Company NameVilla Farm (Management Company) Limited
DirectorsStuart McLaughlin and Michael Robert Jefferson
Company StatusActive
Company Number06561339
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Stuart McLaughlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Secretary NameMr Stuart McLaughlin
NationalityBritish
StatusCurrent
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Michael Robert Jefferson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Denis Arthur Maddock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB

Location

Registered AddressSeddon Homes Limited
Birchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 4 days from now)

Filing History

8 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 June 2020Notification of a person with significant control statement (2 pages)
15 June 2020Cessation of Seddon Homes Limited as a person with significant control on 10 June 2020 (1 page)
15 June 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Appointment of Mr Michael Robert Jefferson as a director on 1 June 2018 (2 pages)
14 June 2018Termination of appointment of Denis Arthur Maddock as a director on 1 June 2018 (1 page)
14 June 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
23 September 2016Director's details changed for Mr Stuart Mclaughlin on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Stuart Mclaughlin on 23 September 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 9
(5 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 9
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 9
(5 pages)
29 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 9
(5 pages)
23 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 9
(5 pages)
23 July 2014Director's details changed for Mr Denis Arthur Maddock on 1 September 2013 (2 pages)
23 July 2014Director's details changed for Mr Denis Arthur Maddock on 1 September 2013 (2 pages)
23 July 2014Director's details changed for Mr Denis Arthur Maddock on 1 September 2013 (2 pages)
23 July 2014Director's details changed for Mr Stuart Mclaughlin on 1 September 2013 (2 pages)
23 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 9
(5 pages)
23 July 2014Director's details changed for Mr Stuart Mclaughlin on 1 September 2013 (2 pages)
23 July 2014Director's details changed for Mr Stuart Mclaughlin on 1 September 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 October 2013Registered office address changed from 3 Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 3 Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 31 October 2013 (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(5 pages)
30 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 6
(3 pages)
24 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
24 May 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 6
(3 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 April 2010Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2009 (1 page)
23 April 2010Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2009 (1 page)
23 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
23 April 2010Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2009 (1 page)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 May 2009Return made up to 10/04/09; full list of members (5 pages)
26 May 2009Return made up to 10/04/09; full list of members (5 pages)
1 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
1 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
29 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
29 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
10 April 2008Incorporation (18 pages)
10 April 2008Incorporation (18 pages)