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

THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED

CLEAR BUILDING MANAGEMENT LYTCHETT HOUSE, 13 FREELAND PARK, WAREHAM RD, POOLE, DORSET, BH16 6FA,
Company Registration Number
06287442
Private Limited Company
Active

Company Overview

About The Village Green (aspull) Management Company Ltd
THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED was founded on 2007-06-20 and has its registered office in Poole. The organisation's status is listed as "Active". The Village Green (aspull) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
CLEAR BUILDING MANAGEMENT LYTCHETT HOUSE
13 FREELAND PARK, WAREHAM RD
POOLE
DORSET
BH16 6FA
Other companies in M41
 
Filing Information
Company Number 06287442
Company ID Number 06287442
Date formed 2007-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 15:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE VILLAGE GREEN (ASPULL) 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.

Company Officers of THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CLEAR BUILDING MANAGEMENT LIMITED
Company Secretary 2017-12-31
JIM PRICE
Director 2014-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN WILLIAMS
Director 2014-11-16 2018-05-05
MARIE SPEAKMAN
Company Secretary 2016-11-23 2017-12-31
JOHN DAVIES
Director 2014-11-16 2016-11-30
SUSAN STEVENSON
Company Secretary 2012-04-04 2014-09-30
SUSAN STEVENSON
Director 2014-06-30 2014-09-30
BARRY EDDLESTON
Director 2012-04-04 2014-06-30
LEE DAVID DOWNS
Company Secretary 2007-06-20 2012-04-04
ANDREW SCOTT RUSSELL
Director 2007-06-20 2012-04-04
7SIDE SECRETARIAL LIMITED
Company Secretary 2007-06-20 2007-06-20
7SIDE NOMINEES LIMITED
Director 2007-06-20 2007-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLEAR BUILDING MANAGEMENT LIMITED GLENGARRY MANAGEMENT COMPANY (LYTHAM) LIMITED Company Secretary 2018-04-01 CURRENT 1984-11-15 Active
CLEAR BUILDING MANAGEMENT LIMITED COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2010-06-22 Active
CLEAR BUILDING MANAGEMENT LIMITED COPPICE COURT FREEHOLD LIMITED Company Secretary 2018-04-01 CURRENT 2012-07-10 Active
CLEAR BUILDING MANAGEMENT LIMITED COUNTY HOTEL MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-01 CURRENT 2006-03-08 Active
CLEAR BUILDING MANAGEMENT LIMITED STONELEIGH MANAGEMENT COMPANY (OLDHAM) LIMITED Company Secretary 2018-03-01 CURRENT 2005-11-16 Active
CLEAR BUILDING MANAGEMENT LIMITED WOODLANDS COURT MANAGEMENT (COVENTRY) LIMITED Company Secretary 2018-03-01 CURRENT 1966-06-22 Active
CLEAR BUILDING MANAGEMENT LIMITED TURNER STREET MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-01 CURRENT 2003-07-09 Active
CLEAR BUILDING MANAGEMENT LIMITED BELMONT RISE MANAGEMENT LIMITED Company Secretary 2018-02-01 CURRENT 2004-04-28 Active
CLEAR BUILDING MANAGEMENT LIMITED THE MOORINGS (APPLEY BRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-29 CURRENT 2001-10-22 Active
CLEAR BUILDING MANAGEMENT LIMITED ELMSLEIGH OWNERS GROUP COMPANY LIMITED Company Secretary 2017-12-22 CURRENT 2001-08-02 Active
CLEAR BUILDING MANAGEMENT LIMITED HATTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-17 CURRENT 2004-11-29 Active
CLEAR BUILDING MANAGEMENT LIMITED 86 LEEDS ROAD RTM COMPANY LIMITED Company Secretary 2017-11-03 CURRENT 2017-11-03 Active
CLEAR BUILDING MANAGEMENT LIMITED 6 - 8 ROEBUCK LANE RTM COMPANY LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
CLEAR BUILDING MANAGEMENT LIMITED PRINCE'S REACH (PRESTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-21 CURRENT 1989-08-09 Active
CLEAR BUILDING MANAGEMENT LIMITED COMPASS POINT BUILDING RTM LTD Company Secretary 2016-12-23 CURRENT 2013-12-23 Active
CLEAR BUILDING MANAGEMENT LIMITED CONCORD WAY (DUKINFIELD) LIMITED Company Secretary 2016-08-01 CURRENT 1971-01-20 Active
CLEAR BUILDING MANAGEMENT LIMITED CHESTNUT RISE MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-21 CURRENT 1993-01-13 Active
CLEAR BUILDING MANAGEMENT LIMITED LINGDALE COURT (WEST KIRBY) LIMITED Company Secretary 2016-04-01 CURRENT 1994-08-11 Active
CLEAR BUILDING MANAGEMENT LIMITED AGECROFT APARTMENTS MANAGEMENT COMPANY LTD Company Secretary 2016-02-16 CURRENT 2015-04-20 Active
CLEAR BUILDING MANAGEMENT LIMITED HARDWICK HOUSE RTM COMPANY LIMITED Company Secretary 2016-01-13 CURRENT 2016-01-13 Active
CLEAR BUILDING MANAGEMENT LIMITED WATERVIEW PARK RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2011-10-20 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
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES CROOKS
