Background WavePink WaveYellow Wave

THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED (06287442)

THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED (06287442) is an active UK company. incorporated on 20 June 2007. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include PRICE, Jim.

Company Number
06287442
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
Clear Building Management Lytchett House, Poole, BH16 6FA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PRICE, Jim
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED

THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 June 2007 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06287442

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd Poole, BH16 6FA,

Previous Addresses

C/O Clear Building Management Peter House Oxford Street Manchester Greater Manchester M1 5AN England
From: 16 January 2018To: 6 September 2021
Atlas House Suite 309 Caxton Close Wigan WN3 6XU England
From: 16 January 2018To: 16 January 2018
Atlas House Suite 309 Caxton Close Wigan England
From: 8 December 2016To: 16 January 2018
Pier House Wallgate Wigan Lancashire WN3 4AL
From: 14 January 2015To: 8 December 2016
C/O Michael Taylor & Co Solicitors 38 Crofts Bank Road Urmston Manchester M41 0TQ
From: 4 April 2012To: 14 January 2015
13 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS
From: 20 June 2007To: 4 April 2012
Timeline

14 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Dec 16
Director Left
May 18
Director Joined
Oct 20
Director Left
Oct 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CLEAR BUILDING MANAGEMENT LIMITED

Active
Lytchett House, PooleBH16 6FA
Corporate secretary
Appointed 31 Dec 2017

PRICE, Jim

Active
Lytchett House, PooleBH16 6FA
Born October 1945
Director
Appointed 16 Nov 2014

DOWNS, Lee David

Resigned
13 Westpoint Enterprise Park, ManchesterM17 1QS
Secretary
Appointed 20 Jun 2007
Resigned 04 Apr 2012

SPEAKMAN, Marie

Resigned
Suite 309, WiganWN3 6XU
Secretary
Appointed 23 Nov 2016
Resigned 31 Dec 2017

STEVENSON, Susan

Resigned
Wallgate, WiganWN3 4AL
Secretary
Appointed 04 Apr 2012
Resigned 30 Sept 2014

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 20 Jun 2007
Resigned 20 Jun 2007

CROOKS, Paul James

Resigned
Lytchett House, PooleBH16 6FA
Born May 1972
Director
Appointed 01 Oct 2020
Resigned 14 Oct 2022

DAVIES, John

Resigned
Bolton Road, WiganWN2 1XF
Born September 1962
Director
Appointed 16 Nov 2014
Resigned 30 Nov 2016

EDDLESTON, Barry

Resigned
Crofts Bank Road, ManchesterM41 0TQ
Born August 1958
Director
Appointed 04 Apr 2012
Resigned 30 Jun 2014

RUSSELL, Andrew Scott

Resigned
13 Westpoint Enterprise Park, ManchesterM17 1QS
Born December 1969
Director
Appointed 20 Jun 2007
Resigned 04 Apr 2012

STEVENSON, Susan

Resigned
Wallgate, WiganWN3 4AL
Born August 1950
Director
Appointed 30 Jun 2014
Resigned 30 Sept 2014

WILLIAMS, Lynn

Resigned
Peter House, ManchesterM1 5AN
Born February 1957
Director
Appointed 16 Nov 2014
Resigned 05 May 2018

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 20 Jun 2007
Resigned 20 Jun 2007
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 June 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
16 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 January 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 April 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
3 November 2008
225Change of Accounting Reference Date
Legacy
5 August 2008
225Change of Accounting Reference Date
Legacy
10 July 2008
363aAnnual Return
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
287Change of Registered Office
Incorporation Company
20 June 2007
NEWINCIncorporation