VILLAGE WALK LTD

Register to unlock more data on OkredoRegister

VILLAGE WALK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13414378

Incorporation date

21/05/2021

Size

Dormant

Contacts

Registered address

Registered address

Apartment 3 5 Royal Parade, Cheltenham, Gloucestershire GL50 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2023)
dot icon03/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon21/10/2025
Termination of appointment of Oliver Stevenson as a director on 2025-10-21
dot icon03/06/2025
Confirmation statement made on 2025-05-20 with updates
dot icon20/04/2025
Director's details changed for Ms Patricia Scurr on 2025-04-10
dot icon20/04/2025
Director's details changed for Ms Patricia Scurr on 2025-04-10
dot icon05/04/2025
Appointment of Ms Vanice Jillian Robinson as a director on 2025-04-05
dot icon17/03/2025
Termination of appointment of Principle Estate Services Limited as a secretary on 2025-03-17
dot icon17/03/2025
Registered office address changed from Principle Estate Management 137 Newhall Street, Birmingham, B3 1SF United Kingdom to Apartment 3 5 Royal Parade Cheltenham Gloucestershire GL50 3AY on 2025-03-17
dot icon17/03/2025
Appointment of Mr Richard Mathieson as a secretary on 2025-03-17
dot icon17/03/2025
Director's details changed for Mrs Joanne Lee Kinnaird on 2025-03-16
dot icon27/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon25/02/2025
Appointment of Mrs Joanne Lee Kinnaird as a director on 2025-02-25
dot icon11/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon19/03/2024
Termination of appointment of Vistra Cosec Limited as a secretary on 2024-03-14
dot icon18/03/2024
Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Principle Estate Management 137 Newhall Street, Birmingham, B3 1SF on 2024-03-18
dot icon14/03/2024
Appointment of Principle Estate Services Limited as a secretary on 2024-03-14
dot icon12/03/2024
Statement of capital following an allotment of shares on 2022-07-29
dot icon07/02/2024
Notification of a person with significant control statement
dot icon05/02/2024
Cessation of Zahir Sahiad Ahmed as a person with significant control on 2022-08-04
dot icon05/02/2024
Cessation of Akaash Dineshlal Chudasama as a person with significant control on 2022-08-04
dot icon03/07/2023
Statement of capital following an allotment of shares on 2022-07-29
dot icon28/06/2023
Statement of capital following an allotment of shares on 2022-07-29
dot icon28/06/2023
Director's details changed for Mr Anthony Reynold on 2022-05-31
dot icon16/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon13/03/2023
Statement of capital following an allotment of shares on 2022-07-29
dot icon20/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon07/02/2023
Appointment of Mr Michael Mcallister as a director on 2022-06-09
dot icon06/02/2023
Termination of appointment of Akaash Dineshlal Chudasama as a director on 2022-08-04
dot icon06/02/2023
Termination of appointment of Zahir Sahiad Ahmed as a director on 2022-08-04
dot icon06/02/2023
Appointment of Patricia Ann Hughes as a director on 2022-07-29
dot icon06/02/2023
Appointment of Ms Patricia Scurr as a director on 2022-06-14
dot icon06/02/2023
Appointment of Mr Oliver Stevenson as a director on 2022-06-10
dot icon06/02/2023
Appointment of Miss Ellen Amy Oates as a director on 2022-06-14
dot icon06/02/2023
Appointment of Mr John Joseph Healy as a director on 2022-06-10
dot icon06/02/2023
Appointment of Mr Anthony Reynold as a director on 2022-05-31
dot icon06/02/2023
Appointment of Mr Stuart John Ferguson as a director on 2022-06-01
dot icon06/02/2023
Appointment of Mrs Jacqueline Patricia Foyle as a director on 2022-05-31
dot icon06/02/2023
Statement of capital following an allotment of shares on 2022-07-29
dot icon06/02/2023
Statement of capital following an allotment of shares on 2022-07-29
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended300.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Akaash Dineshlal Chudasama
Director
21/05/2021 - 04/08/2022
17
VISTRA COSEC LIMITED
Corporate Secretary
21/05/2021 - 14/03/2024
1668
Ferguson, Stuart John
Director
01/06/2022 - Present
-
Reynold, Anthony
Director
31/05/2022 - Present
-
Mr John Joseph Healy
Director
10/06/2022 - Present
3

Persons with Significant Control

4
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 VILLAGE WALK LTD

VILLAGE WALK LTD is an(a) Active company incorporated on 21/05/2021 with the registered office located at Apartment 3 5 Royal Parade, Cheltenham, Gloucestershire GL50 3AY. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of VILLAGE WALK LTD?

toggle

VILLAGE WALK LTD is currently Active. It was registered on 21/05/2021 .

Where is VILLAGE WALK LTD located?

toggle

VILLAGE WALK LTD is registered at Apartment 3 5 Royal Parade, Cheltenham, Gloucestershire GL50 3AY.

What does VILLAGE WALK LTD do?

toggle

VILLAGE WALK LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for VILLAGE WALK LTD?

toggle

The latest filing was on 03/02/2026: Accounts for a dormant company made up to 2025-05-31.