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

VILLAGE (PETERSFIELD) LIMITED(THE)

42 GRENEHURST WAY, PETERSFIELD, GU31 4AZ,
Company Registration Number
01888339
Private Limited Company
Active

Company Overview

About Village (petersfield) Limited(the)
VILLAGE (PETERSFIELD) LIMITED(THE) was founded on 1985-02-20 and has its registered office in Petersfield. The organisation's status is listed as "Active". Village (petersfield) Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VILLAGE (PETERSFIELD) LIMITED(THE)
 
Legal Registered Office
42 GRENEHURST WAY
PETERSFIELD
GU31 4AZ
Other companies in GU31
 
Filing Information
Company Number 01888339
Company ID Number 01888339
Date formed 1985-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 14:33:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VILLAGE (PETERSFIELD) LIMITED(THE)
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.

Company Officers of VILLAGE (PETERSFIELD) LIMITED(THE)

Current Directors
Officer Role Date Appointed
SARAH CLIFF
Company Secretary 2018-02-10
ZAHUR AMIN
Director 2016-03-18
BERYL STEWART AUSTIN
Director 1995-10-14
PENELOPE ANNE AYLMORE
Director 2013-11-08
VIVIENNE BRADLEY
Director 2013-07-02
RODNEY ERNEST CLARK
Director 2005-05-12
BRIAN CLOSE
Director 2009-11-19
CAROLINE NORAH PATRICIA COLLINS
Director 2008-08-31
CATHERINE ANN FAIRCHILD
Director 2016-12-05
AUDREY PATRICIA HARDY
Director 2013-10-31
MARCIA VIOLET LOWERY
Director 1993-03-06
RICHARD DAVID PARKES
Director 2011-02-07
ANTHONY IRWIN SMYTH
Director 2004-07-28
GAIL ELIZABETH WYLD
Director 2001-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARY DENNY
Director 1993-03-06 2018-02-24
ANTHONY IRWIN SMYTH
Company Secretary 2009-02-09 2018-02-10
JOHN FAIRCHILD
Director 1993-03-06 2016-12-01
LINDA COWLEY
Director 1993-03-06 2013-07-02
HERBERT GLYN AYLMORE
Director 2008-01-19 2013-06-09
MARION EARLL
Director 1993-03-06 2013-03-01
GILLIAN RUTH PARKES
Director 2009-11-03 2011-02-07
BARBARA GRACE ROSS
Director 2008-05-21 2009-11-19
PATRICIA ELEANOR REDHILL
Director 1993-03-06 2009-11-03
PATRICIA ELEANOR REDHILL
Company Secretary 1993-03-06 2009-02-09
PHILIP GODFREY TOVEY
Director 2006-12-24 2008-05-21
JOAN AYLIYORE
Director 2007-08-28 2008-01-19
JOAN BROOKE
Director 1993-03-06 2007-08-28
HUGH STEPHEN TOVEY
Director 1998-04-02 2006-12-24
LILY JESSIE PYLE
Director 1993-03-06 2005-05-12
KATHLEEN MARGARET DOWNING
Director 1993-03-06 2004-07-28
MARY LE BLANCQ
Director 1999-11-04 2001-11-12
GLORIA MARJORIE CUTTS
Director 1993-03-06 2001-10-14
MAURICE LE BLANCQ
Director 1993-03-06 1999-11-04
NANCY KLITZ
Director 1993-03-06 1998-04-02
ALAN FRANK DRANE
Director 1993-03-06 1995-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE ANNE AYLMORE STATION CAFE (ALTON) LIMITED Director 2002-05-20 CURRENT 2002-05-09 Dissolved 2014-12-30

