Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VILLAGE PLAZA LIMITED
Company Information for

VILLAGE PLAZA LIMITED

8-10 East Prescot Road, Liverpool, L14 1PW,
Company Registration Number
03975804
Private Limited Company
Active

Company Overview

About Village Plaza Ltd
VILLAGE PLAZA LIMITED was founded on 2000-04-18 and has its registered office in Liverpool. The organisation's status is listed as "Active". Village Plaza Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VILLAGE PLAZA LIMITED
 
Legal Registered Office
8-10 East Prescot Road
Liverpool
L14 1PW
Other companies in L14
 
Filing Information
Company Number 03975804
Company ID Number 03975804
Date formed 2000-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-12 15:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VILLAGE PLAZA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VILLAGE PLAZA LIMITED
The following companies were found which have the same name as VILLAGE PLAZA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VILLAGE PLAZA CONDOMINIUMS, INC. 56 LAFAYETTE AVE SUITE 360 WHITE PLAINS NY 10603 Active Company formed on the 1994-08-11
VILLAGE PLAZA FOODS LLC PO BOX 409 Monroe SPENCERPORT NY 14559 Active Company formed on the 2000-08-01
VILLAGE PLAZA HOMES INC. 147-20 HILLSIDE AVE Queens JAMAICA NY 11434 Active Company formed on the 2005-07-13
VILLAGE PLAZA, LLC 770 MIDDLE NECK RD., STE 4P SUITE 4P GREAT NECK NY 11024 Active Company formed on the 2003-06-06
VILLAGE PLAZA LOFTS CONDOMINIUM ASSOCIATION, INC. 11002 BENTON ST. Westminster CO 80020 Good Standing Company formed on the 2006-07-26
VILLAGE PLAZA SUBDIVISION OWNERS' ASSOCIATION, INC. 180 E 11TH AVE EUGENE OR 97401 Active Company formed on the 1996-04-22
VILLAGE PLAZA NW, LLC 250 NW FRANKLIN STE 101 BEND OR 97703 Active Company formed on the 2007-07-31
VILLAGE PLAZA SERVICES, INC. 1220 MEMORIAL HWY STE A MOUNT VERNON WA 98273 Dissolved Company formed on the 2002-05-09
VILLAGE PLAZA, L.L.C. 1220 MEMORIAL HWY STE A MOUNT VERNON WA 982730000 Dissolved Company formed on the 2003-02-14
VILLAGE PLAZA CONDOMINIUM OWNERS ASSOCIATION 670 BARTEL RD EASTSOUND WA 982450000 Active Company formed on the 2009-01-20
VILLAGE PLAZA LLC 5750 DTC Parkway Suite 130 Greenwood Village CO 80111 Voluntarily Dissolved Company formed on the 2003-10-24
Village Plaza Lofts, LLC 5750 DTC Parkway Suite 130 Greenwood Village CO 80111 Voluntarily Dissolved Company formed on the 2004-10-01
VILLAGE PLAZA THERAPEUTIC MASSAGE 5657 S HIMALAYA ST STE 280 Aurora CO 80015 Delinquent Company formed on the 2002-10-02
VILLAGE PLAZA CONCEPTS LTD. 2500 10303 JASPER AVENUE EDMONTON ALBERTA T5J 3N6 Active Company formed on the 2013-06-20
VILLAGE PLAZA OFFICE CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. 102 PELHAM DRIVE WAYNESBORO VA 22980 Active Company formed on the 1989-06-13
VILLAGE PLAZA OF MINSTER, LLC P.O. BOX 42 - NEW BREMEN OH 45869 Active Company formed on the 2010-09-30
VILLAGE PLAZA SPARKLE, INC. 3770 STARRS CENTRE DR #5 - CANFIELD OH 44406 Active Company formed on the 1977-08-25
VILLAGE PLAZA LIMITED PARTNERSHIP 480 TUSCARORA RD CRYSTAL BAY NV 89402 Cancelled Company formed on the 2001-02-05
Village Plaza, Inc. 13601 Apple Valley Road Apple Valley CA 92307 Active Company formed on the 2014-03-20
Village Plaza Retail LLC Delaware Unknown

