Background WavePink WaveYellow Wave

THE VILLAGE MANAGEMENT COMPANY AT HELLINGLY LTD (07289727)

THE VILLAGE MANAGEMENT COMPANY AT HELLINGLY LTD (07289727) is an active UK company. incorporated on 21 June 2010. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE VILLAGE MANAGEMENT COMPANY AT HELLINGLY LTD has been registered for 15 years. Current directors include ROGERS, Elliot Thomas.

Company Number
07289727
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2010
Age
15 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROGERS, Elliot Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VILLAGE MANAGEMENT COMPANY AT HELLINGLY LTD

THE VILLAGE MANAGEMENT COMPANY AT HELLINGLY LTD is an active company incorporated on 21 June 2010 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE VILLAGE MANAGEMENT COMPANY AT HELLINGLY LTD was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07289727

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 21 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

THE VILLAGE MANAGEMENT COMPANY AT HELLINGLEY LTD
From: 21 June 2010To: 26 July 2010
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 29 June 2015To: 25 March 2025
94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 29 June 2015
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 3 August 2010To: 12 October 2010
C/O Hml Andertons Ltd Christopher Wren Yard 107 High Street Croydon Surrey CR0 1QG United Kingdom
From: 21 June 2010To: 3 August 2010
Timeline

34 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 29 Jun 2015

ROGERS, Elliot Thomas

Active
95 London Road, CroydonCR0 2RF
Born July 1996
Director
Appointed 07 Nov 2024

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 21 Jun 2010
Resigned 29 Jun 2015

BRAY, Stephen Charles

Resigned
Park Lane, CroydonCR0 1JB
Born October 1962
Director
Appointed 20 Jan 2012
Resigned 09 Jun 2014

COATES, Alan John

Resigned
CroydonCR0 1JB
Born September 1952
Director
Appointed 09 Jun 2014
Resigned 24 Nov 2016

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 05 Mar 2018
Resigned 07 Nov 2024

COOK, Peter John

Resigned
Park Lane, CroydonCR0 1JB
Born May 1963
Director
Appointed 23 May 2011
Resigned 14 Dec 2012

ELDRED, Sharon

Resigned
Knoll Road, CamberleyGU15 3TQ
Born December 1979
Director
Appointed 12 Mar 2014
Resigned 09 Jun 2014

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 24 Nov 2016
Resigned 05 Mar 2018

HENEY, Christopher Paul

Resigned
Park Lane, CroydonCR0 1JB
Born January 1966
Director
Appointed 30 Jun 2011
Resigned 10 Mar 2014

KIRKPATRICK, Andrew

Resigned
Park Lane, CroydonCR0 1JB
Born May 1964
Director
Appointed 28 Sept 2010
Resigned 08 Mar 2011

KNIGHT, Alan David

Resigned
Fakenham Way, SandhurstGU47 0YW
Born July 1965
Director
Appointed 08 Mar 2011
Resigned 20 Feb 2013

LEE, Tracey Lorraine

Resigned
Knoll Road, CamberleyGU15 3TQ
Born September 1970
Director
Appointed 28 Sept 2010
Resigned 26 Jul 2013

MCLAUGHLIN, Dawnet Marie

Resigned
Knoll Road, CamberleyGU15 3TQ
Born August 1972
Director
Appointed 26 Jul 2013
Resigned 09 Jun 2014

OSBORNE, Paul Simon

Resigned
Greenhill, SuttonSM1 3LG
Born December 1961
Director
Appointed 14 Dec 2012
Resigned 09 Jun 2014

OWENS, Edward Francis

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Born August 1966
Director
Appointed 21 Jun 2010
Resigned 30 Jun 2011

STEBBINGS, John William

Resigned
Park Lane, CroydonCR0 1JB
Born May 1972
Director
Appointed 23 May 2011
Resigned 20 Jan 2012

STOKES, Jason

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Born May 1967
Director
Appointed 21 Jun 2010
Resigned 31 Jan 2011

TRENWITH, Stephen Jonathan Veale

Resigned
Park Lane, CroydonCR0 1JB
Born May 1967
Director
Appointed 20 Feb 2013
Resigned 06 Jun 2013

TURNER, Damon James

Resigned
Knoll Road, CamberleyGU15 3TQ
Born August 1972
Director
Appointed 06 Jun 2013
Resigned 12 Mar 2014
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 November 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
29 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 July 2010
RESOLUTIONSResolutions
Incorporation Company
21 June 2010
NEWINCIncorporation