VILLAGE FOUNDATIONS LIMITED
Overview
| Company Name | VILLAGE FOUNDATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10076386 |
| 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 VILLAGE FOUNDATIONS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is VILLAGE FOUNDATIONS LIMITED located?
| Registered Office Address | Amersham House Mill Street HP4 2DT Berkhamsted Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VILLAGE FOUNDATIONS 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 VILLAGE FOUNDATIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for VILLAGE FOUNDATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Skinner as a director on Dec 11, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jamie Hillman as a director on Dec 11, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 8 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for William Raymond Dalton on Apr 14, 2021 | 2 pages | CH01 | ||
Registration of charge 100763860001, created on May 17, 2024 | 22 pages | MR01 | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 7 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Amended accounts for a small company made up to Sep 30, 2021 | 9 pages | AAMD | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Gade Homes Limited as a person with significant control on May 22, 2017 | 2 pages | PSC05 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Termination of appointment of Sonia Mary Josephine Bessie Whitehead as a secretary on Sep 12, 2022 | 1 pages | TM02 | ||
Current accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Accounts for a small company made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 20, 2022 with updates | 4 pages | CS01 | ||
Change of details for Gade Property Developments Limited as a person with significant control on Nov 04, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 30, 2021 with updates | 3 pages | CS01 | ||
Who are the officers of VILLAGE FOUNDATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALTON, Raymond Charles Russell | Director | House Mill Street HP4 2DT Berkhamsted Amersham Hertfordshire United Kingdom | United Kingdom | British | 233375920001 | |||||
| DALTON, William Raymond | Director | Mill Street HP4 2DT Berkhamsted Amersham House Hertfordshire United Kingdom | England | British | 178774060009 | |||||
| HARBOTTLE, Jonathan Miles | Director | Mill Street HP4 2DT Berkhamsted Amersham House Hertfordshire United Kingdom | United Kingdom | British | 137743180004 | |||||
| HILLMAN, Jamie Andrew | Director | Mill Street HP4 2DT Berkhamsted Amersham House Hertfordshire United Kingdom | England | British | 331989810001 | |||||
| SKINNER, Daniel | Director | Mill Street HP4 2DT Berkhamsted Amersham House Hertfordshire United Kingdom | United Kingdom | British | 331989820001 | |||||
| HARBOTTLE, Ana Maria | Secretary | High Bois Lane HP6 6DG Amersham 8 Buckinghamshire United Kingdom | 206324120001 | |||||||
| WHITEHEAD, Sonia Mary Josephine Bessie | Secretary | Mill Street HP4 2DT Berkhamsted Amersham House Hertfordshire | 233310310001 | |||||||
| DALTON, William Raymond | Director | Mill Street HP4 2DT Berkhamsted Amersham House Herts United Kingdom | United Kingdom | British | 178774060005 |
Who are the persons with significant control of VILLAGE FOUNDATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gade Homes Limited | May 22, 2017 | Mill Street HP4 2DT Berkhamsted Amersham House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Miles Harbottle | Apr 06, 2016 | High Bois Lane HP6 6DG Amersham 8 England | 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