UKBizDB.co.uk

VILLAGE SERVICED OFFICES LTD

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

This company is commonly known as Village Serviced Offices Ltd. The company was founded 13 years ago and was given the registration number 07256783. The firm's registered office is in DEVIZES. You can find them at 17, Market Place, , Devizes, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VILLAGE SERVICED OFFICES LTD
Company Number:07256783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17, Market Place, Devizes, Wiltshire, SN10 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ocean Park Consulting, 60 High Street, Wimbledon, London, United Kingdom, SW19 5EE

Director07 September 2018Active
Ocean Park Consulting, 60 High Street, Wimbledon, London, United Kingdom, SW19 5EE

Director27 March 2020Active
58,, The Street, Chirton, Devizes, United Kingdom, SN10 3QS

Secretary18 May 2010Active
Clyffe Hall, Market Lavington, Devizes, United Kingdom, SN10 4EB

Director18 May 2010Active
35,, Richmond Road, London, United Kingdom, SW20 0PG

Director18 May 2010Active

People with Significant Control

Mrs Emily Hall
Notified on:17 February 2022
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Ocean Park Consulting, 60 High Street, London, United Kingdom, SW19 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Francis Clarkson
Notified on:25 April 2019
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:The Corner House, Chirton, Devizes, United Kingdom, SN10 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Edward Valentine Hall
Notified on:25 April 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Ocean Park Consulting, 60 High Street, London, United Kingdom, SW19 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Paul Hunter
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:35,, Richmond Road, London, United Kingdom, SW20 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William George Valentine Hall
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:Clyffe Hall, Market Lavington, Devizes, United Kingdom, SN10 4EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-11Gazette

Gazette filings brought up to date.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Officers

Termination secretary company with name termination date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.