ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Village Mews (Newcastle) Management Company Limited

Village Mews (Newcastle) Management Company Limited is a dormant company incorporated on 28 June 1994 with the registered office located in Hemel Hempstead, Hertfordshire. Village Mews (Newcastle) Management Company Limited was registered 31 years ago.
Status
Dormant
Dormant since 16 years ago
Company No
02943270
Private limited by guarantee without share capital
Age
31 years
Incorporated 28 June 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (5 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Vantage Point 23 Mark Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7DN
England
Address changed on 8 Mar 2024 (1 year 8 months ago)
Previous address was Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1968
Director • British • Lives in England • Born in Jul 1975
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Woodside Green (Croydon) No.3 Residents Company Limited
Trinity Nominees (1) Limited is a mutual person.
Active
The Retreat Management Company (Mildenhall) Limited
Trinity Nominees (1) Limited is a mutual person.
Active
Chalkers Rise (Peacehaven) Management Company Limited
Trinity Nominees (1) Limited is a mutual person.
Active
Roe Wood Park Management Company Limited
Trinity Nominees (1) Limited is a mutual person.
Active
Surrey Lodge (Hersham) Residents Association Limited
Trinity Nominees (1) Limited is a mutual person.
Active
Farriers Court Management Limited
Trinity Nominees (1) Limited is a mutual person.
Active
Sutton Court (Guildford) Limited
Trinity Nominees (1) Limited is a mutual person.
Active
Termhouse (Denham Court) Management Limited
Trinity Nominees (1) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
5 Months Ago on 16 Jun 2025
Dormant Accounts Submitted
1 Year 3 Months Ago on 15 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Jun 2024
Mrs Deborah Stafford-Hall Details Changed
1 Year 6 Months Ago on 7 May 2024
Mr Mathew David Rhodes Details Changed
1 Year 6 Months Ago on 1 May 2024
Trinity Nominees (1) Limited Appointed
1 Year 8 Months Ago on 13 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Mar 2024
Kingston Property Services Resigned
1 Year 8 Months Ago on 8 Mar 2024
Dormant Accounts Submitted
2 Years 2 Months Ago on 4 Sep 2023
Get Credit Report
Discover Village Mews (Newcastle) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 31 May 2025 with no updates
Submitted on 16 Jun 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 15 Aug 2024
Confirmation statement made on 31 May 2024 with no updates
Submitted on 12 Jun 2024
Director's details changed for Mrs Deborah Stafford-Hall on 7 May 2024
Submitted on 10 Jun 2024
Director's details changed for Mr Mathew David Rhodes on 1 May 2024
Submitted on 10 Jun 2024
Appointment of Trinity Nominees (1) Limited as a secretary on 13 March 2024
Submitted on 13 Mar 2024
Termination of appointment of Kingston Property Services as a secretary on 8 March 2024
Submitted on 8 Mar 2024
Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 8 March 2024
Submitted on 8 Mar 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 4 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year