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

THE VILLAGE (CARTER LANE) LIMITED

C/O FISHER HARGREAVES PROCTOR LTD, 10 OXFORD STREET, NOTTINGHAM, NG1 5BG,
Company Registration Number
04859717
Private Limited Company
Active

Company Overview

About The Village (carter Lane) Ltd
THE VILLAGE (CARTER LANE) LIMITED was founded on 2003-08-07 and has its registered office in Nottingham. The organisation's status is listed as "Active". The Village (carter Lane) Limited is a Private Limited Company registered in ENGLAND 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 (CARTER LANE) LIMITED
 
Legal Registered Office
C/O FISHER HARGREAVES PROCTOR LTD
10 OXFORD STREET
NOTTINGHAM
NG1 5BG
Other companies in NG17
 
Filing Information
Company Number 04859717
Company ID Number 04859717
Date formed 2003-08-07
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 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:11:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE VILLAGE (CARTER LANE) 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 THE VILLAGE (CARTER LANE) LIMITED

Current Directors
Officer Role Date Appointed
CUMBERLAND SECRETARIAL LIMITED
Company Secretary 2016-06-14
NICHOLAS SLADEN
Director 2004-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN BURROWS CARNALL
Company Secretary 2007-10-10 2016-06-14
RICHARD HOWARD GIBBS
Director 2004-04-28 2009-11-26
JOHN BUCHANAN SYKES
Director 2008-03-03 2008-03-03
CAROLINE MUGGRIDGE
Company Secretary 2004-04-28 2007-10-10
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 2003-08-07 2004-04-28
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominated Director 2003-08-07 2004-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CUMBERLAND SECRETARIAL LIMITED CHERRY ORCHARD (BEVERE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active
CUMBERLAND SECRETARIAL LIMITED TIDBURY HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
CUMBERLAND SECRETARIAL LIMITED STANDISH (BLOOR HOMES) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-10 CURRENT 2017-10-10 Active
CUMBERLAND SECRETARIAL LIMITED THE LIMES (CATISFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Active
CUMBERLAND SECRETARIAL LIMITED LANDFORCE MANAGEMENT LIMITED Company Secretary 2010-04-30 CURRENT 1993-06-18 Active
CUMBERLAND SECRETARIAL LIMITED SWAN VALLEY OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Active
CUMBERLAND SECRETARIAL LIMITED SANDWELL COLLEGE MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-31 CURRENT 2005-01-31 Active
NICHOLAS SLADEN SUMMIT REAL ESTATE LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
NICHOLAS SLADEN PARAPET DEVELOPMENTS LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
NICHOLAS SLADEN SLADEN ESTATES (HAMPTON) LIMITED Director 2011-09-29 CURRENT 2011-09-29 Active
NICHOLAS SLADEN SEL DESIGN LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
NICHOLAS SLADEN SLADEN ESTATES (MANAGEMENT) LIMITED Director 2002-10-21 CURRENT 2002-05-07 Active
NICHOLAS SLADEN SLADEN HOMES LIMITED Director 1999-07-21 CURRENT 1999-07-21 Active
NICHOLAS SLADEN SLADEN ESTATES LIMITED Director 1999-05-18 CURRENT 1999-05-18 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
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM C/O Wa Barnes Portland Square 43 Forest Street Sutton-in-Ashfield Nottinghamshire NG17 1DA England
2023-10-25CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-13Termination of appointment of Cumberland Secretarial Limited on 2022-09-10
2022-10-13CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-10-13TM02Termination of appointment of Cumberland Secretarial Limited on 2022-09-10
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-09-14CH01Director's details changed for Mr Nicholas Sladen on 2021-09-06
2021-07-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-04-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-04-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-03-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM C/O Sladen Estates, Maisie House Maisies Way South Normanton Alfreton DE55 2DS England
2017-03-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM C/O W a Barnes 43 Forest Street Sutton-in-Ashfield Nottinghamshire NG17 1DA
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 226
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-24AD02Register inspection address changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
2016-06-21TM02Termination of appointment of Nigel John Burrows Carnall on 2016-06-14
