Village Developments Strategic Land Limited

General information

Name:

Village Developments Strategic Land Ltd

Office Address:

41 Greek Street SK3 8AX Stockport

Number: 04953833

Incorporation date: 2003-11-05

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Village Developments Strategic Land came into being in 2003 as a company enlisted under no 04953833, located at SK3 8AX Stockport at 41 Greek Street. The company has been in business for twenty one years and its current status is liquidation. This enterprise's declared SIC number is 41202 and their NACE code stands for Construction of domestic buildings. 2017-07-31 is the last time the company accounts were reported.

Financial data based on annual reports

Company staff

Nigel G.

Role: Director

Appointed: 05 November 2003

Latest update: 19 April 2024

People with significant control

Nigel G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 14 September 2019
Confirmation statement last made up date 31 August 2018
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 25 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 18 July 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 01 August 2015
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
End Date For Period Covered By Report 31 July 2015
Annual Accounts
End Date For Period Covered By Report 31 July 2016
Annual Accounts 12 June 2015
Date Approval Accounts 12 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
On Fri, 28th Feb 2020 director's details were changed (CH01)
filed on: 9th, June 2020
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Harewood House Outwood Lane

Post code:

RH1 5PN

HQ address,
2015

Address:

Harewood House Outwood Lane

Post code:

RH1 5PN

HQ address,
2015

Address:

Harewood House Outwood Lane

Post code:

RH1 5PN

HQ address,
2016

Address:

Harewood House Outwood Lane

Post code:

RH1 5PN

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
20
Company Age

Closest Companies - by postcode