Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Village Developments Strategic Land Limited
Village Developments Strategic Land Limited is a liquidation company incorporated on 5 November 2003 with the registered office located in Stockport, Greater Manchester. Village Developments Strategic Land Limited was registered 22 years ago.
Watch Company
Status
Liquidation
In compulsory liquidation since
6 years ago
Company No
04953833
Private limited company
Age
22 years
Incorporated
5 November 2003
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2241 days
Dated
31 August 2018
(7 years ago)
Next confirmation dated
31 August 2019
Was due on
14 September 2019
(6 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2378 days
For period
1 Aug
⟶
31 Jul 2017
(12 months)
Next accounts for period
31 July 2018
Was due on
30 April 2019
(6 years ago)
Learn more about Village Developments Strategic Land Limited
Contact
Update Details
Address
41 Greek Street
Stockport
SK3 8AX
Same address for the past
6 years
Companies in SK3 8AX
Telephone
01342844144
Email
Unreported
Website
Villagedevelopments.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Nigel Craig Greenhalgh
Director • Property Developer • British • Lives in England • Born in Jul 1953
Mr Nigel Craig Greenhalgh
PSC • British • Lives in England • Born in Jul 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Village Investments Limited
Nigel Craig Greenhalgh is a mutual person.
Active
Village Rural And Affordable Housing Limited
Nigel Craig Greenhalgh is a mutual person.
Active
Portgreen Properties Limited
Nigel Craig Greenhalgh is a mutual person.
Active
Manoir Properties Limited
Nigel Craig Greenhalgh is a mutual person.
Active
Village Developments Limited
Nigel Craig Greenhalgh is a mutual person.
Liquidation
Village Developments Projects Limited
Nigel Craig Greenhalgh is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2017)
Period Ended
31 Jul 2017
For period
31 Jul
⟶
31 Jul 2017
Traded for
12 months
Cash in Bank
£23.99K
Increased by £19.88K (+483%)
Turnover
£1.56M
Decreased by £322.37K (-17%)
Employees
6
Decreased by 2 (-25%)
Total Assets
£4.16M
Increased by £168.66K (+4%)
Total Liabilities
-£4.63M
Increased by £330.42K (+8%)
Net Assets
-£466.83K
Decreased by £161.77K (+53%)
Debt Ratio (%)
111%
Increased by 3.58% (+3%)
See 10 Year Full Financials
Latest Activity
Mr Nigel Craig Greenhalgh Details Changed
5 Years Ago on 28 Feb 2020
Registered Address Changed
6 Years Ago on 17 Sep 2019
Liquidator Appointed
6 Years Ago on 16 Sep 2019
Registered Address Changed
6 Years Ago on 13 Sep 2019
Court Order to Wind Up
6 Years Ago on 17 Jul 2019
Confirmation Submitted
7 Years Ago on 18 Sep 2018
Full Accounts Submitted
7 Years Ago on 5 Feb 2018
Full Accounts Submitted
8 Years Ago on 3 Oct 2017
Confirmation Submitted
8 Years Ago on 8 Sep 2017
Maria Sarah Greenhalgh Resigned
8 Years Ago on 18 Feb 2017
Get Alerts
Get Credit Report
Discover Village Developments Strategic Land Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Progress report in a winding up by the court
Submitted on 31 Oct 2024
Progress report in a winding up by the court
Submitted on 2 Nov 2023
Progress report in a winding up by the court
Submitted on 2 Nov 2022
Progress report in a winding up by the court
Submitted on 29 Oct 2021
Progress report in a winding up by the court
Submitted on 13 Nov 2020
Director's details changed for Mr Nigel Craig Greenhalgh on 28 February 2020
Submitted on 9 Jun 2020
Registered office address changed from 41 Greek Street Stockport SK3 8AX to 41 Greek Street Stockport SK3 8AX on 17 September 2019
Submitted on 17 Sep 2019
Appointment of a liquidator
Submitted on 16 Sep 2019
Registered office address changed from Harewood House Outwood Lane Redhill Surrey RH1 5PN to 41 Greek Street Stockport SK3 8AX on 13 September 2019
Submitted on 13 Sep 2019
Order of court to wind up
Submitted on 17 Jul 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs