Village Developments Limited

DataGardener
village developments limited
in liquidation
Micro

Village Developments Limited

02865466Private Limited With Share Capital

Bv Corporate Recovery &, Insolvency Services Limited, Stockport, SK11EB
Incorporated

25/10/1993

Company Age

32 years

Directors

1

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Village Developments Limited (02865466) is a private limited with share capital incorporated on 25/10/1993 (32 years old) and registered in stockport, SK11EB. The company operates under SIC code 41100 - development of building projects.

Village developments limited is a construction company based out of harewood house outwood lane outwood, redhill, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 25/10/1993
SK11EB
1 employees

Financial Overview

Total Assets

£6.01M

Liabilities

£11.32M

Net Assets

£-5.31M

Turnover

£1.91M

Cash

£0

Key Metrics

1

Employees

1

Directors

2

Shareholders

7

CCJs

Board of Directors

1

Charges

72

Registered

3

Outstanding

0

Part Satisfied

69

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:15-10-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:16-09-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:12-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:19-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:25-07-2016
Re Registration Memorandum Articles
Category:Incorporation
Date:25-07-2016
Resolution
Category:Resolution
Date:25-07-2016
Reregistration Public To Private Company
Category:Change Of Name
Date:25-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:04-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2015
Accounts With Accounts Type Group
Category:Accounts
Date:09-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2014
Accounts With Accounts Type Group
Category:Accounts
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Legacy
Category:Mortgage
Date:20-02-2013
Legacy
Category:Mortgage
Date:20-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:18-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-05-2012
Accounts With Accounts Type Group
Category:Accounts
Date:15-05-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2011
Legacy
Category:Mortgage
Date:14-04-2011
Accounts With Accounts Type Group
Category:Accounts
Date:08-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2010
Legacy
Category:Mortgage
Date:13-04-2010
Legacy
Category:Mortgage
Date:09-04-2010
Legacy
Category:Mortgage
Date:09-04-2010
Legacy
Category:Mortgage
Date:09-04-2010
Legacy
Category:Mortgage
Date:30-03-2010
Legacy
Category:Mortgage
Date:26-02-2010
Legacy
Category:Mortgage
Date:26-02-2010
Legacy
Category:Mortgage
Date:26-02-2010
Legacy
Category:Mortgage
Date:26-02-2010
Legacy
Category:Mortgage
Date:26-02-2010
Legacy
Category:Mortgage
Date:26-02-2010
Legacy
Category:Mortgage
Date:26-02-2010
Legacy
Category:Mortgage
Date:26-02-2010
Legacy
Category:Mortgage
Date:26-02-2010
Accounts With Accounts Type Group
Category:Accounts
Date:31-01-2010
Legacy
Category:Mortgage
Date:18-01-2010
Legacy
Category:Mortgage
Date:18-01-2010
Legacy
Category:Mortgage
Date:23-12-2009
Legacy
Category:Mortgage
Date:23-12-2009
Legacy
Category:Mortgage
Date:23-12-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/10/2021
Filing Date18/10/2020
Latest Accounts31/07/2019

Trading Addresses

Bv Corporate Recovery &, Insolvency Services Limited, Stockport, Cheshire Sk1 1Eb, SK11EBRegistered
Soper Hall, Harestone Valley Road, Caterham, Surrey, CR36HY

Contact

01342844144
villagedevelopments.com
Bv Corporate Recovery &, Insolvency Services Limited, Stockport, SK11EB