Company NameVillage Estates (Bexley) Limited
DirectorsStephen David Marsh and Jack Asa Filer
Company StatusActive
Company Number07446259
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stephen David Marsh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameMrs Michelle Sarah Marsh
StatusCurrent
Appointed23 December 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameJack Asa Filer
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(12 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Secretary NameMr Mark Jefferson Weekes
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address14 D'Arcy Place
Bromley
Kent
BR2 0RY

Location

Registered AddressOnega House
112 Main Road
Sidcup
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

700 at £0.1Stephen David Marsh
70.00%
Ordinary
300 at £0.1Michelle Sarah Marsh
30.00%
Ordinary

Financials

Year2014
Net Worth-£25,055
Cash£34,680
Current Liabilities£85,845

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

12 June 2014Delivered on: 16 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2023Second filing of Confirmation Statement dated 22 November 2023 (3 pages)
4 December 2023Second filing of Confirmation Statement dated 22 November 2022 (3 pages)
22 November 202322/11/23 Statement of Capital gbp 100.1
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 04/12/2023
(6 pages)
4 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
23 November 2022Confirmation statement made on 22 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 04/12/2023
(6 pages)
16 September 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 100.10
(4 pages)
16 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 September 2022Memorandum and Articles of Association (22 pages)
5 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
24 January 2022Director's details changed for Mr Stephen David Marsh on 24 January 2022 (2 pages)
21 January 2022Confirmation statement made on 22 November 2021 with updates (5 pages)
16 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
28 January 2021Confirmation statement made on 22 November 2020 with updates (5 pages)
14 January 2021Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Onega House 112 Main Road Sidcup DA14 6NE on 14 January 2021 (1 page)
6 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 May 2020Termination of appointment of Mark Jefferson Weekes as a secretary on 5 May 2020 (1 page)
6 January 2020Confirmation statement made on 22 November 2019 with updates (4 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
26 August 2016Appointment of Mrs Michelle Sarah Marsh as a secretary on 23 December 2015 (2 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 August 2016Appointment of Mrs Michelle Sarah Marsh as a secretary on 23 December 2015 (2 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 June 2014Registration of charge 074462590001 (18 pages)
16 June 2014Registration of charge 074462590001 (18 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 July 2012Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page)
31 July 2012Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
30 November 2010Appointment of Mr Stephen David Marsh as a director (2 pages)
30 November 2010Appointment of Mr Mark Jefferson Weekes as a secretary (2 pages)
30 November 2010Appointment of Mr Stephen David Marsh as a director (2 pages)
30 November 2010Appointment of Mr Mark Jefferson Weekes as a secretary (2 pages)
23 November 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
23 November 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
22 November 2010Incorporation (45 pages)
22 November 2010Incorporation (45 pages)