VILLAGE ROAD PROPERTIES (MANAGEMENT) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-03-31

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

23/01/2323 January 2023 Termination of appointment of Christine Jennifer Smith as a director on 2023-01-23

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/05/206 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR TERESA STRAHAN

View Document

21/05/1921 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO ECHEVARRIA

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 28/03/16 NO MEMBER LIST

View Document

11/10/1511 October 2015 DIRECTOR APPOINTED MR ADRIAN CHARLES BOND

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIELLE BURROWS

View Document

05/07/155 July 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES

View Document

08/06/158 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELMAN

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MISS DANIELLE BURROWS

View Document

06/04/156 April 2015 28/03/15 NO MEMBER LIST

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL PHILLIPS

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR NNENE NWACHUKWU

View Document

29/04/1429 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MRS TERESA VERONICA STRAHAN

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER APPLETON

View Document

01/04/141 April 2014 28/03/14 NO MEMBER LIST

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR AVRIL LIVELY

View Document

23/04/1323 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 28/03/13 NO MEMBER LIST

View Document

13/06/1213 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 28/03/12 NO MEMBER LIST

View Document

06/02/126 February 2012 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MRS CAROL ANN PHILLIPS

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER APPLETON / 27/05/2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LEWIS BELMAN / 27/05/2011

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR JEFFREY LEWIS BELMAN

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR PETER APPLETON

View Document

28/04/1128 April 2011 28/03/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL LIVELY / 23/04/2011

View Document

23/04/1123 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELMAN

View Document

23/04/1123 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER APPLETON

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM SADLERS 226 HIGH STREET BARNET HERTFORDSHIRE EN5 5TD

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY PHILLIP SIMMONS

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MR ANDY HARRIS

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED HOWARD EDGAR JONES

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED JOY COX

View Document

08/03/118 March 2011 DIRECTOR APPOINTED PETER APPLETON

View Document

08/03/118 March 2011 DIRECTOR APPOINTED AVRIL LIVELY

View Document

08/03/118 March 2011 DIRECTOR APPOINTED FRANCISCO JAVIER ECHEVARRIA

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MRS CHRISTINE JENNIFER SMITH

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR AUDREY DEMETRIOU

View Document

30/03/1030 March 2010 28/03/10 NO MEMBER LIST

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR LIONEL WRIGHT

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR FREDA WRIGHT

View Document

03/04/093 April 2009 ANNUAL RETURN MADE UP TO 28/03/09

View Document

10/04/0810 April 2008 ANNUAL RETURN MADE UP TO 28/03/08

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 28/03/07

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: ANDREWS LEASEHOLD MANAGEMENT 133 ST GEORGES ROAD HARBOURSIDE BRISTOL BS1 5UW

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 ANNUAL RETURN MADE UP TO 28/03/06

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 20 DATCHWORTH COURT VILLAGE ROAD ENFIELD EN1 2DS

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 ANNUAL RETURN MADE UP TO 28/03/05

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/04/045 April 2004 ANNUAL RETURN MADE UP TO 28/03/04

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/04/0323 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 ANNUAL RETURN MADE UP TO 07/03/03

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 ANNUAL RETURN MADE UP TO 07/03/02

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/03/0119 March 2001 ANNUAL RETURN MADE UP TO 07/03/01

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/03/0020 March 2000 ANNUAL RETURN MADE UP TO 07/03/00

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 ANNUAL RETURN MADE UP TO 07/03/99

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 ANNUAL RETURN MADE UP TO 15/03/98

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/07/975 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/03/9720 March 1997 ANNUAL RETURN MADE UP TO 15/03/97

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 ANNUAL RETURN MADE UP TO 15/03/96

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/03/9522 March 1995 ANNUAL RETURN MADE UP TO 15/03/95

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 ANNUAL RETURN MADE UP TO 15/03/94

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93 FROM: NO. 1, DATCHWORTH COURT 22 VILLAGE ROAD ENFIELD MIDDLESEX, EN1 2DS

View Document

14/10/9314 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 ANNUAL RETURN MADE UP TO 15/03/93

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/03/9225 March 1992 ANNUAL RETURN MADE UP TO 21/03/92

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: 13 DATCHWORTH COURT. 22/24 VILLAGE RD. ENFIELD MIDDX EN1 2DS

View Document

07/04/917 April 1991 ANNUAL RETURN MADE UP TO 21/03/91

View Document

05/04/905 April 1990 ANNUAL RETURN MADE UP TO 21/03/90

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

19/05/8919 May 1989 ANNUAL RETURN MADE UP TO 21/03/89

View Document

19/04/8819 April 1988 ANNUAL RETURN MADE UP TO 05/04/88

View Document

19/02/8819 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

02/02/872 February 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

27/05/8627 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

27/05/8627 May 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

05/02/695 February 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information