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

QUEDGELEY URBAN VILLAGE LIMITED

250 AZTEC WEST, ALMONDSBURY, BRISTOL, BS32 4TR,
Company Registration Number
03790324
Private Limited Company
Active

Company Overview

About Quedgeley Urban Village Ltd
QUEDGELEY URBAN VILLAGE LIMITED was founded on 1999-06-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Quedgeley Urban Village Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUEDGELEY URBAN VILLAGE LIMITED
 
Legal Registered Office
250 AZTEC WEST
ALMONDSBURY
BRISTOL
BS32 4TR
Other companies in BS32
 
Filing Information
Company Number 03790324
Company ID Number 03790324
Date formed 1999-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 09:42:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEDGELEY URBAN VILLAGE 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.

Company Officers of QUEDGELEY URBAN VILLAGE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN LOVELAND
Company Secretary 2000-06-27
MICHAEL JOHN GRIFFITHS
Director 2012-10-04
ANDREW JOHN HILL
Director 1999-12-15
CHARLOTTE SARAH JOSEPH
Director 2014-05-01
FRANCOIS ANTON LODDER
Director 2014-05-01
PAUL NICHOLAS MOODY
Director 2011-10-07
MICHAEL JAMES OSBORN PLIMMER
Director 2016-04-29
STEVEN JAMES ROCHE
Director 2015-05-15
JASON JOHN WREN
Director 2008-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES KING
Director 2015-10-29 2016-04-29
MARK LOUIS DURAND
Director 2014-07-31 2015-10-29
CARL WILLIAM HALEY
Director 2011-10-07 2015-05-15
CHRISTOPHER JOHN HASLAM
Director 1999-12-15 2014-07-31
RALPH DAVID HAWKINS
Director 2013-08-08 2014-05-01
ALAN MORRIS
Director 2009-04-07 2013-06-30
RICHARD OLDROYD
Director 2010-06-08 2011-10-07
GARY STEPHEN BELCHER
Director 2008-07-31 2011-07-18
MARK VINCENT JUDGE
Director 2005-08-02 2009-04-07
IAN MANHAM
Director 2008-05-29 2008-12-04
DANIEL RICHARD LE NEVEU
Director 2008-01-24 2008-07-31
RICHARD KEITH BIRD
Director 2005-03-09 2008-06-03
PAUL HARLEY CHURCHOUSE
Director 2005-05-13 2008-05-29
CHRISTOPHER JOSEPH IRWIN
Director 2007-02-26 2008-05-29
JOHN HARVEY BELL
Director 2007-01-18 2007-12-11
CARL STEPHEN DRURY
Director 2006-03-31 2007-02-14
JOHN GORDON LOUGHER
Director 2004-03-31 2006-12-31
JOHN HENRY BENNETT
Director 1999-12-15 2006-03-31
JAMES PHILLIPS
Director 2001-10-17 2006-03-31
IVOR JAMES BEAMON
Director 1999-12-15 2005-08-02
KEITH JEFFREY ROBERTS
Director 2003-01-09 2005-03-09
KEITH LEWIS GEORGE
Director 1999-12-15 2004-03-31
JOHN KEITH LAMEY
Director 1999-12-15 2002-11-13
STEFAN EDWARD BORT
Director 1999-12-15 2001-10-17
ROWANSEC LIMITED
Nominated Secretary 1999-06-16 2000-06-27
ROWAN FORMATIONS LIMITED
Nominated Director 1999-06-16 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN LOVELAND HEYFORD PARK MANAGEMENT COMPANY LIMITED Company Secretary 1998-09-01 CURRENT 1995-02-09 Active
PAUL NICHOLAS MOODY MONKS REST MANAGEMENT COMPANY LIMITED Director 2012-12-27 CURRENT 2012-12-27 Dissolved 2015-06-30
PAUL NICHOLAS MOODY MANOR PARK RESIDENTS COMPANY LTD Director 2012-10-17 CURRENT 2012-10-17 Active
PAUL NICHOLAS MOODY AURORA (PORTISHEAD) MANAGEMENT COMPANY LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
PAUL NICHOLAS MOODY EMERSONS GREEN URBAN VILLAGE LIMITED Director 2012-05-21 CURRENT 2011-12-15 Active
PAUL NICHOLAS MOODY THE SWALLOWS MANAGEMENT COMPANY LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
PAUL NICHOLAS MOODY HAZEL BROOK MANAGEMENT COMPANY LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
PAUL NICHOLAS MOODY ORCHARD LEAZE MANAGEMENT COMPANY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
PAUL NICHOLAS MOODY WEST WICK MANAGEMENT COMPANY LIMITED Director 2010-10-01 CURRENT 2004-09-07 Active
STEVEN JAMES ROCHE CANONBURY RISE (BERKELEY) MANAGEMENT COMPANY LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
STEVEN JAMES ROCHE TUNDRA POINT (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED Director 2017-05-14 CURRENT 2017-05-13 Active
STEVEN JAMES ROCHE CENTURY RISE (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED Director 2017-05-14 CURRENT 2017-05-13 Active
STEVEN JAMES ROCHE THE FELL (LYDE GREEN) MANAGEMENT COMPANY LIMITED Director 2016-06-12 CURRENT 2016-06-11 Active
STEVEN JAMES ROCHE PORT MARINE MANAGEMENT LIMITED Director 2016-05-04 CURRENT 2004-05-21 Active
STEVEN JAMES ROCHE OAKLEY GRANGE & EDEN VILLAS (CHELTENHAM) MANAGEMENT COMPANY LIMITED Director 2016-03-14 CURRENT 2016-02-05 Active
STEVEN JAMES ROCHE WESTON PARK LIMITED Director 2016-02-01 CURRENT 2010-12-07 Active
STEVEN JAMES ROCHE THE RIDGE (LYDE GREEN) MANAGEMENT COMPANY LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
STEVEN JAMES ROCHE KINGSMEAD (GLOUCESTER) MANAGEMENT COMPANY LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active
STEVEN JAMES ROCHE MANOR PARK RESIDENTS COMPANY LTD Director 2015-08-10 CURRENT 2012-10-17 Active
STEVEN JAMES ROCHE EMERSONS GREEN URBAN VILLAGE LIMITED Director 2015-05-15 CURRENT 2011-12-15 Active
STEVEN JAMES ROCHE TRIUMPHDEAL LIMITED Director 2015-05-12 CURRENT 1987-12-09 Active
STEVEN JAMES ROCHE ST OSWALDS PARK (GLOUCESTER) MANAGEMENT COMPANY LIMITED Director 2015-05-05 CURRENT 2009-01-07 Active
STEVEN JAMES ROCHE MOUNTON MANAGEMENT COMPANY LIMITED Director 2009-03-31 CURRENT 2003-07-10 Active

