Background WavePink WaveYellow Wave

VILLAGE FARM (ACTON) RESIDENTS ASSOCIATION LIMITED (04998125)

VILLAGE FARM (ACTON) RESIDENTS ASSOCIATION LIMITED (04998125) is an active UK company. incorporated on 17 December 2003. with registered office in Nantwich. The company operates in the Real Estate Activities sector, engaged in residents property management. VILLAGE FARM (ACTON) RESIDENTS ASSOCIATION LIMITED has been registered for 22 years. Current directors include GROCOTT, Alison Leigh.

Company Number
04998125
Status
active
Type
ltd
Incorporated
17 December 2003
Age
22 years
Address
The Meadows Smithy Bank, Nantwich, CW5 8LF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GROCOTT, Alison Leigh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLAGE FARM (ACTON) RESIDENTS ASSOCIATION LIMITED

VILLAGE FARM (ACTON) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 17 December 2003 with the registered office located in Nantwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VILLAGE FARM (ACTON) RESIDENTS ASSOCIATION LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04998125

LTD Company

Age

22 Years

Incorporated 17 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

The Meadows Smithy Bank Acton Nantwich, CW5 8LF,

Previous Addresses

Acton Grange Cuckoo Lane Acton Nantwich Cheshire CW5 8LL United Kingdom
From: 18 February 2022To: 23 August 2022
The Meadows Smithy Bank Acton Nantwich Cheshire CW5 8LF
From: 17 December 2003To: 18 February 2022
Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Oct 21
Director Joined
Oct 21
New Owner
Sept 23
Owner Exit
Sept 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WILLIAMS, Adam Bryn

Active
Smithy Bank, NantwichCW5 8LF
Secretary
Appointed 08 Jul 2008

GROCOTT, Alison Leigh

Active
Smithy Bank, NantwichCW5 8LF
Born February 1962
Director
Appointed 07 Oct 2021

HAYES, Harry

Resigned
21 Birch Road, OldhamOL3 6JN
Secretary
Appointed 09 Jan 2004
Resigned 08 Jul 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Dec 2003
Resigned 09 Jan 2004

BOWERS, Simon Phillip

Resigned
Smithy Bank, NantwichCW5 8LF
Born April 1959
Director
Appointed 08 Jul 2008
Resigned 07 Oct 2021

CRANFIELD, Lionel Stuart Aaron

Resigned
10 Linden Drive, ChesterCH2 4QT
Born March 1963
Director
Appointed 09 Jan 2004
Resigned 08 Jul 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Dec 2003
Resigned 09 Jan 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Alison Leigh Grocott

Active
Smithy Bank, NantwichCW5 8LF
Born February 1962

Nature of Control

Significant influence or control
Notified 07 Oct 2021

Mr Simon Phillip Bowers

Ceased
21 Brynford Street, HolywellCH8 7RD
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Gazette Notice Compulsary
20 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
287Change of Registered Office
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
19 April 2006
287Change of Registered Office
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
287Change of Registered Office
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Incorporation Company
17 December 2003
NEWINCIncorporation