Company NameVillage Close Management Company Limited
DirectorDanielle O'Brien
Company StatusActive
Company Number07820931
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Danielle O'Brien
StatusCurrent
Appointed29 December 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMrs Danielle O'Brien
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(11 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr Andrew Harding
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Hitchin Road
Stotfold
Hitchin
Hertfordshire
SG5 4HP
Director NameMr Tony Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(7 months after company formation)
Appointment Duration3 years (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Oxford Street
London
W1D 1NN
Director NameMark James Panton
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(3 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 August 2015)
RoleAirworthyness Surveyor
Country of ResidenceEngland
Correspondence Address4 Village Close
Weaverham
Cheshire
CW8 3EN
Director NamePhillip Charles Abbott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2020)
RolePart Time Gardener
Country of ResidenceEngland
Correspondence Address22 Bankside
Weaverham
Cheshire
CW8 3HS
Secretary NameMr Christopher Holdcroft
StatusResigned
Appointed01 October 2020(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 December 2022)
RoleCompany Director
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr Christopher Holdcroft
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Secretary NameChace Legal Limited (Corporation)
StatusResigned
Appointed24 October 2011(same day as company formation)
Correspondence Address15a Hitchin Road
Stotfold
Hitchin
Hertfordshire
SG5 4HP

Location

Registered AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Phillip Charles Abbott
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

6 December 2023Withdrawal of a person with significant control statement on 6 December 2023 (2 pages)
27 October 2023Notification of a person with significant control statement (2 pages)
26 October 2023Cessation of Christopher Holdcroft as a person with significant control on 30 December 2022 (1 page)
26 October 2023Confirmation statement made on 24 October 2023 with updates (5 pages)
23 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
16 June 2023Termination of appointment of Christopher Holdcroft as a director on 30 December 2022 (1 page)
16 June 2023Appointment of Mrs Danielle O'brien as a director on 16 June 2023 (2 pages)
1 February 2023Appointment of Mrs Danielle O'brien as a secretary on 29 December 2022 (2 pages)
1 February 2023Termination of appointment of Christopher Holdcroft as a secretary on 29 December 2022 (1 page)
25 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
16 May 2022Withdrawal of a person with significant control statement on 16 May 2022 (2 pages)
14 December 2021Notification of Christopher Holdcroft as a person with significant control on 1 December 2021 (2 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
1 October 2021Notification of a person with significant control statement (2 pages)
1 October 2021Withdrawal of a person with significant control statement on 1 October 2021 (2 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 April 2021Appointment of Mr Christopher Holdcroft as a director on 1 April 2021 (2 pages)
27 October 2020Termination of appointment of Phillip Charles Abbott as a director on 1 October 2020 (1 page)
27 October 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
27 October 2020Cessation of Phillip Charles Abbott as a person with significant control on 1 October 2020 (1 page)
27 October 2020Appointment of Mr Christopher Holdcroft as a secretary on 1 October 2020 (2 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 June 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
29 January 2018Registered office address changed from C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page)
24 October 2017Notification of Phillip Charles Abbott as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Notification of Phillip Charles Abbott as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 February 2016Termination of appointment of Mark James Panton as a director on 3 August 2015 (1 page)
22 February 2016Termination of appointment of Mark James Panton as a director on 3 August 2015 (1 page)
12 November 2015Registered office address changed from 6 Village Close Weaverham Cheshire CW8 3EN United Kingdom to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 12 November 2015 (1 page)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Registered office address changed from 6 Village Close Weaverham Cheshire CW8 3EN United Kingdom to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 12 November 2015 (1 page)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
11 June 2015Appointment of Mark James Panton as a director on 10 June 2015 (2 pages)
11 June 2015Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to 6 Village Close Weaverham Cheshire CW8 3EN on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Tony Green as a director on 11 June 2015 (1 page)
11 June 2015Appointment of Mark James Panton as a director on 10 June 2015 (2 pages)
11 June 2015Termination of appointment of Tony Green as a director on 11 June 2015 (1 page)
11 June 2015Appointment of Phillip Charles Abbott as a director on 10 June 2015 (2 pages)
11 June 2015Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to 6 Village Close Weaverham Cheshire CW8 3EN on 11 June 2015 (1 page)
11 June 2015Appointment of Phillip Charles Abbott as a director on 10 June 2015 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 October 2014 (6 pages)
17 November 2014Accounts for a dormant company made up to 31 October 2014 (6 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
3 January 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
3 January 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
10 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
10 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
14 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
14 December 2012Termination of appointment of Chace Legal Limited as a secretary (1 page)
14 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
14 December 2012Termination of appointment of Chace Legal Limited as a secretary (1 page)
6 November 2012Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 6 November 2012 (2 pages)
14 June 2012Termination of appointment of Andrew Harding as a director (1 page)
14 June 2012Appointment of Mr Tony Green as a director (2 pages)
14 June 2012Termination of appointment of Andrew Harding as a director (1 page)
14 June 2012Appointment of Mr Tony Green as a director (2 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)