Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE VILLAGE MANAGEMENT COMPANY LIMITED
Company Information for

THE VILLAGE MANAGEMENT COMPANY LIMITED

OLD KINGSLAND COTTAGE, KINGSLAND NEWDIGATE, DORKING, RH5 5DB,
Company Registration Number
02383863
Private Limited Company
Active

Company Overview

About The Village Management Company Ltd
THE VILLAGE MANAGEMENT COMPANY LIMITED was founded on 1989-05-15 and has its registered office in Dorking. The organisation's status is listed as "Active". The Village Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE VILLAGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
OLD KINGSLAND COTTAGE
KINGSLAND NEWDIGATE
DORKING
RH5 5DB
Other companies in RH5
 
Filing Information
Company Number 02383863
Company ID Number 02383863
Date formed 1989-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:26:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE VILLAGE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE VILLAGE MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as THE VILLAGE MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE VILLAGE MANAGEMENT COMPANY AT HELLINGLY LTD 94 PARK LANE CROYDON SURREY CR0 1JB Active Company formed on the 2010-06-21
THE VILLAGE MANAGEMENT COMPANY PTY LTD Active Company formed on the 2017-05-03

Company Officers of THE VILLAGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ACCEPTANCE CO LTD
Company Secretary 1998-07-01
JEAN-MICHEL BOUCHON
Director 2017-06-28
BRIAN MA SIY
Director 1996-10-22
NICOLAS PAPACHRISTIDIS
Director 2013-01-22
PAUL RABEN
Director 2015-04-16
JAMES TURNER
Director 1996-10-22
JOHAN VYSTAVEL
Director 2014-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRYN ROBERT GWYN MORROW
Director 2010-02-28 2015-04-16
DANIEL RICHARD PASSEY
Director 1998-06-09 2010-07-01
PAUL RABEN
Director 2006-02-15 2009-10-14
ROBERT CARLOS CLARKE
Director 2004-03-10 2006-01-17
MARYL GEORGI
Director 2000-05-03 2006-01-17
DUNCAN MCINNES
Director 2001-01-16 2004-04-01
LUCY CAMPBELL
Director 1997-11-03 2002-12-13
ROBERT CARLOS CLARKE
Director 1996-12-04 2002-12-13
WILLIAM SPENCER CAWLEY
Director 1996-10-22 2002-12-13
JANET JOYCE
Director 1996-10-22 2002-12-13
CAMPBELL DERMOT NELSON MASON
Director 1997-02-14 2002-12-13
JAMES WISHART O'SHEA
Director 1996-05-17 2002-12-13
VGO PASTORINO
Director 1996-10-22 2002-12-13
CRENA JANE WATSON
Director 1996-10-22 2002-12-13
COLIN CULROSS
Director 2000-05-02 2001-01-05
LOUISE LEE
Director 1996-10-22 2000-10-15
NEIL DAVID BROWN
Director 1996-10-22 2000-01-17
DAVID ALBERT CHARLES LINLEY
Director 1996-10-22 2000-01-17
GEORGINA ELIZABETH TAYLOR
Director 1996-10-22 2000-01-17
GRANBY MARTIN LIMITED
Company Secretary 1996-10-22 1998-06-30
PAUL LAWSON EVANS
Director 1996-05-17 1998-01-27
TWYSDEN CHARLES MYLREA MOORE
Director 1996-05-17 1997-09-11
CALUM TAYLOR
Director 1997-01-30 1997-09-03
JAMES WISHART O'SHEA
Company Secretary 1996-05-17 1996-10-22
JAMES WISHART O'SHEA
Director 1996-05-17 1996-10-22
MICHAEL JOHN NATHAN
Company Secretary 1991-12-13 1996-05-17
ROBERT CHARLES KEITH HOLLOWAY
Director 1991-12-13 1996-05-17
ANDREW JOHN LUNSON
Director 1991-12-13 1996-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACCEPTANCE CO LTD 5 ENNISMORE GARDENS MANAGEMENT LIMITED Company Secretary 2016-07-21 CURRENT 2000-08-16 Active
ACCEPTANCE CO LTD RUTLAND GATE MANAGEMENT LIMITED Company Secretary 2004-12-06 CURRENT 1983-05-13 Active
BRIAN MA SIY CAMBRIDGE CIRCLE LIMITED Director 2000-11-28 CURRENT 2000-11-28 Active
JAMES TURNER ASSOCIATION OF COMMONWEALTH CRIMINAL LAWYERS Director 2010-12-07 CURRENT 2010-10-26 Dissolved 2014-03-25
JAMES TURNER KENTDAWN LIMITED Director 1998-07-19 CURRENT 1992-06-08 Dissolved 2014-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-16CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AP01DIRECTOR APPOINTED DR BRYN MORROW
2022-02-07CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-09-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-10-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN VYSTAVEL
2019-01-01CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-09-14AP01DIRECTOR APPOINTED MR JAMES TURNER
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RABEN
2018-08-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-10-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28AP01DIRECTOR APPOINTED MR JEAN-MICHEL BOUCHON
