VILLAGE COMMUNITY DEVELOPMENTS LIMITED
PLYMOUTH PORTHIA DEVELOPMENTS LIMITED VILLAGE COMMUNITY DEVELOPMENTS LIMITED

Hellopages » Devon » South Hams » PL6 7SN

Company number 03257179
Status Active
Incorporation Date 1 October 1996
Company Type Private Limited Company
Address 14 SKYLARK RISE, WOOLWELL, PLYMOUTH, DEVON, PL6 7SN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 1 October 2016 with updates; Previous accounting period shortened from 30 October 2016 to 31 May 2016. The most likely internet sites of VILLAGE COMMUNITY DEVELOPMENTS LIMITED are www.villagecommunitydevelopments.co.uk, and www.village-community-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Village Community Developments Limited is a Private Limited Company. The company registration number is 03257179. Village Community Developments Limited has been working since 01 October 1996. The present status of the company is Active. The registered address of Village Community Developments Limited is 14 Skylark Rise Woolwell Plymouth Devon Pl6 7sn. . JARVIS, Gilly-Ann Roelofje Selzer is a Secretary of the company. ELLSMORE, David Brian is a Director of the company. JARVIS, Gilly-Ann Roelofje Selzer is a Director of the company. JARVIS, Ian Neville is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIEN, Christopher Martin has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
JARVIS, Gilly-Ann Roelofje Selzer
Appointed Date: 01 October 1996

Director
ELLSMORE, David Brian
Appointed Date: 14 November 2003
79 years old

Director
JARVIS, Gilly-Ann Roelofje Selzer
Appointed Date: 01 October 1996
64 years old

Director
JARVIS, Ian Neville
Appointed Date: 01 October 1996
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 1996
Appointed Date: 01 October 1996

Director
BRIEN, Christopher Martin
Resigned: 01 April 2004
Appointed Date: 14 February 1997
64 years old

Persons With Significant Control

Mr David Brian Ellsmore
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VILLAGE COMMUNITY DEVELOPMENTS LIMITED Events

26 Feb 2017
Total exemption full accounts made up to 31 May 2016
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
10 Oct 2016
Previous accounting period shortened from 30 October 2016 to 31 May 2016
27 Jul 2016
Total exemption small company accounts made up to 30 October 2015
30 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 949

...
... and 68 more events
16 Oct 1997
Ad 30/09/97--------- £ si 998@1
16 Oct 1997
Return made up to 01/10/97; full list of members
20 Feb 1997
New director appointed
04 Oct 1996
Secretary resigned
01 Oct 1996
Incorporation

VILLAGE COMMUNITY DEVELOPMENTS LIMITED Charges

10 September 2010
Legal mortgage
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Ian Neville Jarvis and Gilly Ann Roelofje Selzer Jarvis
Description: 6 carparking spaces at porthminster court porthminster…
11 February 2005
Legal charge
Delivered: 22 February 2005
Status: Satisfied on 5 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old vicarage 20 church street st…
31 October 2002
Legal charge
Delivered: 13 November 2002
Status: Satisfied on 5 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property being land adjacent to bospolvans house off…
12 December 2001
Legal charge
Delivered: 15 December 2001
Status: Satisfied on 5 July 2013
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a chy an porth the terrace st.ives…
26 April 1999
Debenture
Delivered: 5 May 1999
Status: Satisfied on 5 July 2013
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 December 1998
Mortgage deed
Delivered: 9 January 1999
Status: Satisfied on 28 May 1999
Persons entitled: Lloyds Bank PLC
Description: Land k/a part a of development described as phase ii st…
19 August 1998
Mortgage
Delivered: 4 September 1998
Status: Satisfied on 9 June 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at westheath ave bodmin t/no CL93645…
19 August 1998
Debenture
Delivered: 4 September 1998
Status: Satisfied on 9 June 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…