Company Officers of VILLAGE PLAZA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LOUIS PROPERTY MANAGEMENT LTD
Company Secretary 2004-11-18
MARK BUTTERWORTH
Director 2010-08-03
PHILIP EDWARD STEVENS
Director 2007-09-04
DAVID JAMES SWINGLER
Director 2017-09-12
JILLIAN MARIE WILLIAMS
Director 2006-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HALKSWORTH
Director 2011-09-07 2014-01-09
JAMES HALKSWORTH
Director 2008-09-16 2010-08-03
ANDREW LOUIS
Company Secretary 2003-09-05 2007-09-25
MARK CHRISTOPHER EVERETT
Director 2006-05-03 2007-09-04
RAYMOND WILLIAM SMITH
Director 2001-05-04 2007-09-04
SUSAN SPEARRITT
Director 2006-05-03 2006-08-16
DAVID GARY WEBSTER
Company Secretary 2001-05-04 2004-03-15
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-04-18 2001-05-04
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-04-18 2001-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LOUIS PROPERTY MANAGEMENT LTD PAGE COURT LIMITED Company Secretary 2017-09-30 CURRENT 1995-03-20 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD 31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-01 CURRENT 2004-06-09 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD ORCHARD DENE MANAGEMENT LIMITED Company Secretary 2017-01-20 CURRENT 1978-09-18 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD MILLWOOD COURT (LIVERPOOL) MANAGEMENT COMPANY LTD Company Secretary 2016-03-11 CURRENT 2015-07-27 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD 18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-15 CURRENT 1995-04-21 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD LINDEN CROSBY MANAGEMENT LIMITED Company Secretary 2015-09-01 CURRENT 1977-03-30 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD CLIFDEN COURT MANAGEMENT LIMITED Company Secretary 2015-03-23 CURRENT 1994-03-01 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD 4, ALEXANDRA DRIVE MANAGEMENT (LIVERPOOL) LIMITED Company Secretary 2014-10-01 CURRENT 1986-10-07 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD HARGREAVES RTM COMPANY LIMITED Company Secretary 2014-03-04 CURRENT 2007-04-13 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD ALEXANDRA DRIVE RTM COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 2012-05-18 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD ORCHARD GATE (OXTON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 2005-05-04 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD VICTORIA COURT MANAGEMENT COMPANY (RAINHILL) LIMITED Company Secretary 2013-06-24 CURRENT 1991-11-11 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD HARLEY BUILDINGS MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 2001-11-06 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD THE VILLAGE (MELLING NO.2) MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2004-02-19 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD DERWENT COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-03-13 CURRENT 2002-07-26 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD FOWLERS BUILDING MANAGEMENT LIMITED Company Secretary 2005-08-19 CURRENT 2004-10-22 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD THE SIDINGS RESIDENTS COMPANY LIMITED Company Secretary 2005-08-19 CURRENT 2004-02-17 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD 20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED Company Secretary 2005-08-05 CURRENT 2004-04-15 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD ROCKLANDS MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-06 CURRENT 2003-07-11 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD WALMER MANAGEMENT COMPANY LTD Company Secretary 2004-11-02 CURRENT 2002-10-09 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD RENAISSANCE QUARTER MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-06 CURRENT 2003-08-06 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD BREDON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-01 CURRENT 1973-03-16 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD BARN HEY MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-01 CURRENT 1986-02-28 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD HAZELBANK GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-01 CURRENT 1986-05-16 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD WORCESTER COURT LIMITED Company Secretary 2002-03-01 CURRENT 1982-09-20 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD LANGSITE MANAGEMENT LIMITED Company Secretary 2002-03-01 CURRENT 1973-01-04 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD GEORGIAN HOUSE MANAGEMENT COMPANY (FORMBY) LIMITED Company Secretary 2002-03-01 CURRENT 1985-02-21 Active
MARK BUTTERWORTH 2020 KNOWSLEY LIMITED Director 2009-12-22 CURRENT 2003-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-20CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2021-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SWINGLER
2021-07-12AP04Appointment of Andrew Louis Estate Agents Ltd as company secretary on 2021-07-12
2021-07-12TM02Termination of appointment of Andrew Louis Property Management Ltd on 2021-07-12
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-13AP01DIRECTOR APPOINTED MR DAVID JAMES SWINGLER
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP .999996
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-19AR0118/04/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP .999996
2015-04-20AR0118/04/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP .999996
2014-04-23AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALKSWORTH
2013-10-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/13 FROM C/O Andrew Louis Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA
2013-06-24CH04SECRETARY'S DETAILS CHNAGED FOR ANDREW LOUIS PROPERTY MANAGEMENT LTD on 2013-06-24
2013-04-18AR0118/04/13 ANNUAL RETURN FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN MARIE WILLIAMS / 18/04/2013
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD STEVENS / 18/04/2013
2012-08-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-23AR0118/04/12 ANNUAL RETURN FULL LIST
2011-09-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AP01DIRECTOR APPOINTED MR JAMES HALKSWORTH
2011-04-27AR0118/04/11 ANNUAL RETURN FULL LIST
2010-08-23AP01DIRECTOR APPOINTED MR MARK BUTTERWORTH
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALKSWORTH
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AR0118/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN MARIE WILLIAMS / 18/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD STEVENS / 18/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALKSWORTH / 18/04/2010
2010-06-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW LOUIS PROPERTY MANAGEMENT LTD / 18/04/2010
2009-08-13AA31/03/09 TOTAL EXEMPTION FULL
2009-05-13363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-01-13363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-09-25AA31/03/08 TOTAL EXEMPTION FULL
2008-09-23288aDIRECTOR APPOINTED JAMES HALKSWORTH
2007-10-01288bSECRETARY RESIGNED
2007-10-01363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288aNEW DIRECTOR APPOINTED
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-0388(2)RAD 11/04/06--------- £ SI 1@1
2006-09-06288bDIRECTOR RESIGNED
2006-07-04363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-05-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2006-05-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2006-05-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2006-05-0588(2)RAD 11/04/06--------- £ SI 10@1=10 £ IC 1/11
2006-02-15225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-11-16363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-01-26288cDIRECTOR'S PARTICULARS CHANGED
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-12-01287REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW
2004-05-05363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-04-23288bSECRETARY RESIGNED
2003-09-14288aNEW SECRETARY APPOINTED
2003-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-06-25363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: C/O J S T MACKINTOSH SOLICITORS COLONIAL CHAMBERS TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH
2002-06-25363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-02-15363aRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-07-25CERTNMCOMPANY NAME CHANGED LEASENEW LIMITED CERTIFICATE ISSUED ON 25/07/01
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to VILLAGE PLAZA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VILLAGE PLAZA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VILLAGE PLAZA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VILLAGE PLAZA LIMITED

Intangible Assets
Patents
We have not found any records of VILLAGE PLAZA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VILLAGE PLAZA LIMITED
Trademarks
We have not found any records of VILLAGE PLAZA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VILLAGE PLAZA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as VILLAGE PLAZA LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where VILLAGE PLAZA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VILLAGE PLAZA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VILLAGE PLAZA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.