ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wilton Village Shopping Management Company Limited

Wilton Village Shopping Management Company Limited is an active company incorporated on 13 June 1997 with the registered office located in Southampton, Hampshire. Wilton Village Shopping Management Company Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03386525
Private limited company
Age
28 years
Incorporated 13 June 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 June 2025 (4 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
4 Grosvenor Square
Southampton
SO15 2BE
England
Address changed on 17 Jun 2025 (4 months ago)
Previous address was Windover House St. Ann Street Salisbury SP1 2DR England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1954
Wilton Village Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carpetwise Limited
Christopher Simon Brammall is a mutual person.
Active
Wilton Flooring And Carpets Limited
Christopher Simon Brammall is a mutual person.
Active
The Wilton Carpet Factory Limited
Christopher Simon Brammall is a mutual person.
Active
Avon Valley Holdings Limited
Christopher Simon Brammall is a mutual person.
Active
Wilton Carpets Limited
Christopher Simon Brammall is a mutual person.
Active
Brammall Holdings Limited
Christopher Simon Brammall is a mutual person.
Active
Wylye Valley Holdings Limited
Christopher Simon Brammall is a mutual person.
Active
Ryalux Carpets Limited
Christopher Simon Brammall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£11.4K
Increased by £11.16K (+4649%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£57.26K
Decreased by £16.91K (-23%)
Total Liabilities
-£57.17K
Decreased by £16.91K (-23%)
Net Assets
£88
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.04% (-0%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 17 Jun 2025
Registered Address Changed
4 Months Ago on 17 Jun 2025
Registered Address Changed
4 Months Ago on 17 Jun 2025
Wilton Village Holdings Limited (PSC) Details Changed
4 Months Ago on 15 Jun 2025
Confirmation Submitted
1 Year 4 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 11 Months Ago on 23 Nov 2023
Philip Maclean Resigned
1 Year 11 Months Ago on 20 Nov 2023
Paul James Goodes Resigned
1 Year 11 Months Ago on 20 Nov 2023
Get Credit Report
Discover Wilton Village Shopping Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to 4 Grosvenor Square Southampton SO15 2BE on 17 June 2025
Submitted on 17 Jun 2025
Change of details for Wilton Village Holdings Limited as a person with significant control on 15 June 2025
Submitted on 17 Jun 2025
Confirmation statement made on 13 June 2025 with no updates
Submitted on 17 Jun 2025
Registered office address changed from Bdb Pitmans Llp, 4 Grosvenor Square Southampton SO15 2BE England to Windover House St. Ann Street Salisbury SP1 2DR on 17 June 2025
Submitted on 17 Jun 2025
Confirmation statement made on 13 June 2024 with updates
Submitted on 28 Jun 2024
Registered office address changed from The Guild Wiltshire King Street Wilton Salisbury SP2 0RS England to Bdb Pitmans Llp, 4 Grosvenor Square Southampton SO15 2BE on 28 June 2024
Submitted on 28 Jun 2024
Notification of Wilton Village Holdings Limited as a person with significant control on 20 November 2023
Submitted on 23 Nov 2023
Cessation of Eagle One Village Shopping Limited as a person with significant control on 20 November 2023
Submitted on 23 Nov 2023
Termination of appointment of Nicholas Ian Hole as a director on 20 November 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year