UKBizDB.co.uk

VILLAGE PROPERTIES LTD

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

This company is commonly known as Village Properties Ltd. The company was founded 14 years ago and was given the registration number 07120961. The firm's registered office is in READING. You can find them at 92 School Road, Tilehurst, Reading, Berkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:VILLAGE PROPERTIES LTD
Company Number:07120961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:92 School Road, Tilehurst, Reading, Berkshire, England, RG31 5AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Beverley Road, Tilehurst, Reading, United Kingdom, RG31 5PT

Secretary01 November 2018Active
52 Beverley Road, Tilehurst, Reading, United Kingdom, RG31 5PT

Director01 May 2012Active
92, School Road, Tilehurst, Reading, England, RG31 5AU

Director01 May 2019Active
36, Cockney Hill, Tilehurst, Reading, England, RG30 4EU

Secretary09 January 2010Active
10 Swanston Field, Whitchurch On Thames, Reading, England, RG8 7HP

Director09 January 2010Active
5, Mead Close, Tilehurst, Reading, England, RG31 4ET

Director24 November 2015Active
36, Cockney Hill, Tilehurst, Reading, England, RG30 4EU

Director09 January 2010Active
3, The Laurels, Thatcham, Newbury, England, RG18 3EY

Director09 January 2010Active

People with Significant Control

Mr Michael Haas
Notified on:09 January 2017
Status:Active
Date of birth:August 1958
Nationality:Canadian
Country of residence:England
Address:92, School Road, Reading, England, RG31 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald Westbury
Notified on:09 January 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:92, School Road, Reading, England, RG31 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Higgs
Notified on:09 January 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:92, School Road, Reading, England, RG31 5AU
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-02-05Capital

Capital return purchase own shares.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Officers

Appoint person secretary company with name date.

Download
2018-11-07Officers

Termination secretary company with name termination date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.