THE VILLAGE (CARTER LANE) LIMITED
Overview
| Company Name | THE VILLAGE (CARTER LANE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04859717 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE VILLAGE (CARTER LANE) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is THE VILLAGE (CARTER LANE) LIMITED located?
| Registered Office Address | C/O Fisher Hargreaves Proctor Ltd 10 Oxford Street NG1 5BG Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE VILLAGE (CARTER LANE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLOUGHBY (455) LIMITED | Aug 07, 2003 | Aug 07, 2003 |
What are the latest accounts for THE VILLAGE (CARTER LANE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE VILLAGE (CARTER LANE) LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for THE VILLAGE (CARTER LANE) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||
Confirmation statement made on Aug 21, 2025 with updates | 6 pages | CS01 | ||||||
Register inspection address has been changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH England to C/O Fisher Hargreaves Proctor Ltd 10 Oxford Street Nottingham NG1 5BG | 1 pages | AD02 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||
Second filing of Confirmation Statement dated Sep 20, 2023 | 4 pages | RP04CS01 | ||||||
Confirmation statement made on Aug 21, 2024 with updates | 6 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Aug 16, 2024
| 3 pages | SH01 | ||||||
Registered office address changed from C/O Wa Barnes Portland Square 43 Forest Street Sutton-in-Ashfield Nottinghamshire NG17 1DA England to C/O Fisher Hargreaves Proctor Ltd 10 Oxford Street Nottingham NG1 5BG on Mar 04, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Sep 20, 2023 with updates | 5 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||
Second filing of Confirmation Statement dated Oct 14, 2022 | 4 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Oct 13, 2022 | 4 pages | RP04CS01 | ||||||
Confirmation statement made on Oct 14, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Confirmation statement made on Sep 10, 2022 with updates | 6 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Cumberland Secretarial Limited as a secretary on Sep 10, 2022 | 1 pages | TM02 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||
Confirmation statement made on Sep 10, 2021 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr Nicholas Sladen on Sep 06, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Nicholas Sladen on Sep 06, 2021 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||
Confirmation statement made on Sep 10, 2019 with updates | 5 pages | CS01 | ||||||
Confirmation statement made on Aug 07, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||
Who are the officers of THE VILLAGE (CARTER LANE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SLADEN, Nicholas | Director | 8 Maisies Way South Normanton DE55 2DS Alfreton Maisie House England | England | British | 112916570004 | |||||||||
| CARNALL, Nigel John Burrows | Secretary | 142 Westgate NG25 0LT Southwell Nottinghamshire | British | 29868110001 | ||||||||||
| MUGGRIDGE, Caroline | Secretary | 14c Mill Street NR25 6JB Holt Norfolk | British | 81853860006 | ||||||||||
| CUMBERLAND SECRETARIAL LIMITED | Secretary | 80 Mount Street NG1 6HH Nottingham Cumberland Court Nottinghamshire England |
| 99860710001 | ||||||||||
| WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Nominee Secretary | 20 Low Pavement NG1 7EA Nottingham Nottinghamshire | 900023630001 | |||||||||||
| GIBBS, Richard Howard | Director | 42 Winchester Avenue NW6 7TU London | England | British | 41789570001 | |||||||||
| SYKES, John Buchanan | Director | 8 Ashburnham Road BN21 2HU Eastbourne East Sussex | United Kingdom | British | 26723180004 | |||||||||
| WILLOUGHBY CORPORATE REGISTRARS LIMITED | Nominee Director | 20 Low Pavement NG1 7EA Nottingham Nottinghamshire | 900023620001 |
What are the latest statements on persons with significant control for THE VILLAGE (CARTER LANE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0