Background WavePink WaveYellow Wave

OFFICERS VILLAGE MANAGEMENT COMPANY LIMITED (04830356)

OFFICERS VILLAGE MANAGEMENT COMPANY LIMITED (04830356) is an active UK company. incorporated on 11 July 2003. with registered office in Norfolk. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OFFICERS VILLAGE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include PALMANN, Christopher Steen, WHITEHAND, Kevin, WHITEHAND, Tara Ann.

Company Number
04830356
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 2003
Age
22 years
Address
3 Gerald Close, Norfolk, NR1 4NE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PALMANN, Christopher Steen, WHITEHAND, Kevin, WHITEHAND, Tara Ann
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICERS VILLAGE MANAGEMENT COMPANY LIMITED

OFFICERS VILLAGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 July 2003 with the registered office located in Norfolk. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OFFICERS VILLAGE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04830356

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 July 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

3 Gerald Close Norwich Norfolk, NR1 4NE,

Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jul 10
Director Left
Sept 17
Director Joined
Dec 17
Director Joined
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WHITEHAND, Kevin

Active
3 Gerald Close, NorwichNR1 4NE
Secretary
Appointed 16 Mar 2005

PALMANN, Christopher Steen

Active
Brington, HuntingdonPE28 5AF
Born August 1956
Director
Appointed 13 Dec 2017

WHITEHAND, Kevin

Active
3 Gerald Close, NorwichNR1 4NE
Born January 1970
Director
Appointed 16 Mar 2005

WHITEHAND, Tara Ann

Active
Prince Rupert Way, NorwichNR7 0TS
Born February 1971
Director
Appointed 13 Jul 2025

LOWE, Anthony William

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Secretary
Appointed 11 Jul 2003
Resigned 12 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jul 2003
Resigned 11 Jul 2003

LOWE, Anthony William

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Born April 1969
Director
Appointed 11 Jul 2003
Resigned 12 May 2005

MEHTA, Dinesh Ishwerlal Khushalbhai

Resigned
20 Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 11 Jul 2004
Resigned 12 May 2005

QUINN, Michael Anthony

Resigned
3 The Courtyard, WarwickCV34 6PD
Born January 1956
Director
Appointed 01 Jan 2004
Resigned 12 Apr 2005

WHITEHAND, Tara Ann

Resigned
9 Prince Rupert Way, NorwichNR7 0TS
Born February 1971
Director
Appointed 15 Mar 2005
Resigned 22 Sept 2017

WHITE PLACE LIMITED

Resigned
3 Gerald Close, NorwichNR1 4NE
Corporate director
Appointed 16 Mar 2005
Resigned 01 Oct 2009

Persons with significant control

1

Mr Kevin Richard Whitehand

Active
3 Gerald Close, NorfolkNR1 4NE
Born January 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
19 February 2018
AAMDAAMD
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2006
AAAnnual Accounts
Legacy
10 October 2005
288cChange of Particulars
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
287Change of Registered Office
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2003
288bResignation of Director or Secretary
Incorporation Company
11 July 2003
NEWINCIncorporation