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
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-10CH01Director's details changed for Mrs Katherine Janes O'connell on 2022-06-07
2022-06-10AP01DIRECTOR APPOINTED MRS KATHERINE JANES O'CONNELL
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GRIFFITHS
2021-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-29CH01Director's details changed for Mr Michael John Griffiths on 2021-06-29
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM 135 Aztec West Almondsbury Bristol Avon BS32 4UB
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-09AP01DIRECTOR APPOINTED MS LUCY ANNE LOCKHART
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SARAH JOSEPH
2019-07-01AP01DIRECTOR APPOINTED MR MARK DAVID PLATTS
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES ROCHE
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-01-03TM02Termination of appointment of Michael John Loveland on 2018-12-31
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1200
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1200
2016-06-22AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-03AP01DIRECTOR APPOINTED MR MICHAEL JAMES OSBORN PLIMMER
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES KING
2015-11-04AP01DIRECTOR APPOINTED MR RICHARD JAMES KING
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOUIS DURAND
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1200
2015-06-26AR0116/06/15 ANNUAL RETURN FULL LIST
2015-05-28AP01DIRECTOR APPOINTED MR STEVEN JAMES ROCHE
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CARL WILLIAM HALEY
2014-08-01AP01DIRECTOR APPOINTED MR MARK LOUIS DURAND
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HASLAM
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1200
2014-06-19AR0116/06/14 ANNUAL RETURN FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RALPH DAVID HAWKINS
2014-05-01AP01DIRECTOR APPOINTED MR FRANCOIS ANTON LODDER
2014-05-01AP01DIRECTOR APPOINTED MISS CHARLOTTE SARAH JOSEPH
2014-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-12-03AP01DIRECTOR APPOINTED MR PAUL NICHOLAS MOODY
2013-11-25AP01DIRECTOR APPOINTED MR CARL WILLIAM HALEY
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORRIS
2013-09-03AP01DIRECTOR APPOINTED MR RALPH DAVID HAWKINS
2013-08-14AUDAUDITOR'S RESIGNATION
2013-08-14MISCSECTION 519
2013-07-15AR0116/06/13 FULL LIST
2013-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WHITE
2012-10-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN GRIFFITHS
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGG WILKINSON
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19AR0116/06/12 FULL LIST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDROYD
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY BELCHER
2011-07-11AR0116/06/11 FULL LIST
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN WREN / 29/04/2011
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGG SPENCER WILKINSON / 29/04/2011
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROLAND WHITE / 29/04/2011
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05AR0116/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN WREN / 16/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGG SPENCER WILKINSON / 16/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROLAND WHITE / 16/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MORRIS / 16/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY STEPHEN BELCHER / 16/06/2010
2010-07-02AP01DIRECTOR APPOINTED MR RICHARD OLDROYD
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2010-02-03AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2009-06-17363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED SHAUN ROLAND WHITE
2009-05-28288aDIRECTOR APPOINTED ALAN MORRIS
2009-05-28288aDIRECTOR APPOINTED GREGG SPENCER WILKINSON
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR CLIVE WILTSHIRE
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR MARK JUDGE
2009-05-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR IAN MANHAM
2008-10-03363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-09-05288aDIRECTOR APPOINTED IAN MANHAM
2008-09-03288aDIRECTOR APPOINTED CLIVE ROYSTON WILTSHIRE
2008-08-28288aDIRECTOR APPOINTED GARY STEPHEN BELCHER
2008-08-28288aDIRECTOR APPOINTED JASON JOHN WREN
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BIRD
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR DANIEL LE NEVEU
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL CHURCHOUSE
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER IRWIN
2008-03-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-05288bDIRECTOR RESIGNED
2007-11-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-18363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-05-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to QUEDGELEY URBAN VILLAGE 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 QUEDGELEY URBAN VILLAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUEDGELEY URBAN VILLAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of QUEDGELEY URBAN VILLAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEDGELEY URBAN VILLAGE LIMITED
Trademarks
We have not found any records of QUEDGELEY URBAN VILLAGE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 20

We have found 20 mortgage charges which are owed to QUEDGELEY URBAN VILLAGE LIMITED

Income
Government Income

Government spend with QUEDGELEY URBAN VILLAGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2014-11-12 GBP £50,000
Gloucestershire County Council 2013-09-18 GBP £1,897
Gloucestershire County Council 2013-06-05 GBP £312,470
Gloucestershire County Council 2012-06-25 GBP £926,710
Gloucestershire County Council 2012-06-25 GBP £926,710

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUEDGELEY URBAN VILLAGE 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 QUEDGELEY URBAN VILLAGE 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 QUEDGELEY URBAN VILLAGE 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.