UKBizDB.co.uk

VILLAGE GREEN (HERNE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Village Green (herne) Management Company Limited. The company was founded 20 years ago and was given the registration number 04794655. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:VILLAGE GREEN (HERNE) MANAGEMENT COMPANY LIMITED
Company Number:04794655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Dennehill Business Centre, Womenswold, Canterbury, England, CT4 6HD

Corporate Secretary01 November 2022Active
Unit 2, Dennehill Business Centre, Womenswold, Canterbury, England, CT4 6HD

Director13 September 2023Active
Unit 2, Dennehill Business Centre, Womenswold, Canterbury, England, CT4 6HD

Director29 August 2023Active
33, Station Road, Rainham, England, ME8 7RS

Secretary01 December 2014Active
49-50 Windmill Street, Gravesend, DA12 1BG

Corporate Secretary01 January 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary11 June 2003Active
108 High Street, Stevenage, SG1 3DW

Director11 June 2003Active
29, School Lane, Herne Bay, CT6 7AL

Director14 August 2008Active
29, School Lane, Herne Bay, CT6 7AL

Director25 August 2009Active
29, School Lane, Herne Bay, CT6 7AL

Director15 December 2004Active
26, Northcote Road, Knighton,, Leicester, England, LE2 3FH

Director05 December 2012Active
26, Northcote Road, Knighton,, Leicester, England, LE2 3FH

Director07 December 2012Active
39 School Lane, Herne, CT6 7AL

Director15 December 2004Active
Unit 2, Dennehill Business Centre, Womenswold, Canterbury, England, CT4 6HD

Director19 June 2015Active
Unit 2, Dennehill Business Centre, Womenswold, Canterbury, England, CT4 6HD

Director19 June 2015Active
19 Ruskins View, Herne Bay, CT6 7AE

Director27 June 2006Active
18 Ruskins View, Herne, CT6 7AE

Director15 December 2004Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director26 January 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director11 June 2003Active

People with Significant Control

Mrs Julie Rogers
Notified on:11 June 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Mr Steven Rogers
Notified on:11 June 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control

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
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2022-11-07Officers

Appoint corporate secretary company with name date.

Download
2022-11-07Officers

Termination secretary company with name termination date.

Download
2022-11-07Address

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

Download
2022-08-25Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Address

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

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Address

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

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type dormant.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type dormant.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.