Company NameVillage Residential Plc
DirectorsJohn Richard Wollenberg and Karen Louise Chandler
Company StatusActive
Company Number01796328
CategoryPublic Limited Company
Incorporation Date1 March 1984(40 years, 2 months ago)
Previous NameMorancastle Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Richard Wollenberg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56,Station Road
Egham
Surrey.
TW20 9LF
Director NameMrs Karen Louise Chandler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(31 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address56,Station Road
Egham
Surrey.
TW20 9LF
Secretary NameMrs Karen Louise Chandler
StatusCurrent
Appointed21 January 2016(31 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address56,Station Road
Egham
Surrey.
TW20 9LF
Director NameWalter Reginald Beck
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1997)
RoleSecretary
Correspondence Address52 Dan Y Bryn Avenue
Radyr
Cardiff
South Glamorgan
CF4 8DD
Wales
Secretary NameWalter Reginald Beck
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address52 Dan Y Bryn Avenue
Radyr
Cardiff
South Glamorgan
CF4 8DD
Wales
Director NameMr David Arthur Whitaker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(13 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 21 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56,Station Road
Egham
Surrey.
TW20 9LF
Secretary NameMr David Arthur Whitaker
NationalityBritish
StatusResigned
Appointed01 December 1997(13 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 21 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56,Station Road
Egham
Surrey.
TW20 9LF

Contact

Websitecardiff-property.com
Telephone01784 437444
Telephone regionStaines

Location

Registered Address56,Station Road
Egham
Surrey.
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Shareholders

5.1m at £0.1Cardiff Property PLC
100.00%
Ordinary
1 at £0.1David Arthur Whitaker & Cardiff Property PLC
0.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

8 July 1994Delivered on: 22 July 1994
Satisfied on: 27 October 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining benacre portsmouth road milford godalming surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
5 July 1985Delivered on: 23 July 1985
Satisfied on: 11 February 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lodge, englefield queen, surrey.
Fully Satisfied

Filing History

1 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
5 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
4 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
10 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
4 April 2019Director's details changed for Mrs Karen Louise Chandler on 4 April 2019 (2 pages)
4 April 2019Secretary's details changed for Mrs Karen Louise Chandler on 4 April 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 30 September 2017 (4 pages)
20 December 2017Accounts for a dormant company made up to 30 September 2017 (4 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
14 December 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 512,175
(5 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 512,175
(5 pages)
11 February 2016Satisfaction of charge 1 in full (1 page)
11 February 2016Satisfaction of charge 1 in full (1 page)
4 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
4 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
22 January 2016Appointment of Mrs Karen Louise Chandler as a director on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page)
22 January 2016Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of David Arthur Whitaker as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page)
22 January 2016Termination of appointment of David Arthur Whitaker as a director on 21 January 2016 (1 page)
22 January 2016Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages)
22 January 2016Appointment of Mrs Karen Louise Chandler as a director on 21 January 2016 (2 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 512,175
(4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 512,175
(4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 512,175
(4 pages)
10 February 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
10 February 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 512,175
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 512,175
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 512,175
(4 pages)
4 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
4 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
22 January 2013Full accounts made up to 30 September 2012 (9 pages)
22 January 2013Full accounts made up to 30 September 2012 (9 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 January 2012Full accounts made up to 30 September 2011 (8 pages)
26 January 2012Full accounts made up to 30 September 2011 (8 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
20 January 2011Full accounts made up to 30 September 2010 (8 pages)
20 January 2011Full accounts made up to 30 September 2010 (8 pages)
7 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Mr David Arthur Whitaker on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr David Arthur Whitaker on 6 April 2010 (2 pages)
2 February 2010Full accounts made up to 30 September 2009 (8 pages)
2 February 2010Full accounts made up to 30 September 2009 (8 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Full accounts made up to 30 September 2008 (8 pages)
19 January 2009Full accounts made up to 30 September 2008 (8 pages)
11 January 2008Full accounts made up to 30 September 2007 (8 pages)
11 January 2008Full accounts made up to 30 September 2007 (8 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2007Full accounts made up to 30 September 2006 (8 pages)
30 January 2007Full accounts made up to 30 September 2006 (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Full accounts made up to 30 September 2005 (8 pages)
16 January 2006Full accounts made up to 30 September 2005 (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Full accounts made up to 30 September 2004 (8 pages)
10 January 2005Full accounts made up to 30 September 2004 (8 pages)
29 January 2004Full accounts made up to 30 September 2003 (8 pages)
29 January 2004Full accounts made up to 30 September 2003 (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2003Full accounts made up to 30 September 2002 (9 pages)
21 January 2003Full accounts made up to 30 September 2002 (9 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Full accounts made up to 30 September 2001 (9 pages)
28 December 2001Full accounts made up to 30 September 2001 (9 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Full accounts made up to 30 September 2000 (8 pages)
20 January 2001Full accounts made up to 30 September 2000 (8 pages)
13 March 2000Full accounts made up to 30 September 1999 (8 pages)
13 March 2000Full accounts made up to 30 September 1999 (8 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 April 1999Full accounts made up to 30 September 1998 (8 pages)
6 April 1999Full accounts made up to 30 September 1998 (8 pages)
24 January 1999Return made up to 31/12/98; no change of members (6 pages)
24 January 1999Return made up to 31/12/98; no change of members (6 pages)
13 March 1998Full accounts made up to 30 September 1997 (12 pages)
13 March 1998Full accounts made up to 30 September 1997 (12 pages)
29 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 December 1997Secretary resigned;director resigned (1 page)
8 December 1997New secretary appointed;new director appointed (3 pages)
8 December 1997New secretary appointed;new director appointed (3 pages)
8 December 1997Secretary resigned;director resigned (1 page)
6 March 1997Full accounts made up to 30 September 1996 (12 pages)
6 March 1997Full accounts made up to 30 September 1996 (12 pages)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
14 April 1996Auditor's resignation (2 pages)
14 April 1996Full accounts made up to 30 September 1995 (13 pages)
14 April 1996Full accounts made up to 30 September 1995 (13 pages)
14 April 1996Auditor's resignation (2 pages)
10 January 1996Return made up to 31/12/95; no change of members (5 pages)
10 January 1996Return made up to 31/12/95; no change of members (5 pages)
30 April 1995Full accounts made up to 30 September 1994 (13 pages)
30 April 1995Full accounts made up to 30 September 1994 (13 pages)