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
2024-02-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-15CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-02-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-09CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-27AP01DIRECTOR APPOINTED MRS LINDSAY RODGER YOUNG
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ZAHUR AMIN
2021-06-28AP01DIRECTOR APPOINTED MR JAMES BARRY COLLINS
2021-04-22AP01DIRECTOR APPOINTED MR IAN GRENVILLE CHAMBERS
2021-03-11AP01DIRECTOR APPOINTED MR PETER AMBROSE BARBER
2021-02-03TM02Termination of appointment of Sarah Cliff on 2021-02-02
2021-02-03AP03Appointment of Mr Richard David Parkes as company secretary on 2021-02-02
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM 12 Grenehurst Way Petersfield GU31 4AZ England
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA VIOLET LOWERY
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BERYL STEWART AUSTIN
2019-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY DENNY
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM 20 Grenehurst Way Petersfield Hants GU31 4AZ
2018-02-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-10TM02Termination of appointment of Anthony Irwin Smyth on 2018-02-10
2018-02-10AP03Appointment of Mrs Sarah Cliff as company secretary on 2018-02-10
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2017-02-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 140
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED MRS CATHERINE ANN FAIRCHILD
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FAIRCHILD
2016-04-14AP01DIRECTOR APPOINTED MR ZAHUR AMIN
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BERYL ROSE TURNER
2016-02-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-10AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 140
2016-02-03AR0103/02/16 ANNUAL RETURN FULL LIST
2015-02-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 140
2015-02-04AR0104/02/15 ANNUAL RETURN FULL LIST
2014-02-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 140
2014-02-06AR0105/02/14 ANNUAL RETURN FULL LIST
2013-11-08AP01DIRECTOR APPOINTED MRS PENELOPE ANNE AYLMORE
2013-10-31AP01DIRECTOR APPOINTED MRS AUDREY PATRICIA HARDY
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA COWLEY
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARION EARLL
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT AYLMORE
2013-07-04AP01DIRECTOR APPOINTED MRS VIVIENNE BRADLEY
2013-02-13AA31/12/12 TOTAL EXEMPTION FULL
2013-02-06AR0105/02/13 FULL LIST
2013-02-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-23AA31/12/11 TOTAL EXEMPTION FULL
2012-02-20AR0120/02/12 FULL LIST
2011-03-08AR0106/03/11 FULL LIST
2011-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / REVEREND ANTHONY IRWIN SNYTH / 07/03/2011
2011-03-01AA31/12/10 TOTAL EXEMPTION FULL
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PARKES
2011-02-23AP01DIRECTOR APPOINTED MR RICHARD DAVID PARKES
2010-07-21AA31/12/09 TOTAL EXEMPTION FULL
2010-03-15AR0106/03/10 FULL LIST
2010-03-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL ELIZABETH GEORGESON / 12/03/2010
2010-03-13AD02SAIL ADDRESS CREATED
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL ROSE TURNER / 12/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD ANTHONY IRWIN SMYTH / 12/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCIA VIOLET LOWERY / 12/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAIRCHILD / 12/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION EARLL / 12/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY DENNY / 12/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA COWLEY / 12/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NORAH PATRICIA COLLINS / 12/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ERNEST CLARK / 12/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT GLYN AYLMORE / 12/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL STEWART AUSTIN / 13/03/2010
2009-12-16AP01DIRECTOR APPOINTED MR BRIAN CLOSE
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ROSS
2009-11-09AP01DIRECTOR APPOINTED MRS GILLIAN RUTH PARKES
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA REDHILL
2009-10-06AA31/12/08 TOTAL EXEMPTION FULL
2009-03-09363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR PHILIP TOVEY
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 20 GRENEHURST WAY PETERSFIELD HANTS GU31 4AZ
2009-02-19288aSECRETARY APPOINTED REVEREND ANTHONY IRWIN SNYTH
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY PATRICIA REDHILL
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 42 GRENEHURST WAY PETERSFIELD HAMPSHIRE GU31 4AZ
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR URSULA TOWNSEND
2008-09-04288aDIRECTOR APPOINTED CAROLINE NORAH PATRICIA COLLINS
2008-05-30288aDIRECTOR APPOINTED BARBARA GRACE ROSS
2008-05-30288bAPPOINTMENT TERMINATE, DIRECTOR PHILIP GODFREY TOVEY LOGGED FORM
2008-04-18AA31/12/07 TOTAL EXEMPTION FULL
2008-03-12363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288bDIRECTOR RESIGNED
2007-03-09363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-13288aNEW DIRECTOR APPOINTED
2007-01-24288bDIRECTOR RESIGNED
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to VILLAGE (PETERSFIELD) LIMITED(THE) 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 (PETERSFIELD) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VILLAGE (PETERSFIELD) LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 (PETERSFIELD) LIMITED(THE)

Intangible Assets
Patents
We have not found any records of VILLAGE (PETERSFIELD) LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for VILLAGE (PETERSFIELD) LIMITED(THE)
Trademarks
We have not found any records of VILLAGE (PETERSFIELD) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VILLAGE (PETERSFIELD) LIMITED(THE). 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 (81300 - Landscape service activities) as VILLAGE (PETERSFIELD) LIMITED(THE) are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where VILLAGE (PETERSFIELD) LIMITED(THE) 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 (PETERSFIELD) LIMITED(THE) 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 (PETERSFIELD) LIMITED(THE) 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.