The Village (melling No.2) Management Company Limited LIVERPOOL


The Village (melling No.2) Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05050134. The The Village (melling No.2) Management Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Liverpool at 8-10 East Prescot Road. Postal code: L14 1PW.

The firm has 2 directors, namely Gillian W., Patricia H.. Of them, Patricia H. has been with the company the longest, being appointed on 23 February 2020 and Gillian W. has been with the company for the least time - from 26 February 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Colin B. who worked with the the firm until 30 July 2007.

The Village (melling No.2) Management Company Limited Address / Contact

Office Address 8-10 East Prescot Road
Town Liverpool
Post code L14 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05050134
Date of Incorporation Thu, 19th Feb 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Andrew Louis Estate Agents

Position: Corporate Secretary

Appointed: 25 August 2021

Gillian W.

Position: Director

Appointed: 26 February 2020

Patricia H.

Position: Director

Appointed: 23 February 2020

Anne J.

Position: Director

Appointed: 19 May 2015

Resigned: 27 February 2020

Andrew Louis Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2011

Resigned: 25 August 2021

Helen Q.

Position: Director

Appointed: 13 August 2008

Resigned: 30 June 2020

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2007

Resigned: 21 January 2011

Carole R.

Position: Director

Appointed: 31 May 2006

Resigned: 06 March 2007

Colin B.

Position: Director

Appointed: 01 May 2006

Resigned: 17 July 2015

Colin B.

Position: Secretary

Appointed: 01 May 2006

Resigned: 30 July 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 19 February 2004

Resigned: 31 May 2006

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 19 February 2004

Resigned: 31 May 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2004

Resigned: 01 May 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Helen Q. The abovementioned PSC has significiant influence or control over the company,.

Helen Q.

Notified on 3 February 2017
Ceased on 30 June 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st December 2022
filed on: 22nd, July 2023
Free Download (2 pages)

Company search

Advertisements