About

Registered Number: 04562515
Date of Incorporation: 15/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

The Village (Melling) Management Company Ltd was founded on 15 October 2002. The company has 6 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOHANNA, Julie 18 July 2006 - 1
HARGREAVES, Michelle 05 August 2003 - 1
WOODWARD, David William 23 November 2011 - 1
FLYNN, Paul 18 July 2006 10 August 2010 1
MANVILLE, Joanne Elizabeth 05 August 2003 12 November 2009 1
Secretary Name Appointed Resigned Total Appointments
JONES, Jacqueline Maria 28 October 2003 27 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 12 July 2018
AA01 - Change of accounting reference date 14 November 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 18 October 2016
AP04 - Appointment of corporate secretary 20 September 2016
AD01 - Change of registered office address 20 September 2016
DISS40 - Notice of striking-off action discontinued 19 January 2016
AR01 - Annual Return 18 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 10 September 2013
AA - Annual Accounts 07 December 2012
CH01 - Change of particulars for director 06 December 2012
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 18 July 2012
AD01 - Change of registered office address 26 March 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 06 December 2011
AA - Annual Accounts 02 December 2011
TM02 - Termination of appointment of secretary 13 October 2011
AR01 - Annual Return 06 January 2011
TM01 - Termination of appointment of director 20 August 2010
AA - Annual Accounts 18 August 2010
TM01 - Termination of appointment of director 05 February 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH04 - Change of particulars for corporate secretary 27 October 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 16 November 2005
225 - Change of Accounting Reference Date 25 July 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 25 August 2004
287 - Change in situation or address of Registered Office 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 19 December 2003
287 - Change in situation or address of Registered Office 19 December 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.