Background WavePink WaveYellow Wave

THE VILLAGE LAND COMPANY LIMITED (05567631)

THE VILLAGE LAND COMPANY LIMITED (05567631) is an active UK company. incorporated on 19 September 2005. with registered office in West Sussex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE VILLAGE LAND COMPANY LIMITED has been registered for 20 years. Current directors include SAMPSON, Barry Hugh Dunbar, SAMPSON, Nicholas.

Company Number
05567631
Status
active
Type
ltd
Incorporated
19 September 2005
Age
20 years
Address
Metro House, Northgate, West Sussex, PO19 1BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SAMPSON, Barry Hugh Dunbar, SAMPSON, Nicholas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VILLAGE LAND COMPANY LIMITED

THE VILLAGE LAND COMPANY LIMITED is an active company incorporated on 19 September 2005 with the registered office located in West Sussex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE VILLAGE LAND COMPANY LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05567631

LTD Company

Age

20 Years

Incorporated 19 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Metro House, Northgate Chichester West Sussex, PO19 1BE,

Timeline

5 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
New Owner
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SAMPSON, Barry Hugh Dunbar

Active
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 19 Sept 2005

SAMPSON, Nicholas

Active
Metro House, Northgate, West SussexPO19 1BE
Born March 2005
Director
Appointed 23 Mar 2026

BROWN, Christine Diane

Resigned
1 Fraser Gardens, EmsworthPO10 8PY
Secretary
Appointed 19 Sept 2005
Resigned 23 Mar 2026

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 19 Sept 2005
Resigned 19 Sept 2005

WEST, David Michael James

Resigned
Northgate, ChichesterPO19 1BE
Born February 1955
Director
Appointed 19 Sept 2005
Resigned 23 Mar 2026

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 19 Sept 2005
Resigned 19 Sept 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Sampson

Active
Metro House, Northgate, West SussexPO19 1BE
Born March 2005

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2026

Mr Barry Hugh Dunbar Sampson

Ceased
Northgate, ChichesterPO19 1BE
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2026
Fundings
Financials
Latest Activities

Filing History

60

Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
9 July 2009
288cChange of Particulars
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
190190
Legacy
12 October 2007
353353
Legacy
12 October 2007
287Change of Registered Office
Legacy
12 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
287Change of Registered Office
Incorporation Company
19 September 2005
NEWINCIncorporation