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.
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 | : |
|
Registered Address | : | 17, Market Place, Devizes, Wiltshire, SN10 1BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ocean Park Consulting, 60 High Street, Wimbledon, London, United Kingdom, SW19 5EE | Director | 07 September 2018 | Active |
Ocean Park Consulting, 60 High Street, Wimbledon, London, United Kingdom, SW19 5EE | Director | 27 March 2020 | Active |
58,, The Street, Chirton, Devizes, United Kingdom, SN10 3QS | Secretary | 18 May 2010 | Active |
Clyffe Hall, Market Lavington, Devizes, United Kingdom, SN10 4EB | Director | 18 May 2010 | Active |
35,, Richmond Road, London, United Kingdom, SW20 0PG | Director | 18 May 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-17 | Officers | Change person director company with change date. | Download |
2022-02-11 | Gazette | Gazette filings brought up to date. | Download |
2022-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2022-02-08 | Gazette | Gazette notice compulsory. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-27 | Officers | Termination secretary company with name termination date. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.