Village Plaza Limited LIVERPOOL


Founded in 2000, Village Plaza, classified under reg no. 03975804 is an active company. Currently registered at 8-10 East Prescot Road L14 1PW, Liverpool the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 25th July 2001 Village Plaza Limited is no longer carrying the name Leasenew.

The company has 3 directors, namely Mark B., Philip S. and Jillian W.. Of them, Jillian W. has been with the company the longest, being appointed on 3 May 2006 and Mark B. has been with the company for the least time - from 3 August 2010. Currently 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.

Village Plaza 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 03975804
Date of Incorporation Tue, 18th Apr 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Andrew Louis Estate Agents Ltd

Position: Corporate Secretary

Appointed: 12 July 2021

Mark B.

Position: Director

Appointed: 03 August 2010

Philip S.

Position: Director

Appointed: 04 September 2007

Jillian W.

Position: Director

Appointed: 03 May 2006

David S.

Position: Director

Appointed: 12 September 2017

Resigned: 12 July 2021

James H.

Position: Director

Appointed: 07 September 2011

Resigned: 09 January 2014

James H.

Position: Director

Appointed: 16 September 2008

Resigned: 03 August 2010

Susan S.

Position: Director

Appointed: 03 May 2006

Resigned: 16 August 2006

Mark E.

Position: Director

Appointed: 03 May 2006

Resigned: 04 September 2007

Andrew Louis Property Management Ltd

Position: Corporate Secretary

Appointed: 18 November 2004

Resigned: 12 July 2021

Andrew L.

Position: Secretary

Appointed: 05 September 2003

Resigned: 25 September 2007

Raymond S.

Position: Director

Appointed: 04 May 2001

Resigned: 04 September 2007

David W.

Position: Secretary

Appointed: 04 May 2001

Resigned: 15 March 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2000

Resigned: 04 May 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 18 April 2000

Resigned: 04 May 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Phillip S. The abovementioned PSC has significiant influence or control over the company,.

Phillip S.

Notified on 18 April 2017
Nature of control: significiant influence or control

Company previous names

Leasenew July 25, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets6 5973 9118 68216 67512 15816 504
Net Assets Liabilities6 0313 3987 83016 02311 01716 560
Other
Creditors8948581 2591 1031 6101 090
Net Current Assets Liabilities6 0313 3987 83016 02311 01716 560
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3283454074514691 146
Total Assets Less Current Liabilities6 0313 3987 83016 02311 01716 560

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, November 2023
Free Download (3 pages)

Company search

Advertisements