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 35
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-08-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 35
2016-01-26AR0113/12/15 ANNUAL RETURN FULL LIST
2015-10-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20AP01DIRECTOR APPOINTED COUNT PAUL RABEN
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR BRYN ROBERT GWYN MORROW
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 35
2015-02-06AR0113/12/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06AP01DIRECTOR APPOINTED MR JOHAN VYSTAVEL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 35
2014-01-22AR0113/12/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ZOWNIR
2013-01-23AP01DIRECTOR APPOINTED MR NICOLAS PAPACHRISTIDIS
2013-01-22AR0113/12/12 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0113/12/11 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-16AR0113/12/10 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-14AP01DIRECTOR APPOINTED MR BRYN ROBERT GWYN MORROW
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PASSEY
2010-01-06AR0113/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ZOWNIR / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TURNER / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD PASSEY / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MA SIY / 05/01/2010
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCEPTANCE CO LTD / 05/01/2010
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RABEN
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-04-02288cSECRETARY'S CHANGE OF PARTICULARS / ACCEPTANCE CO LTD / 22/06/2007
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 45 KINNOUL ROAD LONDON W6 8NG
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-20122NC DEC ALREADY ADJUSTED 20/03/06
2007-01-20363sRETURN MADE UP TO 13/12/06; CHANGE OF MEMBERS
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2006-03-02363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-07363(288)DIRECTOR RESIGNED
2005-01-07363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-04-29288aNEW DIRECTOR APPOINTED
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-20363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-02-08363(288)DIRECTOR RESIGNED
2003-02-08363sRETURN MADE UP TO 13/12/02; CHANGE OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-1588(2)RAD 26/03/02--------- £ SI 4@1=4 £ IC 36/40
2002-04-1588(2)RAD 10/07/94--------- £ SI 1@1
2002-03-01363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-21288aNEW DIRECTOR APPOINTED
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-22288bDIRECTOR RESIGNED
2001-01-22363sRETURN MADE UP TO 13/12/00; CHANGE OF MEMBERS
2001-01-22288bDIRECTOR RESIGNED
2000-06-12288aNEW DIRECTOR APPOINTED
2000-05-17288aNEW DIRECTOR APPOINTED
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-29288bDIRECTOR RESIGNED
2000-01-29288bDIRECTOR RESIGNED
2000-01-29288bDIRECTOR RESIGNED
2000-01-21363sRETURN MADE UP TO 13/12/99; CHANGE OF MEMBERS
1999-02-04363sRETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1989-05-15New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE VILLAGE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE VILLAGE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE VILLAGE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2013-03-31 £ 109,850
Creditors Due After One Year 2012-03-31 £ 94,587
Creditors Due Within One Year 2013-03-31 £ 64,669
Creditors Due Within One Year 2012-03-31 £ 53,489

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE VILLAGE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 142,566
Cash Bank In Hand 2012-03-31 £ 118,282
Current Assets 2013-03-31 £ 178,147
Current Assets 2012-03-31 £ 148,183
Debtors 2013-03-31 £ 35,581
Debtors 2012-03-31 £ 29,901
Shareholder Funds 2013-03-31 £ 3,709

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE VILLAGE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE VILLAGE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE VILLAGE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE VILLAGE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE VILLAGE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE VILLAGE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE VILLAGE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE VILLAGE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.