Background WavePink WaveYellow Wave

VILLAGE CLOSE MANAGEMENT COMPANY LIMITED (07820931)

VILLAGE CLOSE MANAGEMENT COMPANY LIMITED (07820931) is an active UK company. incorporated on 24 October 2011. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. VILLAGE CLOSE MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include O'BRIEN, Danielle.

Company Number
07820931
Status
active
Type
ltd
Incorporated
24 October 2011
Age
14 years
Address
2a Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'BRIEN, Danielle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLAGE CLOSE MANAGEMENT COMPANY LIMITED

VILLAGE CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 October 2011 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VILLAGE CLOSE MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07820931

LTD Company

Age

14 Years

Incorporated 24 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

2a Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales
From: 24 January 2024To: 28 February 2025
Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England
From: 29 January 2018To: 24 January 2024
C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA
From: 12 November 2015To: 29 January 2018
6 Village Close Weaverham Cheshire CW8 3EN United Kingdom
From: 11 June 2015To: 12 November 2015
No 8 Calthorpe Road Edgbaston Birmingham B15 1QT
From: 6 November 2012To: 11 June 2015
15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom
From: 24 October 2011To: 6 November 2012
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Feb 16
New Owner
Oct 17
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Apr 21
New Owner
Dec 21
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Oct 23
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

O'BRIEN, Danielle

Active
River Lane, ChesterCH4 8RQ
Secretary
Appointed 29 Dec 2022

O'BRIEN, Danielle

Active
River Lane, ChesterCH4 8RQ
Born February 1986
Director
Appointed 16 Jun 2023

HOLDCROFT, Christopher

Resigned
Somerford Business Court, CongletonCW12 4SN
Secretary
Appointed 01 Oct 2020
Resigned 29 Dec 2022

CHACE LEGAL LIMITED

Resigned
Hitchin Road, HitchinSG5 4HP
Corporate secretary
Appointed 24 Oct 2011
Resigned 30 Nov 2012

ABBOTT, Phillip Charles

Resigned
WeaverhamCW8 3HS
Born February 1958
Director
Appointed 10 Jun 2015
Resigned 01 Oct 2020

GREEN, Tony

Resigned
Oxford Street, LondonW1D 1NN
Born February 1957
Director
Appointed 24 May 2012
Resigned 11 Jun 2015

HARDING, Andrew

Resigned
Hitchin Road, HitchinSG5 4HP
Born March 1967
Director
Appointed 24 Oct 2011
Resigned 24 May 2012

HOLDCROFT, Christopher

Resigned
Somerford Business Court, CongletonCW12 4SN
Born March 1968
Director
Appointed 01 Apr 2021
Resigned 30 Dec 2022

PANTON, Mark James

Resigned
WeaverhamCW8 3EN
Born May 1970
Director
Appointed 10 Jun 2015
Resigned 03 Aug 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Christopher Holdcroft

Ceased
Somerford Business Court, CongletonCW12 4SN
Born March 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Dec 2021
Ceased 30 Dec 2022

Mr Phillip Charles Abbott

Ceased
Somerford Business Court, CongletonCW12 4SN
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 October 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
6 December 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 October 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
16 May 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 October 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Resolution
28 October 2011
RESOLUTIONSResolutions
Incorporation Company
24 October 2011
NEWINCIncorporation