About

Registered Number: 03844102
Date of Incorporation: 15/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 2 Westfield Business Park Barns Ground, Kenn, Clevedon, BS21 6UA,

 

Village Gate (Swindon) Management Company Ltd was registered on 15 September 1999 with its registered office in Clevedon, it's status in the Companies House registry is set to "Active". The companies directors are Brookes Palmer, Gilliam, Campbell, Barry, Davies, Gareth John. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES PALMER, Gilliam 10 January 2001 08 August 2003 1
CAMPBELL, Barry 13 December 2007 23 March 2016 1
DAVIES, Gareth John 08 September 2003 23 September 2008 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 04 March 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 24 September 2018
PSC09 - N/A 01 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 27 June 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 27 April 2016
AP01 - Appointment of director 20 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 26 September 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 23 August 2012
AP04 - Appointment of corporate secretary 25 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 24 August 2011
CH03 - Change of particulars for secretary 24 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
287 - Change in situation or address of Registered Office 06 August 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 18 September 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 04 September 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 06 September 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 17 September 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 03 September 2002
287 - Change in situation or address of Registered Office 19 July 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 02 July 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
363s - Annual Return 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
287 - Change in situation or address of Registered Office 28 July 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
RESOLUTIONS - N/A 10 November 1999
225 - Change of Accounting Reference Date 10 November 1999
NEWINC - New incorporation documents 15 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.