UKBizDB.co.uk

VILLAGE ESTATES LETTINGS LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:4 Prince Albert Road, London, NW1 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Loudoun Road, London, United Kingdom, NW8 0DL

Director28 November 2016Active
55 Loudoun Road, London, United Kingdom, NW8 0DL

Director09 December 2019Active
3, Tilmans Mead, Farningham, Dartford, United Kingdom, DA4 0BY

Director11 July 2013Active
4, Prince Albert Road, London, NW1 7SN

Director11 April 2017Active
14, D'Arcy Park, Bromley, United Kingdom, BR2 0RY

Director11 July 2013Active
4, Prince Albert Road, London, NW1 7SN

Director11 April 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-04-03Address

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

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-10-02Gazette

Gazette filings brought up to date.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.