Company number 01284103
Status Active
Incorporation Date 29 October 1976
Company Type Private Limited Company
Address GREAT LODGE, GREAT BARDFIELD, BRAINTREE ESSEX, CM7 4QD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN England to Rickard Luckin, Aquila House Waterloo Lane Chelmsford CM1 1BN. The most likely internet sites of VILLAGE LIFE LIMITED are www.villagelife.co.uk, and www.village-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Village Life Limited is a Private Limited Company.
The company registration number is 01284103. Village Life Limited has been working since 29 October 1976.
The present status of the company is Active. The registered address of Village Life Limited is Great Lodge Great Bardfield Braintree Essex Cm7 4qd. . JORDAN, Rebecca is a Secretary of the company. JORDAN, Leslie Alan is a Director of the company. JORDAN, Rebecca Elizabeth is a Director of the company. Secretary GOODY, Jacqueline Louisa has been resigned. Secretary HATCHER, Barrie Reginald John has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Leslie Alan Jordan
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – 75% or more
VILLAGE LIFE LIMITED Events
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 18 July 2016 with updates
28 Jul 2016
Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN England to Rickard Luckin, Aquila House Waterloo Lane Chelmsford CM1 1BN
15 Jan 2016
Satisfaction of charge 3 in full
15 Jan 2016
Satisfaction of charge 4 in full
...
... and 89 more events
17 Mar 1988
Return made up to 25/02/88; full list of members
25 Jun 1987
Full accounts made up to 31 March 1986
25 Jun 1987
Return made up to 28/12/86; full list of members
18 Nov 1985
Company name changed\certificate issued on 18/11/85
2 April 2012
Debenture
Delivered: 21 April 2012
Status: Satisfied
on 15 January 2016
Persons entitled: Santander UK PLC
Description: The land and buildings at suffolk business park t/no…
2 April 2012
Legal charge
Delivered: 12 April 2012
Status: Satisfied
on 15 January 2016
Persons entitled: Santander UK PLC
Description: The land and buildings at suffolk business park, bury st…
24 October 2007
Mortgage debenture
Delivered: 26 October 2007
Status: Satisfied
on 29 March 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2007
Legal mortgage
Delivered: 20 February 2007
Status: Satisfied
on 29 March 2014
Persons entitled: Aib Group (UK) PLC
Description: The property k/a plot b suffolk business park (comprising…