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-06CH01Director's details changed for Mr Paul James Crooks on 2021-09-06
2021-09-06CH04SECRETARY'S DETAILS CHNAGED FOR CLEAR BUILDING MANAGEMENT LIMITED on 2021-09-06
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM C/O Clear Building Management Peter House Oxford Street Manchester Greater Manchester M1 5AN England
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-02AP01DIRECTOR APPOINTED MR PAUL JAMES CROOKS
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 14
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNN WILLIAMS
2018-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN WILLIAMS / 01/01/2018
2018-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM PRICE / 01/01/2018
2018-01-16AP04Appointment of Clear Building Management Limited as company secretary on 2017-12-31
2018-01-16TM02Termination of appointment of Marie Speakman on 2017-12-31
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2018 FROM ATLAS HOUSE SUITE 309 CAXTON CLOSE WIGAN WN3 6XU ENGLAND
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2018 FROM ATLAS HOUSE SUITE 309 CAXTON CLOSE WIGAN ENGLAND
2018-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIE SPEAKMAN on 2018-01-16
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Pier House Wallgate Wigan Lancashire WN3 4AL
2016-12-08AP03Appointment of Mrs Marie Speakman as company secretary on 2016-11-23
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 14
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 14
2015-06-30AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN STEVENSON
2015-06-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN STEVENSON
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STEVENSON
2015-06-29AR0120/06/15 ANNUAL RETURN FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR JIM PRICE
2015-01-20AP01DIRECTOR APPOINTED MR JOHN DAVIES
2015-01-20AP01DIRECTOR APPOINTED MRS LYNN WILLIAMS
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM C/O MICHAEL TAYLOR & CO SOLICITORS 38 CROFTS BANK ROAD URMSTON MANCHESTER M41 0TQ
2014-12-27AA30/09/14 TOTAL EXEMPTION SMALL
2014-08-28AP01DIRECTOR APPOINTED MRS SUSAN STEVENSON
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY EDDLESTON
2014-07-03AA30/09/13 TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 14
2014-07-02AR0120/06/14 FULL LIST
2013-07-18AR0120/06/13 FULL LIST
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-02AR0120/06/12 FULL LIST
2012-04-05AP01DIRECTOR APPOINTED BARRY EDDLESTON
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 13 WESTPOINT ENTERPRISE PARK CLARENCE AVENUE TRAFFORD PARK MANCHESTER M17 1QS
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY LEE DOWNS
2012-04-04AP03SECRETARY APPOINTED SUSAN STEVENSON
2012-04-04SH0104/04/12 STATEMENT OF CAPITAL GBP 14
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT RUSSELL / 13/02/2012
2012-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / LEE DAVID DOWNS / 13/02/2012
2012-01-24AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-13AR0120/06/11 FULL LIST
2011-05-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-08AR0120/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT RUSSELL / 20/06/2010
2010-01-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-12-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-03225PREVSHO FROM 30/11/2008 TO 30/09/2008
2008-08-05225CURREXT FROM 30/06/2008 TO 30/11/2008
2008-07-10363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-08-18288bSECRETARY RESIGNED
2007-08-18288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL
2007-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GREEN (ASPULL) 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 GREEN (ASPULL) 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 GREEN (ASPULL) MANAGEMENT COMPANY 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 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-09-30 £ 4,605
Creditors Due Within One Year 2011-09-30 £ 4,326

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GREEN (ASPULL) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 4,605
Cash Bank In Hand 2011-09-30 £ 4,326
Current Assets 2012-09-30 £ 4,607
Current Assets 2011-09-30 £ 4,328

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE VILLAGE GREEN (ASPULL) 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 GREEN (ASPULL) MANAGEMENT COMPANY 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 GREEN (ASPULL) 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 GREEN (ASPULL) 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 GREEN (ASPULL) 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.