BUSINESS VILLAGE LIMITED
STRATFORD UPON AVON COTSWOLD BUSINESS VILLAGE LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 8DF

Company number 04504002
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address ESTATES OFFICE LADLE FARM, ARMSCOTE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 8DF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Satisfaction of charge 4 in full; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of BUSINESS VILLAGE LIMITED are www.businessvillage.co.uk, and www.business-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Moreton-in-Marsh Rail Station is 7.8 miles; to Wilmcote Rail Station is 9.7 miles; to Bearley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Village Limited is a Private Limited Company. The company registration number is 04504002. Business Village Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Business Village Limited is Estates Office Ladle Farm Armscote Stratford Upon Avon Warwickshire Cv37 8df. . GAYMOND, Anthony Julian is a Secretary of the company. ACLAND, Harry Alexander is a Director of the company. GAYMOND, Anthony Julian is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GAYMOND, Anthony Julian
Appointed Date: 06 August 2002

Director
ACLAND, Harry Alexander
Appointed Date: 06 August 2002
62 years old

Director
GAYMOND, Anthony Julian
Appointed Date: 06 August 2002
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Persons With Significant Control

Mr Anthony Julian Gaymond
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harry Alexander Acland
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSINESS VILLAGE LIMITED Events

11 Apr 2017
Accounts for a small company made up to 31 August 2016
23 Nov 2016
Satisfaction of charge 4 in full
10 Aug 2016
Confirmation statement made on 6 August 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 August 2015
30 Nov 2015
Statement of capital following an allotment of shares on 18 February 2015
  • GBP 10,000.00

...
... and 41 more events
19 Sep 2002
New secretary appointed;new director appointed
19 Sep 2002
New director appointed
19 Sep 2002
Director resigned
19 Sep 2002
Secretary resigned
06 Aug 2002
Incorporation

BUSINESS VILLAGE LIMITED Charges

12 April 2013
Charge code 0450 4002 0006
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 4,5 and 9 cotswold business village moreton in…
12 April 2013
Charge code 0450 4002 0005
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H building 1 eden road walsgrave triangle coventry west…
18 August 2011
Mortgage
Delivered: 20 August 2011
Status: Satisfied on 23 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a prospect house cemetery road silverdale…
23 December 2008
Mortgage
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a drummonds the square kenilworth warwickshire…
16 December 2008
Debenture
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Legal mortgage
Delivered: 1 August 2008
Status: Satisfied on 20 April 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H unit 9 (formerly unit 2) cotswold business village…