Village Way Properties Limited TEDDINGTON


Village Way Properties Limited was officially closed on 2021-12-21. Village Way Properties was a private limited company that was situated at 93 Kingston Road, Teddington, TW11 9JP, Middlesex. Its full net worth was estimated to be around 243742 pounds, and the fixed assets the company owned totalled up to 500000 pounds. This company (formally started on 2003-05-29) was run by 2 directors and 1 secretary.
Director Tajdin P. who was appointed on 08 July 2007.
Director Khatoon N. who was appointed on 30 June 2003.
Moving on to the secretaries, we can name: Tajdin P. appointed on 08 July 2007.

The company was classified as "other letting and operating of own or leased real estate" (68209). The most recent confirmation statement was filed on 2021-07-10 and last time the accounts were filed was on 31 December 2020. 2015-07-10 is the date of the last annual return.

Village Way Properties Limited Address / Contact

Office Address 93 Kingston Road
Town Teddington
Post code TW11 9JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04780352
Date of Incorporation Thu, 29th May 2003
Date of Dissolution Tue, 21st Dec 2021
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 24th Jul 2022
Last confirmation statement dated Sat, 10th Jul 2021

Company staff

Tajdin P.

Position: Director

Appointed: 08 July 2007

Tajdin P.

Position: Secretary

Appointed: 08 July 2007

Khatoon N.

Position: Director

Appointed: 30 June 2003

Yasmin P.

Position: Secretary

Appointed: 03 October 2006

Resigned: 08 July 2007

Yasmin P.

Position: Director

Appointed: 16 September 2005

Resigned: 03 October 2006

Shiraz P.

Position: Director

Appointed: 29 March 2005

Resigned: 01 March 2006

Mariamkhanu P.

Position: Director

Appointed: 30 June 2003

Resigned: 30 March 2005

Mariamkhanu P.

Position: Secretary

Appointed: 30 June 2003

Resigned: 03 February 2005

Riyaz P.

Position: Secretary

Appointed: 30 June 2003

Resigned: 30 March 2006

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 29 May 2003

Resigned: 30 June 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 29 May 2003

Resigned: 30 June 2003

People with significant control

Khatoon N.

Notified on 10 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth243 742252 811259 850248 821   
Balance Sheet
Current Assets63 09372 93581 319297 782173 46395 95644 214
Net Assets Liabilities   248 821171 57694 04941 903
Cash Bank In Hand41 13060 97270 323    
Debtors21 96311 96310 996    
Net Assets Liabilities Including Pension Asset Liability243 742252 811259 850248 821   
Tangible Fixed Assets500 000500 000     
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve-36 340-27 271-20 232    
Shareholder Funds243 742252 811259 850248 821   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 8001 6801 6801 680
Average Number Employees During Period     22
Creditors   47 1612071 9072 311
Net Current Assets Liabilities59 19068 25975 298248 821171 57694 04943 583
Total Assets Less Current Liabilities559 190568 259575 298248 821173 25695 72941 903
Creditors Due After One Year259 432259 432259 432    
Creditors Due Within One Year3 9034 6766 02148 961   
Fixed Assets500 000500 000500 000    
Investments Fixed Assets 500 000500 000    
Number Shares Allotted 11    
Par Value Share 11    
Provisions For Liabilities Charges56 01656 01656 016    
Revaluation Reserve280 081280 081280 081    
Secured Debts259 432259 432259 432    
Share Capital Allotted Called Up Paid111    
Tangible Fixed Assets Cost Or Valuation500 000500 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on December 31, 2020
filed on: 10th, September 2021
Free Download (3 pages)

Company search

Advertisements