2016-06-14AP04Appointment of Cumberland Secretarial Limited as company secretary on 2016-06-14
2016-04-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11ANNOTATIONClarification
2015-09-11RP04
2015-09-03LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 226
2015-09-03AR0107/08/15 ANNUAL RETURN FULL LIST
2015-04-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 231
2014-11-17SH0114/11/14 STATEMENT OF CAPITAL GBP 231
2014-11-17SH0114/11/14 STATEMENT OF CAPITAL GBP 231
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 195
2014-08-28AR0107/08/14 ANNUAL RETURN FULL LIST
2014-05-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18SH0105/03/14 STATEMENT OF CAPITAL GBP 186.00
2014-01-06SH0125/11/13 STATEMENT OF CAPITAL GBP 195.00
2014-01-06SH0124/10/13 STATEMENT OF CAPITAL GBP 181
2013-08-23AR0107/08/13 ANNUAL RETURN FULL LIST
2013-07-18SH0104/06/13 STATEMENT OF CAPITAL GBP 180
2013-04-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-08-07
2012-10-17ANNOTATIONClarification
2012-10-16SH0101/10/12 STATEMENT OF CAPITAL GBP 179
2012-08-13AR0107/08/12 FULL LIST
2012-05-16SH0104/05/12 STATEMENT OF CAPITAL GBP 178
2012-04-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-24SH0114/10/11 STATEMENT OF CAPITAL GBP 177
2011-08-31AR0107/08/11 FULL LIST
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-06AR0107/08/10 FULL LIST
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBBS
2010-01-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-02-04AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-1288(2)AD 08/01/09 GBP SI 17@1=17 GBP IC 73/90
2008-08-20363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-03-13288aDIRECTOR APPOINTED JOHN BUCHANAN SYKES
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: C/O ESPALIER PRIVATE EQUITY LTD, 7 MANCHESTER STREET, LONDON, W1U 3AE
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-10225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06
2007-12-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-12-10288bSECRETARY RESIGNED
2007-12-10288aNEW SECRETARY APPOINTED
2007-08-14363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-07-2488(2)RAD 16/07/07--------- £ SI 21@1=21 £ IC 118/139
2007-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-03-1688(2)RAD 01/03/07--------- £ SI 21@1=21 £ IC 97/118
2006-12-0788(2)RAD 22/11/06--------- £ SI 24@1=24 £ IC 73/97
2006-09-19288cSECRETARY'S PARTICULARS CHANGED
2006-08-14363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-11-2888(2)RAD 16/11/05--------- £ SI 72@1=72 £ IC 1/73
2005-08-25288cSECRETARY'S PARTICULARS CHANGED
2005-08-25363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-03-31123NC INC ALREADY ADJUSTED 26/07/04
2005-03-31RES04£ NC 1000/33000 26/07/
2004-11-03MEM/ARTSARTICLES OF ASSOCIATION
2004-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-27363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-05-06287REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 80 MOUNT STREET, NOTTINGHAM, NOTTINGHAMSHIRE NG1 6HH
2004-05-06288bDIRECTOR RESIGNED
2004-05-06288aNEW SECRETARY APPOINTED
2004-05-06288aNEW DIRECTOR APPOINTED
2004-05-06288bSECRETARY RESIGNED
2004-05-06288aNEW DIRECTOR APPOINTED
2003-12-19CERTNMCOMPANY NAME CHANGED WILLOUGHBY (455) LIMITED CERTIFICATE ISSUED ON 19/12/03
2003-11-25287REGISTERED OFFICE CHANGED ON 25/11/03 FROM: WILLOUGHBY HOUSE, 20 LOW PAVEMENT, NOTTINGHAM, NOTTINGHAMSHIRE NG1 7EA
2003-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE VILLAGE (CARTER LANE) 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 (CARTER LANE) 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 (CARTER LANE) 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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 (CARTER LANE) LIMITED

Intangible Assets
Patents
We have not found any records of THE VILLAGE (CARTER LANE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE VILLAGE (CARTER LANE) LIMITED
Trademarks
We have not found any records of THE VILLAGE (CARTER LANE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE VILLAGE (CARTER LANE) 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 (68320 - Management of real estate on a fee or contract basis) as THE VILLAGE (CARTER LANE) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE VILLAGE (CARTER LANE) 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 (CARTER LANE) 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 (CARTER LANE) 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.