Company NameThe Village Property Development Company Limited
DirectorsJoan Kenwright and William Kenwright
Company StatusActive
Company Number04262403
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)
Previous NamesMonkey Business Rock Climbing Ltd and Dulwich Financial Management Services Limited

Business Activity

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

Directors

Director NameJoan Kenwright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(3 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Underhill Road
East Dulwich
SE22 0PB
Director NameWilliam Kenwright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(3 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Underhill Road
East Dulwich
SE22 0PB
Director NameMr Gino Joseph
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 North Cross Road
London
SE22 9ET
Secretary NameMr Gino Joseph
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 North Cross Road
London
SE22 9ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameLordship Commercial Services Ltd (Corporation)
StatusResigned
Appointed31 July 2005(4 years after company formation)
Appointment Duration15 years, 5 months (resigned 01 January 2021)
Correspondence Address55 North Cross Road
London
SE22 9ET

Contact

Websitewww.sfgproperty.com
Telephone020 86938462
Telephone regionLondon

Location

Registered Address25 Thurlow Park Road
London
SE21 8JP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£126,226
Cash£3,606
Current Liabilities£412,105

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (4 pages)
9 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
20 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
27 February 2021Registered office address changed from 55 North Cross Road London SE22 9ET to 25 Thurlow Park Road London SE21 8JP on 27 February 2021 (1 page)
10 November 2020Micro company accounts made up to 31 July 2019 (3 pages)
19 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
1 May 2018Amended total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 August 2017Confirmation statement made on 20 July 2017 with updates (3 pages)
21 August 2017Confirmation statement made on 20 July 2017 with updates (3 pages)
21 August 2017Change of details for Mrs Joan Kenwright as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Change of details for Mrs Joan Kenwright as a person with significant control on 21 August 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
7 September 2012Amended accounts made up to 31 July 2011 (3 pages)
7 September 2012Amended accounts made up to 31 July 2011 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 August 2011Amended accounts made up to 31 July 2010 (3 pages)
12 August 2011Amended accounts made up to 31 July 2010 (3 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for William Kenwright on 20 July 2010 (2 pages)
28 September 2010Secretary's details changed for Lordship Commercial Services Ltd on 20 July 2010 (2 pages)
28 September 2010Secretary's details changed for Lordship Commercial Services Ltd on 20 July 2010 (2 pages)
28 September 2010Director's details changed for Joan Kenwright on 20 July 2010 (2 pages)
28 September 2010Director's details changed for William Kenwright on 20 July 2010 (2 pages)
28 September 2010Director's details changed for Joan Kenwright on 20 July 2010 (2 pages)
28 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
25 June 2010Amended accounts made up to 31 July 2009 (3 pages)
25 June 2010Amended accounts made up to 31 July 2009 (3 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 September 2009Return made up to 20/07/09; full list of members (4 pages)
13 September 2009Return made up to 20/07/09; full list of members (4 pages)
4 August 2009Amended accounts made up to 31 July 2008 (3 pages)
4 August 2009Amended accounts made up to 31 July 2008 (3 pages)
16 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
16 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
13 November 2008Return made up to 20/07/08; full list of members (4 pages)
13 November 2008Return made up to 20/07/08; full list of members (4 pages)
1 October 2008Amended accounts made up to 31 July 2007 (3 pages)
1 October 2008Amended accounts made up to 31 July 2007 (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 September 2007Return made up to 20/07/07; full list of members (2 pages)
6 September 2007Return made up to 20/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 August 2006Ad 21/07/05--------- £ si 100@1 (2 pages)
18 August 2006Ad 21/07/05--------- £ si 100@1 (2 pages)
11 August 2006Ad 21/07/05--------- £ si 100@1=100 (1 page)
11 August 2006Return made up to 20/07/06; full list of members (2 pages)
11 August 2006Return made up to 20/07/06; full list of members (2 pages)
11 August 2006Ad 21/07/05--------- £ si 100@1=100 (1 page)
2 August 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
2 August 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
21 July 2006Company name changed dulwich financial management ser vices LIMITED\certificate issued on 21/07/06 (2 pages)
21 July 2006Company name changed dulwich financial management ser vices LIMITED\certificate issued on 21/07/06 (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006Return made up to 20/07/05; full list of members (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 20/07/05; full list of members (2 pages)
10 January 2006New secretary appointed (1 page)
10 January 2006Director's particulars changed (1 page)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
18 August 2004Company name changed monkey business rock climbing lt d\certificate issued on 18/08/04 (2 pages)
18 August 2004Company name changed monkey business rock climbing lt d\certificate issued on 18/08/04 (2 pages)
23 July 2004Return made up to 20/07/04; full list of members (7 pages)
23 July 2004Return made up to 20/07/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
16 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
21 November 2003Return made up to 31/07/03; full list of members (7 pages)
21 November 2003Return made up to 31/07/03; full list of members (7 pages)
17 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
17 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
16 August 2002Return made up to 31/07/02; full list of members (7 pages)
16 August 2002Return made up to 31/07/02; full list of members (7 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
31 July 2001Incorporation (11 pages)
31 July 2001Incorporation (11 pages)