can find them at 26 Mill Street, Clowne, Chesterfield, Derbyshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:VILLAGE ESTATES (CHESTERFIELD) LIMITED
Company Number:06025700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:26 Mill Street, Clowne, Chesterfield, Derbyshire, S43 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Mill Street, Clowne, Chesterfield, S43 4JN

Secretary12 March 2021Active
26, Mill Street, Clowne, Chesterfield, S43 4JN

Director12 March 2021Active
13 Sycamore Road, Hollingwood, Chesterfield, S43 2HQ

Secretary12 December 2006Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Secretary12 December 2006Active
13 Sycamore Road, Hollingwood, Chesterfield, S43 2HQ

Director12 December 2006Active
13 Sycamore Road, Hollingwood, Chesterfield, S43 2HQ

Director12 December 2006Active
26, Mill Street, Clowne, Chesterfield, S43 4JN

Director04 April 2019Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Director12 December 2006Active

People with Significant Control

Pinewood Property Estates Limited
Notified on:12 March 2021
Status:Active
Country of residence:England
Address:33, Holywell Street, Chesterfield, England, S41 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stacey John Davies-Bowler
Notified on:12 March 2021
Status:Active
Date of birth:March 1972
Nationality:British
Address:26, Mill Street, Chesterfield, S43 4JN
Nature of control:
  • Right to appoint and remove directors
Mr Paul Bean
Notified on:12 December 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:26, Mill Street, Chesterfield, S43 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Mandy Jane Orton
Notified on:12 December 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:26, Mill Street, Chesterfield, S43 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-26Dissolution

Dissolution application strike off company.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Officers

Appoint person secretary company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type micro entity.

Download
2017-12-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.