Background WavePink WaveYellow Wave

EV (VILLAGE PLOTS) HOLDCO LIMITED (12213745)

EV (VILLAGE PLOTS) HOLDCO LIMITED (12213745) is an active UK company. incorporated on 18 September 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EV (VILLAGE PLOTS) HOLDCO LIMITED has been registered for 6 years. Current directors include DE BLABY, Rick, GREENSLADE, Daniel Mark.

Company Number
12213745
Status
active
Type
ltd
Incorporated
18 September 2019
Age
6 years
Address
1 East Park Walk, London, E20 1JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE BLABY, Rick, GREENSLADE, Daniel Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV (VILLAGE PLOTS) HOLDCO LIMITED

EV (VILLAGE PLOTS) HOLDCO LIMITED is an active company incorporated on 18 September 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EV (VILLAGE PLOTS) HOLDCO LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12213745

LTD Company

Age

6 Years

Incorporated 18 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

QDD (VILLAGE PLOTS) HOLDCO LIMITED
From: 18 September 2019To: 1 December 2023
Contact
Address

1 East Park Walk London, E20 1JL,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom
From: 18 September 2019To: 24 July 2023
Timeline

13 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Oct 19
Funding Round
Nov 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 01 Jul 2025

DE BLABY, Rick

Active
Celebration Avenue, LondonE20 1DB
Born January 1960
Director
Appointed 21 Aug 2020

GREENSLADE, Daniel Mark

Active
Celebration Avenue, LondonE20 1DB
Born September 1976
Director
Appointed 18 Jul 2022

ASHRAF, Mashood

Resigned
Grosvenor Street, LondonW1K 4QF
Born September 1973
Director
Appointed 18 Sept 2019
Resigned 21 Aug 2020

HODGETTS, Ann Mary

Resigned
The Leadenhall, LondonEC3V 4AB
Born September 1971
Director
Appointed 18 Sept 2019
Resigned 21 Aug 2020

HYATT, Gregory John

Resigned
Celebration Avenue, LondonE20 1DB
Born December 1964
Director
Appointed 21 Aug 2020
Resigned 31 Aug 2021

PARR, Emma

Resigned
Celebration Avenue, LondonE20 1DB
Born April 1978
Director
Appointed 27 Jul 2021
Resigned 18 Jul 2022

TAN, Mabel

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1974
Director
Appointed 18 Sept 2019
Resigned 21 Aug 2020

DV4 ADMINISTRATION LIMITED

Resigned
P.O. Box 71, Road Town, Tortola
Corporate director
Appointed 18 Sept 2019
Resigned 21 Aug 2020

Persons with significant control

1

East Park Walk, LondonE20 1JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

36

Move Registers To Sail Company With New Address
10 November 2025
AD03Change of Location of Company Records
Change To A Person With Significant Control
7 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
7 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 July 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
1 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Incorporation Company
18 September 2019
NEWINCIncorporation