This company is commonly known as Village Estates Lettings Limited. The company was founded 10 years ago and was given the registration number 08605349. The firm's registered office is in LONDON. You can find them at 4 Prince Albert Road, , London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | VILLAGE ESTATES LETTINGS LIMITED |
---|---|---|
Company Number | : | 08605349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Prince Albert Road, London, NW1 7SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 Loudoun Road, London, United Kingdom, NW8 0DL | Director | 28 November 2016 | Active |
55 Loudoun Road, London, United Kingdom, NW8 0DL | Director | 09 December 2019 | Active |
3, Tilmans Mead, Farningham, Dartford, United Kingdom, DA4 0BY | Director | 11 July 2013 | Active |
4, Prince Albert Road, London, NW1 7SN | Director | 11 April 2017 | Active |
14, D'Arcy Park, Bromley, United Kingdom, BR2 0RY | Director | 11 July 2013 | Active |
4, Prince Albert Road, London, NW1 7SN | Director | 11 April 2017 | Active |
Sd Company Nominees Limited | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55 Loudoun Road, London, United Kingdom, NW8 0DL |
Nature of control | : |
|
Mr Stacey Darren Main | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | 4, Prince Albert Road, London, NW1 7SN |
Nature of control | : |
|
Mrs Elizabeth Ann Weekes | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, D'Arcy Place, Bromley, England, BR2 0RY |
Nature of control | : |
|
Mr Andrew Bellringer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Stuart Road, Gravesend, England, DA11 0BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Gazette | Gazette filings brought up to date. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.