Background WavePink WaveYellow Wave

THE VILLAGE SQUARE (AREA 2 PHASE 1D RED LODGE) MANAGEMENT COMPANY LIMITED (09078664)

THE VILLAGE SQUARE (AREA 2 PHASE 1D RED LODGE) MANAGEMENT COMPANY LIMITED (09078664) is an active UK company. incorporated on 10 June 2014. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. THE VILLAGE SQUARE (AREA 2 PHASE 1D RED LODGE) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include FRENCH, Adam James.

Company Number
09078664
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 June 2014
Age
11 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRENCH, Adam James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VILLAGE SQUARE (AREA 2 PHASE 1D RED LODGE) MANAGEMENT COMPANY LIMITED

THE VILLAGE SQUARE (AREA 2 PHASE 1D RED LODGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 June 2014 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE VILLAGE SQUARE (AREA 2 PHASE 1D RED LODGE) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09078664

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 10 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Crest House Pyrcroft Road Chertsey Surrey KT16 9GN
From: 10 June 2014To: 23 June 2023
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Dec 23
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Mar 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP27QY
Corporate secretary
Appointed 01 Nov 2024

FRENCH, Adam James

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1986
Director
Appointed 18 Mar 2024

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 24 Apr 2019
Resigned 31 Oct 2024

ATKINSON, Carl Ramon

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born November 1960
Director
Appointed 09 Jun 2020
Resigned 18 Mar 2024

BOHR, Adrian Stuart

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born December 1977
Director
Appointed 02 Apr 2019
Resigned 10 Jan 2020

BROSTER, Sean Paul

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1972
Director
Appointed 02 Apr 2019
Resigned 28 Feb 2020

COLE, Annette Clair

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born December 1973
Director
Appointed 10 Jun 2014
Resigned 20 Dec 2019

COULSON, Karen Jane

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1967
Director
Appointed 06 Jan 2020
Resigned 18 Mar 2024

COULTHARD, Jackie

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born November 1975
Director
Appointed 18 Mar 2024
Resigned 14 Jan 2025

DYSON, Jonathan

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1959
Director
Appointed 10 Jun 2014
Resigned 02 Apr 2019

HEARN, Christopher Paul

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born August 1965
Director
Appointed 28 Feb 2020
Resigned 14 May 2021

LOUGHEAD, Christopher Robert

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born July 1992
Director
Appointed 02 Apr 2019
Resigned 01 Jun 2020

SNOWDON, Stephen John

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1971
Director
Appointed 02 Jun 2021
Resigned 17 Jan 2024

STARK, Alexander David Fraser

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born October 1983
Director
Appointed 20 Jan 2020
Resigned 14 Nov 2023

Persons with significant control

1

Crest Nicholson Operations Limited

Active
Pyrcroft Road, ChertseyKT16 9GN

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 April 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Incorporation Company
10 June 2014
NEWINCIncorporation