Village Road Properties (management) Limited ENFIELD


Village Road Properties (management) started in year 1969 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00947379. The Village Road Properties (management) company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Enfield at 1 Rowanwood Mews. Postal code: EN2 8QU.

Currently there are 4 directors in the the company, namely Ismail I., Adraim B. and Nnene N. and others. In addition one secretary - Andy H. - is with the firm. 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 Road Properties (management) Limited Address / Contact

Office Address 1 Rowanwood Mews
Town Enfield
Post code EN2 8QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00947379
Date of Incorporation Wed, 5th Feb 1969
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 55 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Ismail I.

Position: Director

Appointed: 25 April 2022

Adraim B.

Position: Director

Appointed: 09 October 2015

Nnene N.

Position: Director

Appointed: 17 September 2014

Andy H.

Position: Secretary

Appointed: 20 April 2011

Joy C.

Position: Director

Appointed: 01 February 2011

Danielle B.

Position: Director

Appointed: 14 April 2015

Resigned: 13 July 2015

Teresa S.

Position: Director

Appointed: 14 April 2014

Resigned: 30 August 2019

Carol P.

Position: Director

Appointed: 08 June 2011

Resigned: 15 October 2014

Peter A.

Position: Director

Appointed: 27 May 2011

Resigned: 14 April 2014

Jeffrey B.

Position: Director

Appointed: 27 May 2011

Resigned: 15 April 2015

Christine S.

Position: Director

Appointed: 21 February 2011

Resigned: 23 January 2023

Francisco E.

Position: Director

Appointed: 01 February 2011

Resigned: 12 April 2017

Avril L.

Position: Director

Appointed: 01 February 2011

Resigned: 31 December 2013

Howard J.

Position: Director

Appointed: 01 February 2011

Resigned: 05 July 2015

Peter A.

Position: Director

Appointed: 01 February 2011

Resigned: 21 April 2011

Phillip S.

Position: Secretary

Appointed: 27 July 2006

Resigned: 20 April 2011

James T.

Position: Secretary

Appointed: 01 September 2005

Resigned: 27 July 2006

Jeffrey B.

Position: Director

Appointed: 01 September 2005

Resigned: 21 April 2011

Audrey D.

Position: Director

Appointed: 18 May 2005

Resigned: 02 December 2009

Eileen A.

Position: Director

Appointed: 27 February 2003

Resigned: 01 September 2005

Freda W.

Position: Director

Appointed: 27 February 2003

Resigned: 02 June 2008

Joan R.

Position: Director

Appointed: 27 February 2003

Resigned: 26 August 2005

Freda W.

Position: Secretary

Appointed: 27 February 2003

Resigned: 28 March 2006

Susan J.

Position: Director

Appointed: 11 July 2002

Resigned: 04 July 2005

Myra C.

Position: Secretary

Appointed: 26 November 1999

Resigned: 05 March 2003

Valerie S.

Position: Director

Appointed: 14 January 1999

Resigned: 21 July 1999

Philip I.

Position: Director

Appointed: 17 April 1998

Resigned: 24 April 2002

Alfred W.

Position: Secretary

Appointed: 12 January 1998

Resigned: 19 January 1999

Lionel W.

Position: Director

Appointed: 12 January 1998

Resigned: 02 June 2008

Eileen A.

Position: Director

Appointed: 10 May 1996

Resigned: 12 January 1998

John O.

Position: Director

Appointed: 23 January 1996

Resigned: 16 October 1997

Joan R.

Position: Secretary

Appointed: 07 October 1993

Resigned: 12 January 1998

Joan R.

Position: Director

Appointed: 11 March 1992

Resigned: 12 January 1998

Emanuel C.

Position: Director

Appointed: 21 March 1991

Resigned: 05 March 2003

Stanley A.

Position: Director

Appointed: 21 March 1991

Resigned: 23 January 1996

John O.

Position: Director

Appointed: 21 March 1991

Resigned: 02 October 1993

Maurice A.

Position: Director

Appointed: 21 March 1991

Resigned: 26 January 1993

William D.

Position: Director

Appointed: 21 March 1991

Resigned: 10 February 1994

John N.

Position: Director

Appointed: 21 March 1991

Resigned: 28 June 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Andy H. The abovementioned PSC has significiant influence or control over the company,.

Andy H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, April 2023
Free Download (4 pages)

Company search

Advertisements