LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09336417

Incorporation date

02/12/2014

Size

Dormant

Contacts

Registered address

Registered address

17 Farway Gardens, Codsall, Wolverhampton WV8 2QACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2014)
dot icon24/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon23/02/2026
Certificate of change of name
dot icon09/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon08/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon02/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon27/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon09/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon03/12/2019
Notification of Norman Trevor Knight as a person with significant control on 2019-11-22
dot icon03/12/2019
Notification of Edward Frank Walton as a person with significant control on 2019-11-22
dot icon22/11/2019
Cessation of Richard Andrew Bryan as a person with significant control on 2019-11-22
dot icon22/11/2019
Registered office address changed from The Gate International Drive Solihull B90 4WA England to 17 Farway Gardens Codsall Wolverhampton WV8 2QA on 2019-11-22
dot icon22/11/2019
Termination of appointment of Timothy John Wooldridge as a director on 2019-11-22
dot icon22/11/2019
Cessation of Timothy John Wooldridge as a person with significant control on 2019-11-22
dot icon22/11/2019
Termination of appointment of Richard Andrew Bryan as a director on 2019-11-22
dot icon22/11/2019
Appointment of Mr Edward Frank Walton as a director on 2019-11-22
dot icon22/11/2019
Appointment of Mr Norman Trevor Knight as a director on 2019-11-22
dot icon17/07/2019
Registered office address changed from C/O Im House South Drive Coleshill Birmingham B46 1DF to The Gate International Drive Solihull B90 4WA on 2019-07-17
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/07/2019
Director's details changed for Mr Richard Andrew Bryan on 2019-07-01
dot icon22/05/2019
Notification of Timothy John Wooldridge as a person with significant control on 2019-05-22
dot icon22/05/2019
Cessation of David Jervis as a person with significant control on 2019-05-22
dot icon22/05/2019
Termination of appointment of David John Paul Jervis as a director on 2019-05-22
dot icon22/05/2019
Appointment of Mr Timothy John Wooldridge as a director on 2019-05-22
dot icon04/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon07/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon10/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-02 no member list
dot icon02/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Norman Trevor
Director
22/11/2019 - Present
-
Mr Edward Frank Walton
Director
22/11/2019 - Present
-
Bryan, Richard Andrew
Director
02/12/2014 - 22/11/2019
101
Wooldridge, Timothy John
Director
22/05/2019 - 22/11/2019
89
Jervis, David John Paul
Director
02/12/2014 - 22/05/2019
125

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD

LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD is an(a) Active company incorporated on 02/12/2014 with the registered office located at 17 Farway Gardens, Codsall, Wolverhampton WV8 2QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD?

toggle

LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD is currently Active. It was registered on 02/12/2014 .

Where is LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD located?

toggle

LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD is registered at 17 Farway Gardens, Codsall, Wolverhampton WV8 2QA.

What does LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD do?

toggle

LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD?

toggle

The latest filing was on 24/02/2026: Accounts for a dormant company made up to 2025-12-31.