Company NameVillage Rose Homes Limited
Company StatusDissolved
Company Number01977112
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NameTudors Professional Services Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher John Cobb
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
24b Church Street
Epsom
Surrey
KT17 4QB
Secretary NameNigel John Scholey
NationalityBritish
StatusClosed
Appointed08 September 1992(6 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 17 July 2007)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Brook Farm Road
Cobham
Surrey
KT11 3AX
Secretary NameMr Peter Rose
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameMr Philip John Cobb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 June 1997)
RoleManager
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Director NameNigel John Scholey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1995)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Brook Farm Road
Cobham
Surrey
KT11 3AX
Director NameRaymond George Walsh
Date of BirthDecember 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 February 1998(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 February 1999)
RoleSurveying
Correspondence AddressRed Cottage Chapel Road
Limpsfield Common
Oxted
Surrey
RH8 0SX

Location

Registered AddressPaxton House
Waterhouse Lane
Kingswood
Surrey.
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£82,872
Net Worth£14,071
Current Liabilities£1,826

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
19 February 2007Application for striking-off (1 page)
31 January 2006Return made up to 14/01/06; full list of members (6 pages)
17 January 2006Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
16 February 2005Return made up to 14/01/05; full list of members (6 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
2 April 2003Return made up to 14/01/03; full list of members (6 pages)
24 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
14 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
18 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 1999Full accounts made up to 30 April 1999 (8 pages)
12 February 1999Return made up to 14/01/99; no change of members (4 pages)
25 January 1999Full accounts made up to 30 April 1998 (10 pages)
28 April 1998Full accounts made up to 30 April 1997 (9 pages)
7 April 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 February 1998New director appointed (2 pages)
5 June 1997Full accounts made up to 30 April 1996 (10 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
19 February 1997Return made up to 14/01/97; full list of members (6 pages)
2 June 1996Ad 10/04/96--------- £ si 8500@1=8500 £ ic 2500/11000 (2 pages)
31 March 1996Ad 19/02/96--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages)
23 January 1996Full accounts made up to 30 April 1995 (10 pages)
22 January 1996Return made up to 14/01/96; full list of members (6 pages)
14 March 1995Memorandum and Articles of Association (48 pages)