Company NameEnglish Village Homes Limited
DirectorsIan Daniel Raffe and Benjamin James Raffe
Company StatusActive
Company Number07213124
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Daniel Raffe
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMr Benjamin James Raffe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMr John Michael Francis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

255 at £1Ian Daniel Raffe
25.50%
Ordinary
255 at £1Penelope Dorothy Raffe
25.50%
Ordinary
245 at £1Benjamin James Raffe
24.50%
Ordinary
245 at £1Jonathan Daniel Raffe
24.50%
Ordinary

Financials

Year2014
Net Worth£229,845
Cash£729
Current Liabilities£106,384

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

6 April 2017Delivered on: 10 April 2017
Persons entitled: Paragon Mortgages (2010) Limited and Paragon Bank PLC

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 31 January 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 37 hartismore road wallasey wirral CH44 9DT.
Outstanding
1 June 2015Delivered on: 18 June 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 3 black lion lane little sutton ellesmere port.
Outstanding

Filing History

17 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
21 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
20 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
2 February 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 April 2017Registration of charge 072131240003, created on 6 April 2017 (17 pages)
10 April 2017Registration of charge 072131240003, created on 6 April 2017 (17 pages)
31 January 2017Registration of charge 072131240002, created on 30 January 2017 (4 pages)
31 January 2017Registration of charge 072131240002, created on 30 January 2017 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 June 2015Registration of charge 072131240001, created on 1 June 2015 (5 pages)
18 June 2015Registration of charge 072131240001, created on 1 June 2015 (5 pages)
18 June 2015Registration of charge 072131240001, created on 1 June 2015 (5 pages)
1 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
25 March 2015Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to 83 Ducie Street Manchester M1 2JQ on 25 March 2015 (1 page)
25 March 2015Director's details changed for Ian Daniel Raffe on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to 83 Ducie Street Manchester M1 2JQ on 25 March 2015 (1 page)
25 March 2015Director's details changed for Mr Benjamin James Raffe on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Benjamin James Raffe on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Ian Daniel Raffe on 25 March 2015 (2 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
7 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 1,000
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 1,000
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 1,000
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 1,000
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
5 October 2012Appointment of Mr Benjamin James Raffe as a director (2 pages)
5 October 2012Appointment of Mr Benjamin James Raffe as a director (2 pages)
12 September 2012Termination of appointment of John Francis as a director (1 page)
12 September 2012Termination of appointment of John Francis as a director (1 page)
11 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
14 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 May 2011Director's details changed for Mr John Michael Francis on 6 April 2011 (2 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Ian Daniel Raffe on 6 April 2010 (2 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Mr John Michael Francis on 6 April 2011 (2 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Mr John Michael Francis on 6 April 2011 (2 pages)
10 May 2011Director's details changed for Ian Daniel Raffe on 6 April 2010 (2 pages)
10 May 2011Director's details changed for Ian Daniel Raffe on 6 April 2010 (2 pages)
11 May 2010Termination of appointment of Barry Warmisham as a director (2 pages)
11 May 2010Appointment of Ian Daniel Raffe as a director (3 pages)
11 May 2010Termination of appointment of Barry Warmisham as a director (2 pages)
11 May 2010Appointment of Ian Daniel Raffe as a director (3 pages)
10 May 2010Appointment of John Michael Francis as a director (3 pages)
10 May 2010Appointment of John Michael Francis as a director (3 pages)
10 May 2010Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 10 May 2010 (2 pages)
6 April 2010Incorporation (42 pages)
6 April 2010Incorporation (42 pages)