Background WavePink WaveYellow Wave

THE VILLAGE (CARTER LANE) LIMITED (04859717)

THE VILLAGE (CARTER LANE) LIMITED (04859717) is an active UK company. incorporated on 7 August 2003. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE VILLAGE (CARTER LANE) LIMITED has been registered for 22 years.

Company Number
04859717
Status
active
Type
ltd
Incorporated
7 August 2003
Age
22 years
Address
C/O Fisher Hargreaves Proctor Ltd, Nottingham, NG1 5BG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VILLAGE (CARTER LANE) LIMITED

THE VILLAGE (CARTER LANE) LIMITED is an active company incorporated on 7 August 2003 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE VILLAGE (CARTER LANE) LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04859717

LTD Company

Age

22 Years

Incorporated 7 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

WILLOUGHBY (455) LIMITED
From: 7 August 2003To: 19 December 2003
Contact
Address

C/O Fisher Hargreaves Proctor Ltd 10 Oxford Street Nottingham, NG1 5BG,

Previous Addresses

C/O Wa Barnes Portland Square 43 Forest Street Sutton-in-Ashfield Nottinghamshire NG17 1DA England
From: 3 April 2017To: 4 March 2024
C/O Sladen Estates, Maisie House Maisies Way South Normanton Alfreton DE55 2DS England
From: 10 February 2017To: 3 April 2017
C/O W a Barnes 43 Forest Street Sutton-in-Ashfield Nottinghamshire NG17 1DA
From: 7 August 2003To: 10 February 2017
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jan 10
Director Left
Jan 10
Funding Round
Oct 11
Funding Round
May 12
Funding Round
Oct 12
Funding Round
Jul 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
Nov 14
Funding Round
Aug 24
9
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 September 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
24 August 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 June 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
11 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 October 2012
RP04RP04
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Resolution
24 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
20 August 2008
363aAnnual Return
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
287Change of Registered Office
Legacy
19 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
10 December 2007
225Change of Accounting Reference Date
Accounts Amended With Made Up Date
10 December 2007
AAMDAAMD
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Legacy
24 July 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
20 April 2007
AAAnnual Accounts
Legacy
16 March 2007
88(2)R88(2)R
Legacy
7 December 2006
88(2)R88(2)R
Legacy
19 September 2006
288cChange of Particulars
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
28 November 2005
88(2)R88(2)R
Legacy
25 August 2005
363aAnnual Return
Legacy
25 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
25 April 2005
AAAnnual Accounts
Legacy
31 March 2005
123Notice of Increase in Nominal Capital
Resolution
31 March 2005
RESOLUTIONSResolutions
Memorandum Articles
3 November 2004
MEM/ARTSMEM/ARTS
Resolution
3 November 2004
RESOLUTIONSResolutions
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
287Change of Registered Office
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2003
287Change of Registered Office
Incorporation Company
7 August 2003
NEWINCIncorporation