VILLAGE SERVICED OFFICES LTD - DEVIZES
Company Profile | Company Filings |
Overview
VILLAGE SERVICED OFFICES LTD is a Private Limited Company from DEVIZES and has the status: Active.
VILLAGE SERVICED OFFICES LTD was incorporated 13 years ago on 18/05/2010 and has the registered number: 07256783. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
VILLAGE SERVICED OFFICES LTD was incorporated 13 years ago on 18/05/2010 and has the registered number: 07256783. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
VILLAGE SERVICED OFFICES LTD - DEVIZES
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
17, MARKET PLACE
DEVIZES
WILTSHIRE
SN10 1BA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EMILY HALL | Aug 1967 | British | Director | 2020-03-27 | CURRENT |
ANDREW EDWARD VALENTINE HALL | May 1970 | British | Director | 2018-09-07 | CURRENT |
RICHARD HUNTER | Mar 1968 | British | Director | 2010-05-18 UNTIL 2018-09-07 | RESIGNED |
MR WILLIAM GEORGE VALENTINE HALL | Jun 1939 | British | Director | 2010-05-18 UNTIL 2019-04-25 | RESIGNED |
JOHN FRANCIS CLARKSON | Secretary | 2010-05-18 UNTIL 2020-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Emily Hall | 2022-02-17 | 8/1967 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
John Francis Clarkson | 2019-04-25 - 2020-04-07 | 7/1944 | Devizes Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Andrew Edward Valentine Hall | 2019-04-25 | 5/1970 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Richard Paul Hunter | 2016-04-06 - 2018-09-05 | 3/1968 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr William George Valentine Hall | 2016-04-06 - 2018-09-05 | 6/1939 | Devizes Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
VILLAGE_SERVICED_OFFICES_ - Accounts | 2023-11-29 | 30-06-2023 | £95,179 Cash £69,496 equity |
VILLAGE_SERVICED_OFFICES_ - Accounts | 2022-12-15 | 30-06-2022 | £61,791 Cash £37,481 equity |
VILLAGE_SERVICED_OFFICES_ - Accounts | 2021-11-17 | 30-06-2021 | £36,285 Cash £21,828 equity |
VILLAGE_SERVICED_OFFICES_ - Accounts | 2021-02-12 | 30-06-2020 | £34,716 Cash £12,991 equity |
VILLAGE_SERVICED_OFFICES_ - Accounts | 2020-03-28 | 30-06-2019 | £15,975 Cash £5,349 equity |
VILLAGE_SERVICED_OFFICES_ - Accounts | 2018-12-07 | 30-06-2018 | £18,733 Cash £3,306 equity |
VILLAGE_SERVICED_OFFICES_ - Accounts | 2017-12-19 | 30-06-2017 | £40 Cash £-16,240 equity |
VILLAGE_SERVICED_OFFICES_ - Accounts | 2016-12-14 | 30-06-2016 | £2,179 Cash £-17,134 equity |
VILLAGE_SERVICED_OFFICES_ - Accounts | 2016-01-27 | 30-06-2015 | £7,797 Cash £-10,413 equity |
Abbreviated Company Accounts - VILLAGE SERVICED OFFICES LTD | 2014-12-04 | 30-06-2014 | £6,428 Cash £-13,197 equity |