Old Village Green Management Company Limited


Founded in 1992, Old Village Green Management Company, classified under reg no. 02682039 is an active company. Currently registered at 125-131 New Union Street CV1 2NX, the company has been in the business for 32 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

There is a single director in the company at the moment - David S., appointed on 22 October 2018. In addition, a secretary was appointed - David S., appointed on 17 August 1995. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Old Village Green Management Company Limited Address / Contact

Office Address 125-131 New Union Street
Office Address2 Coventry
Town
Post code CV1 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02682039
Date of Incorporation Tue, 28th Jan 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

David S.

Position: Director

Appointed: 22 October 2018

David S.

Position: Secretary

Appointed: 17 August 1995

Raymond D.

Position: Director

Appointed: 05 October 2015

Resigned: 06 March 2018

Frances H.

Position: Director

Appointed: 01 January 2008

Resigned: 02 January 2015

Christine M.

Position: Director

Appointed: 01 January 2008

Resigned: 02 January 2022

Andrea P.

Position: Director

Appointed: 15 July 2005

Resigned: 01 January 2008

Richard B.

Position: Director

Appointed: 22 September 1999

Resigned: 07 January 2002

Nigel B.

Position: Director

Appointed: 08 July 1998

Resigned: 26 November 2004

Christopher D.

Position: Director

Appointed: 16 April 1997

Resigned: 08 July 1998

Paul N.

Position: Director

Appointed: 20 May 1995

Resigned: 10 May 1996

Ann O.

Position: Director

Appointed: 19 October 1994

Resigned: 24 September 1997

Christopher D.

Position: Secretary

Appointed: 19 October 1994

Resigned: 17 August 1995

Paul N.

Position: Director

Appointed: 17 November 1993

Resigned: 17 November 1993

Deborah F.

Position: Secretary

Appointed: 17 November 1993

Resigned: 19 October 1994

Christopher D.

Position: Director

Appointed: 17 November 1993

Resigned: 19 October 1994

Tina Q.

Position: Secretary

Appointed: 12 March 1993

Resigned: 17 November 1993

Melanie G.

Position: Secretary

Appointed: 28 January 1992

Resigned: 12 March 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1992

Resigned: 28 January 1992

Linda N.

Position: Director

Appointed: 28 January 1992

Resigned: 17 November 1993

London Law Services Limited

Position: Nominee Director

Appointed: 28 January 1992

Resigned: 28 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-31
Balance Sheet
Current Assets9 4519 855
Net Assets Liabilities9 0509 452
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal351353
Average Number Employees During Period22
Creditors5050
Net Current Assets Liabilities9 4019 805

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on January 31, 2023
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements