About

Registered Number: 07120961
Date of Incorporation: 09/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 92 School Road, Tilehurst, Reading, Berkshire, RG31 5AU,

 

Based in Reading in Berkshire, Village Properties Ltd was founded on 09 January 2010, it's status in the Companies House registry is set to "Active". Higgs, Daniel, Higgs, Daniel, Smart, Sarahjane, Westbury, Ronald, Hayes, Charles, Westbury, Ronald are the current directors of the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGS, Daniel 01 May 2012 - 1
SMART, Sarahjane 01 May 2019 - 1
HAYES, Charles 24 November 2015 21 May 2018 1
WESTBURY, Ronald 09 January 2010 01 November 2018 1
Secretary Name Appointed Resigned Total Appointments
HIGGS, Daniel 01 November 2018 - 1
WESTBURY, Ronald 09 January 2010 01 November 2018 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 11 September 2019
PSC04 - N/A 08 July 2019
PSC07 - N/A 08 July 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 08 May 2019
SH03 - Return of purchase of own shares 05 February 2019
CS01 - N/A 14 January 2019
PSC07 - N/A 10 January 2019
AP03 - Appointment of secretary 07 November 2018
TM02 - Termination of appointment of secretary 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 01 October 2018
CH01 - Change of particulars for director 21 May 2018
CS01 - N/A 22 January 2018
PSC04 - N/A 17 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 18 January 2017
CH01 - Change of particulars for director 13 January 2017
AA - Annual Accounts 17 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 25 January 2016
AP01 - Appointment of director 25 November 2015
SH01 - Return of Allotment of shares 24 November 2015
SH06 - Notice of cancellation of shares 17 November 2015
SH03 - Return of purchase of own shares 11 November 2015
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 23 January 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 22 August 2012
SH01 - Return of Allotment of shares 14 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 14 February 2011
AA01 - Change of accounting reference date 22 January 2010
NEWINC - New incorporation documents 09 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.