ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Village Holdings Limited

Village Holdings Limited is an active company incorporated on 14 December 2016 with the registered office located in London, Greater London. Village Holdings Limited was registered 8 years ago.
Status
Active
Active since 3 years ago
Company No
10524863
Private limited company
Age
8 years
Incorporated 14 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (11 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
124 City Road
London
EC1V 2NX
England
Address changed on 16 Jun 2022 (3 years ago)
Previous address was Kemp House 152-160 City Road London EC1V 2NX England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1966
Mr James Dominic Rupert Holmes
PSC • British • Lives in UK • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prospect Place (Wimbledon) Management Company Limited
Robert Keith Allen is a mutual person.
Active
Tower Management (Broxbourne) Limited
Robert Keith Allen is a mutual person.
Active
Marble Marketing Limited
Robert Keith Allen is a mutual person.
Active
Square Mile Capital Investments Ltd
Robert Keith Allen is a mutual person.
Active
Watermelon Investments Plc
Robert Keith Allen is a mutual person.
Active
Investor Information (Holdings) Limited
Robert Keith Allen is a mutual person.
Active
Monument Capital Limited
Robert Keith Allen is a mutual person.
Active
Investor Information Limited
Robert Keith Allen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
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
1
Same as previous period
Total Assets
£51
Same as previous period
Total Liabilities
-£3.59K
Increased by £360 (+11%)
Net Assets
-£3.54K
Decreased by £360 (+11%)
Debt Ratio (%)
7033%
Increased by 705.88% (+11%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 19 Sep 2025
Confirmation Submitted
10 Months Ago on 3 Jan 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 13 Aug 2024
Bernard Michael Sumner Resigned
1 Year 3 Months Ago on 29 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Dec 2023
Micro Accounts Submitted
2 Years 2 Months Ago on 6 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 16 Dec 2022
Dormant Accounts Submitted
3 Years Ago on 26 Sep 2022
Registered Address Changed
3 Years Ago on 16 Jun 2022
Mr James Dominic Rupert Holmes (PSC) Details Changed
3 Years Ago on 13 Dec 2021
Get Credit Report
Discover Village Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Confirmation statement made on 13 December 2024 with no updates
Submitted on 3 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 13 Aug 2024
Change of details for Mr James Dominic Rupert Holmes as a person with significant control on 13 December 2021
Submitted on 29 Jul 2024
Termination of appointment of Bernard Michael Sumner as a secretary on 29 July 2024
Submitted on 29 Jul 2024
Confirmation statement made on 13 December 2023 with no updates
Submitted on 13 Dec 2023
Micro company accounts made up to 31 December 2022
Submitted on 6 Sep 2023
Confirmation statement made on 13 December 2022 with no updates
Submitted on 16 Dec 2022
Accounts for a dormant company made up to 31 December 2021
Submitted on 26 Sep 2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 16 June 2022
Submitted on 16 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year