VILLAGE WALK LTD
- Legal registered address
- Apartment 3 5 Royal Parade Cheltenham Gloucestershire United Kingdom GL50 3AY
Latest financial results as of 26 July 2025- Shareholders funds
- £8
View full financial accounts- Shareholders funds
- £8
Current company directors
AHMED, Zahir Sahiad
CHUDASAMA, Akaash Dineshlal
FERGUSON, Stuart John
FOYLE, Jacqueline Patricia
HEALY, John Joseph
HUGHES, Patricia Ann
KINNAIRD, Joanne Lee
MATHIESON, Richard
MCALLISTER, Michael
OATES, Ellen Amy
PRINCIPLE ESTATE SERVICES LIMITED
REYNOLDS, Anthony
ROBINSON, Vanice Jillian
SCURR, Patricia
STEVENSON, Oliver
VISTRA COSEC LIMITED
View full details of company directors- Company number
- 13414378
Accounts
Latest annual accounts were to 31 May 2024
Next annual accounts are due by 28 February 2026
Company financial year end is on 31 May 2026
Confirmation statement
Latest confirmation statement statement dated 20 May 2025
Next statement due by 3 June 2026
Nature of business (SIC)
98000 - Residents property management
Latest company documents
Date | Description |
---|---|
03/06/253 June 2025 New | Confirmation statement made on 2025-05-20 with updates |
20/04/2520 April 2025 | Director's details changed for Ms Patricia Scurr on 2025-04-10 |
20/04/2520 April 2025 | Director's details changed for Ms Patricia Scurr on 2025-04-10 |
05/04/255 April 2025 | Appointment of Ms Vanice Jillian Robinson as a director on 2025-04-05 |
17/03/2517 March 2025 | Registered office address changed from Principle Estate Management 137 Newhall Street, Birmingham, B3 1SF United Kingdom to Apartment 3 5 Royal Parade Cheltenham Gloucestershire GL50 3AY on 2025-03-17 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company