VILLAGE COURT WHITWORTH LIMITED - LONGRIDGE
Company Profile | Company Filings |
Overview
VILLAGE COURT WHITWORTH LIMITED is a Private Limited Company from LONGRIDGE and has the status: Active.
VILLAGE COURT WHITWORTH LIMITED was incorporated 28 years ago on 23/02/1996 and has the registered number: 03163331. The accounts status is DORMANT and accounts are next due on 30/09/2024.
VILLAGE COURT WHITWORTH LIMITED was incorporated 28 years ago on 23/02/1996 and has the registered number: 03163331. The accounts status is DORMANT and accounts are next due on 30/09/2024.
VILLAGE COURT WHITWORTH LIMITED - LONGRIDGE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
DILLWORTH COACH HOUSE 41
LONGRIDGE
LANCASHIRE
PR3 3ST
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GUARIN DAVID HARRISON | Feb 1972 | British | Director | 2022-08-12 | CURRENT |
MISS SAMANTHA HOPKINS | Mar 1969 | British | Director | 2010-06-01 | CURRENT |
MR KEVIN TAYLOR | Oct 1981 | British | Director | 2022-08-12 | CURRENT |
MR DARREN NORRIS | Secretary | 2011-01-01 | CURRENT | ||
MR NIGEL CARTER | Apr 1956 | British | Director | 2022-08-15 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-02-23 UNTIL 1996-02-23 | RESIGNED | ||
JENNIFER ROTHWELL | Jul 1975 | British | Director | 2005-02-22 UNTIL 2011-01-01 | RESIGNED |
SAMANTHA HOPKINS | Mar 1969 | British | Secretary | 2001-05-10 UNTIL 2002-04-10 | RESIGNED |
MICHAEL ALAN MATTHEWS | Secretary | 2002-11-02 UNTIL 2008-02-20 | RESIGNED | ||
MISS SAMANTHA HOPKINS | Mar 1969 | British | Director | 2008-03-01 UNTIL 2009-01-13 | RESIGNED |
SCANLANS PROPERTY MANAGEMENT | Corporate Secretary | 2002-04-10 UNTIL 2002-10-05 | RESIGNED | ||
MR BRENDAN ANTHONY KIELY | Aug 1966 | British | Secretary | 1996-02-23 UNTIL 2002-04-10 | RESIGNED |
LORRAINE MERRON | Apr 1968 | British | Director | 2005-02-22 UNTIL 2009-01-01 | RESIGNED |
MR MICHAEL ALAN MATTHEWS | Nov 1961 | British | Director | 2009-05-01 UNTIL 2011-01-01 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1996-02-23 UNTIL 1996-02-23 | RESIGNED | ||
MR ALAN THOMAS WILLIAMSON | Jan 1974 | British | Secretary | 2008-02-20 UNTIL 2011-01-01 | RESIGNED |
MR MICHAEL ALAN MATTHEWS | Nov 1961 | British | Director | 2015-08-16 UNTIL 2022-08-15 | RESIGNED |
DANIEL PATRICK KIELY | Jun 1963 | British | Director | 1996-02-23 UNTIL 2002-04-10 | RESIGNED |
MR BRENDAN ANTHONY KIELY | Aug 1966 | British | Director | 1996-02-23 UNTIL 2002-04-10 | RESIGNED |
ROY HUTCHISON | Apr 1944 | British | Director | 2001-05-10 UNTIL 2001-12-12 | RESIGNED |
SAMANTHA HOPKINS | Mar 1969 | British | Director | 2001-05-10 UNTIL 2005-07-25 | RESIGNED |
MICHAEL PHILIP CHURNSIDE | Jun 1977 | British | Director | 2005-02-22 UNTIL 2008-03-01 | RESIGNED |
KAREN JANE HILL | Jan 1970 | British | Director | 2002-04-10 UNTIL 2002-11-26 | RESIGNED |
KATHLEEN DAY | Oct 1949 | British | Director | 2002-11-04 UNTIL 2012-11-30 | RESIGNED |
NICK AKRIGG | Nov 1973 | British | Director | 2005-02-22 UNTIL 2008-03-01 | RESIGNED |
MISS TERRI MICHELLE ADAMS | Feb 1985 | British | Director | 2009-11-01 UNTIL 2011-01-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Village Court Whitworth Limited - Filleted accounts | 2023-06-08 | 31-12-2022 | £24 Cash £24 equity |
Village Court Whitworth Limited - Filleted accounts | 2022-07-01 | 31-12-2021 | £24 Cash £24 equity |
Village Court Whitworth Limited - Filleted accounts | 2021-08-05 | 31-12-2020 | £24 Cash £24 equity |
Village Court Whitworth Limited - Filleted accounts | 2020-09-23 | 31-12-2019 | £24 Cash £24 equity |
Village Court Whitworth Limited - Filleted accounts | 2019-08-16 | 31-12-2018 | £24 Cash £24 equity |
Village Court Whitworth Limited - Filleted accounts | 2018-10-05 | 28-02-2018 | £24 Cash £24 equity |
Village Court Whitworth Limited - Filleted accounts | 2017-07-14 | 28-02-2017 | £24 Cash £24 equity |
Village Court Whitworth Limited - Abbreviated accounts | 2016-08-27 | 29-02-2016 | £6,958 Cash |
Village Court Whitworth Limited - Abbreviated accounts | 2015-06-10 | 28-02-2015 | £7,899 Cash |
Village Court Whitworth Limited - Abbreviated accounts | 2014-08-07 | 28-02-2014 | £5,126 Cash |