Company Information for ETRURIA VILLAGE MANAGEMENT COMPANY LIMITED
QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NN,
|
Company Registration Number
05057663
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ETRURIA VILLAGE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NN | |
Company Number | 05057663 | |
---|---|---|
Company ID Number | 05057663 | |
Date formed | 2004-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 08:36:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NOCK DEIGHTON (1831) LTD. |
||
PAUL SIDNEY DANKS |
||
PATRICK MCINTYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW'S BLOCK MANAGEMENT LTD |
Company Secretary | ||
JAYNE ANGELA JOANNE THORNEYCROFT |
Director | ||
BRIAN JOHN PLUSE |
Director | ||
LESTER POLLOCK |
Director | ||
TIMOTHY JAMES BRICKLEY |
Director | ||
DIANE ELIZABETH POVENS |
Director | ||
SALLY BAKER |
Director | ||
CHRISTOPHER JOHN LAWRENCE BALDERSTONE |
Company Secretary | ||
DOMINIC HARMAN |
Director | ||
TIMOTHY JAMES BRICKLEY |
Company Secretary | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
CPM ASSET MANAGEMENT LIMITED |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-02-23 | CURRENT | 2015-10-08 | Active | |
JACKFIELD MILL RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-12-07 | CURRENT | 1990-02-21 | Active | |
BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2002-04-29 | Active | |
ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2004-05-07 | Active | |
ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-12-07 | CURRENT | 1985-09-24 | Active | |
WATERSIDE MANAGEMENT (NO 1) LIMITED | Company Secretary | 2017-12-07 | CURRENT | 1991-10-21 | Active | |
ST. MARYS CLOSE (BRIDGNORTH) MANAGEMENT LIMITED | Company Secretary | 2017-12-07 | CURRENT | 1982-03-26 | Active | |
NEUADD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-12-07 | CURRENT | 1983-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 17/10/23 FROM 15 Lower Bridge Street Chester CH1 1RS England | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK MCINTYRE | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MATTHEWS BLOCK MANAGEMENT LTD on 2021-02-14 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Matthews Block Management Limited as company secretary on 2018-09-11 | |
TM02 | Termination of appointment of Nock Deighton (1831) Ltd. on 2018-09-10 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-05 | |
AP04 | Appointment of Matthews Block Management Limited as company secretary on 2017-12-07 | |
TM02 | Termination of appointment of Matthew's Block Management Ltd on 2017-12-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/18 FROM 34-35 Whitburn Street Old Smithfield Bridgnorth Shropshire | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATTHEW'S BLOCK MANAGEMENT LTD / 04/10/2017 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOCK DEIGHTON (1831) LIMITED / 04/10/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE ANGELA JOANNE THORNEYCROFT | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JAYNE ANGELA JOANNE THORNEYCROFT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 NO MEMBER LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCINTYRE / 21/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIDNEY DANKS / 21/03/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOCK DEIGHTON (1831) LIMITED / 21/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM C/O NOCK DEIGHTON PROPERTY MANAGEMENT 75A HIGH STREET BRIDGNORTH SHROPSHIRE WV16 4DX | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOCK DEIGHTON / 26/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 | |
363a | ANNUAL RETURN MADE UP TO 27/02/09 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN PLUSE | |
363a | ANNUAL RETURN MADE UP TO 27/02/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 27/02/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 27/02/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: PERSIMMON HOMES LIMITED FULFORD YORK NORTH YORKSHIRE YO19 4FE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 27/02/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/11/04 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 ETRURIA VILLAGE MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ETRURIA VILLAGE MANAGEMENT COMPANY LIMITED are:
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. |