UKBizDB.co.uk

VILLAGE GREEN (UK) LIMITED

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

This company is commonly known as Village Green (uk) Limited. The company was founded 21 years ago and was given the registration number 04527701. The firm's registered office is in HOVE. You can find them at Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VILLAGE GREEN (UK) LIMITED
Company Number:04527701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cornelius House, 178-180 Church Road, Hove, East Sussex, England, BN3 2DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ

Director26 January 2017Active
Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ

Director06 January 2023Active
Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ

Director19 April 2023Active
7a Kings Road, Lancing, BN15 8EB

Secretary21 May 2003Active
31 Hill Drive, Hove, BN3 6QL

Secretary07 September 2002Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary05 September 2002Active
27, Hill Brow, Hove, United Kingdom, BN3 6QG

Director01 October 2011Active
27 Hill Brow, Hove, BN3 6QG

Director07 September 2002Active
Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ

Director21 January 2011Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director05 September 2002Active

People with Significant Control

Mr Ashley Brian Bennett
Notified on:31 March 2017
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jayne Patricia Bennett
Notified on:05 September 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Capital

Capital allotment shares.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.