Company NameVillage Point Ltd
DirectorsStephen George Dalton and John Stephen Dillon
Company StatusActive
Company Number09663063
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 9 months ago)
Previous NameThe Village Point Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Stephen George Dalton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Heaton Moor Road
Heaton Moor
Stockport
Cheshire
SK4 4PB
Director NameMr John Stephen Dillon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Heaton Moor Road
Heaton Moor
Stockport
Cheshire
SK4 4PB
Director NameMrs Paula Maria Coey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH

Location

Registered Address35 Heaton Moor Road
Heaton Moor
Stockport
Cheshire
SK4 4PB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

13 April 2016Delivered on: 14 April 2016
Persons entitled:
John Stephen Dillon
Vanessa Anne Blower
Joseph James Blower
Jlt Penison Trustees Limited

Classification: A registered charge
Outstanding

Filing History

5 October 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 28 June 2019 (2 pages)
18 September 2019Total exemption full accounts made up to 28 June 2018 (9 pages)
9 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
29 October 2018Director's details changed for Mr John Stephen Dillon on 17 September 2018 (2 pages)
29 October 2018Change of details for Mr John Stephen Dillon as a person with significant control on 17 September 2018 (2 pages)
13 August 2018Change of details for Mr John Stephen Dillon as a person with significant control on 16 February 2018 (2 pages)
13 August 2018Director's details changed for Mr Stephen George Dalton on 16 February 2018 (2 pages)
13 August 2018Director's details changed for Mr John Stephen Dillon on 16 February 2018 (2 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 29 June 2017 (9 pages)
17 July 2017Termination of appointment of Paula Maria Coey as a director on 12 July 2017 (1 page)
17 July 2017Termination of appointment of Paula Maria Coey as a director on 12 July 2017 (1 page)
10 July 2017Notification of John Stephen Dillon as a person with significant control on 15 May 2017 (2 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Cessation of Paula Maria Coey as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of John Stephen Dillon as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Cessation of Paula Maria Coey as a person with significant control on 15 May 2017 (1 page)
3 May 2017Appointment of Mr Stephen George Dalton as a director on 1 December 2016 (2 pages)
3 May 2017Appointment of Mr Stephen George Dalton as a director on 1 December 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 29 June 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 29 June 2016 (7 pages)
26 April 2017Appointment of Mr John Stephen Dillon as a director on 1 December 2016 (2 pages)
26 April 2017Appointment of Mr John Stephen Dillon as a director on 1 December 2016 (2 pages)
15 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
15 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
20 July 2016Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom to 35 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4PB on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom to 35 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4PB on 20 July 2016 (1 page)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 April 2016Registration of charge 096630630001, created on 13 April 2016 (28 pages)
14 April 2016Registration of charge 096630630001, created on 13 April 2016 (28 pages)
4 February 2016Change of name notice (2 pages)
4 February 2016Change of name notice (2 pages)
4 February 2016Company name changed the village point LTD.\certificate issued on 04/02/16
  • RES15 ‐ Change company name resolution on 2016-01-27
(2 pages)
4 February 2016Company name changed the village point LTD.\certificate issued on 04/02/16
  • RES15 ‐ Change company name resolution on 2016-01-27
(2 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 100
(37 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 100
(37 pages)