LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD
Overview
| Company Name | LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09336417 |
| 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 LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD located?
| Registered Office Address | 17 Farway Gardens Codsall WV8 2QA Wolverhampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD?
| Company Name | From | Until |
|---|---|---|
| BADGERS FIELD (CHIPPING CAMPDEN) MANAGEMENT COMPANY LIMITED | Dec 02, 2014 | Dec 02, 2014 |
What are the latest accounts for LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed badgers field (chipping campden) management company LIMITED\certificate issued on 23/02/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Norman Trevor Knight as a person with significant control on Nov 22, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Edward Frank Walton as a person with significant control on Nov 22, 2019 | 2 pages | PSC01 | ||||||||||
Registered office address changed from The Gate International Drive Solihull B90 4WA England to 17 Farway Gardens Codsall Wolverhampton WV8 2QA on Nov 22, 2019 | 1 pages | AD01 | ||||||||||
Cessation of Richard Andrew Bryan as a person with significant control on Nov 22, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Timothy John Wooldridge as a director on Nov 22, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Timothy John Wooldridge as a person with significant control on Nov 22, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Richard Andrew Bryan as a director on Nov 22, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Frank Walton as a director on Nov 22, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Norman Trevor Knight as a director on Nov 22, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Im House South Drive Coleshill Birmingham B46 1DF to The Gate International Drive Solihull B90 4WA on Jul 17, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNIGHT, Norman Trevor | Director | Lady Julianas View GL55 6EU Chipping Campden 15 England | England | British | 264657520001 | |||||
| WALTON, Edward Frank | Director | Lady Julianas View GL55 6EU Chipping Campden 13 England | England | British | 264657600001 | |||||
| BRYAN, Richard Andrew | Director | South Drive Coleshill B46 1DF Birmingham Im House United Kingdom | United Kingdom | British | 193110780002 | |||||
| JERVIS, David John Paul | Director | South Drive Coleshill B46 1DF Birmingham Im House United Kingdom | United Kingdom | British | 139403180001 | |||||
| WOOLDRIDGE, Timothy John | Director | International Drive B90 4WA Solihull The Gate England | United Kingdom | British | 117554580006 |
Who are the persons with significant control of LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Norman Trevor Knight | Nov 22, 2019 | Lady Julianas View GL55 6EU Chipping Campden 15 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Edward Frank Walton | Nov 22, 2019 | Lady Julianas View GL55 6EU Chipping Campden 13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Timothy John Wooldridge | May 22, 2019 | International Drive B90 4WA Solihull The Gate England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Andrew Bryan | Dec 02, 2016 | International Drive B90 4WA Solihull The Gate England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Jervis | Dec 02, 2016 | South Drive Coleshill B46 1DF Birmingham C/O Im House | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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