Company NameVillage Properties (Cheshire) Limited
Company StatusActive
Company Number11318687
CategoryPrivate Limited Company
Incorporation Date19 April 2018(6 years ago)

Business Activity

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

Directors

Director NameMiss Lorna Jane Collier
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Collier Industrial Waste Ltd Nash Road
Trafford Park
Manchester
M17 1SX
Director NameMiss Lucy Eleanor Collier
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Collier Industrial Waste Ltd Nash Road
Trafford Park
Manchester
M17 1SX
Director NameMrs Philippa Lucy McLeod Jervis
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Collier Industrial Waste Ltd Nash Road
Trafford Park
Manchester
M17 1SX

Location

Registered AddressC/O Collier Industrial Waste Ltd Nash Road
Trafford Park
Manchester
M17 1SX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Filing History

9 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
24 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
12 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
1 May 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 November 2021Change of details for Miss Lucy Eleanor Collier as a person with significant control on 19 April 2018 (2 pages)
21 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
21 April 2021Change of details for Mrs Philippa Lucy Mcleod Jervis as a person with significant control on 17 April 2021 (2 pages)
21 April 2021Director's details changed for Mrs Philippa Lucy Mcleod Jervis on 17 April 2021 (2 pages)
21 April 2021Director's details changed for Mrs Philippa Lucy Mcleod Jervis on 17 April 2021 (2 pages)
21 April 2021Director's details changed for Mrs Philippa Lucy Mcleod Jervis on 17 April 2021 (2 pages)
3 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 June 2019Change of details for Miss Lucy Eleanor Collier as a person with significant control on 13 June 2019 (2 pages)
29 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
11 February 2019Director's details changed for Miss Lucy Eleanor Collier on 11 February 2019 (2 pages)
17 May 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
17 May 2018Change of details for Miss Lucy Eleanor Collier as a person with significant control on 17 May 2018 (2 pages)
19 April 2018Incorporation
Statement of capital on 2018-04-19
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)