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

ENVIRON VILLAGE HOMES LIMITED

LONDON, W1J,
Company Registration Number
03912189
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Environ Village Homes Ltd
ENVIRON VILLAGE HOMES LIMITED was founded on 2000-01-19 and had its registered office in London. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
ENVIRON VILLAGE HOMES LIMITED
 
Legal Registered Office
LONDON
W1J
Other companies in W1J
 
Filing Information
Company Number 03912189
Date formed 2000-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-26
Type of accounts DORMANT
Last Datalog update: 2016-03-04 04:34:11
Primary Source:Companies House
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 ENVIRON VILLAGE HOMES LIMITED

Current Directors
Officer Role Date Appointed
SUNLEY SECURITIES LIMITED
Company Secretary 2006-06-19
RICHARD EVANS
Director 2004-01-06
RORY WILLIAM MICHAEL GLEESON
Director 2005-03-01
JAMES BERNARD SUNLEY
Director 2000-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
PROFESSIONAL LEGAL SERVICES LIMITED
Company Secretary 2000-06-22 2010-01-20
GEORGE ANTHONY DOWSE
Director 2000-01-19 2007-05-23
JOANNA BARBARA DOWSE
Director 2000-01-19 2007-05-23
MELANIE DIANE BEST
Director 2005-06-02 2006-01-11
PAMELA MAE REARDON
Director 2003-01-23 2005-05-26
ANDREW CHARLES WIBLING
Director 2000-06-22 2005-03-01
PAUL ROWLEY
Director 2003-05-30 2003-12-05
CHRISTOPHER WILFRED FREDRICK PROUD
Director 2003-01-23 2003-05-30
GEORGE ANTHONY DOWSE
Company Secretary 2000-01-19 2000-06-22
BRITANNIA COMPANY FORMATIONS LIMITED
Company Secretary 2000-01-19 2000-01-19
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-01-19 2000-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNLEY SECURITIES LIMITED SIR JOHN JACKSON LIMITED Company Secretary 2007-04-01 CURRENT 1898-08-17 Active
SUNLEY SECURITIES LIMITED SUNLEY PROPERTIES LIMITED Company Secretary 2006-11-27 CURRENT 2006-11-27 Active
SUNLEY SECURITIES LIMITED CASTLEFORD HOMES LIMITED Company Secretary 2006-11-01 CURRENT 1999-03-10 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED JMT CORPORATION LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED WILLIAM TICE FAMILY LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED SUNLEY SAVINGS LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED WILLIAM TICE SETTLEMENT LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED PROSPERO 2006 LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED JMT SETTLEMENT LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED WEST ELEVEN INVESTMENTS LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED TISUN INVESTMENTS LTD Company Secretary 2006-09-05 CURRENT 2006-09-05 Active
SUNLEY SECURITIES LIMITED GREAT MAYTHAM HALL MANAGEMENT LIMITED Company Secretary 2004-09-17 CURRENT 2004-09-17 Active
SUNLEY SECURITIES LIMITED GMH (2004) LIMITED Company Secretary 2004-07-15 CURRENT 2004-06-01 Active
SUNLEY SECURITIES LIMITED SUNLEY LONDON LIMITED Company Secretary 2004-03-15 CURRENT 2004-02-10 Active
SUNLEY SECURITIES LIMITED SP (2004) LIMITED Company Secretary 2004-03-10 CURRENT 2004-01-30 Active
SUNLEY SECURITIES LIMITED SUNLEY PRIESTGATE LIMITED Company Secretary 2003-12-05 CURRENT 1961-05-16 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED SUNLEY ESTATES LIMITED Company Secretary 2003-12-05 CURRENT 1988-06-10 Active
SUNLEY SECURITIES LIMITED SUNLEY (THAMES DITTON) LIMITED Company Secretary 2003-08-27 CURRENT 2003-06-23 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY HOLDINGS LIMITED Company Secretary 2003-07-23 CURRENT 1979-10-31 Active
SUNLEY SECURITIES LIMITED EXECUTIVE CENTRE BRIGHTON LIMITED Company Secretary 2002-10-28 CURRENT 2002-07-26 Active
SUNLEY SECURITIES LIMITED JOHN WALKER DEVELOPMENTS (KINGS HILL) LIMITED Company Secretary 2002-08-12 CURRENT 2002-05-15 Dissolved 2016-04-12
SUNLEY SECURITIES LIMITED ENVIRON (KENT) LIMITED Company Secretary 2002-07-29 CURRENT 2001-07-26 Active
SUNLEY SECURITIES LIMITED ENVIRON (SUNLEY) LIMITED Company Secretary 2002-07-08 CURRENT 2002-01-17 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY BRIGHTON LIMITED Company Secretary 2002-02-06 CURRENT 2001-11-08 Dissolved 2014-03-31
SUNLEY SECURITIES LIMITED SUNLEY LATTIFORD LIMITED Company Secretary 2001-08-08 CURRENT 2001-07-19 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY GROUP LIMITED Company Secretary 1999-10-26 CURRENT 1993-10-15 Active
SUNLEY SECURITIES LIMITED EXECUTIVE CENTRE PICCADILLY LIMITED Company Secretary 1997-09-02 CURRENT 1997-08-11 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY LIMITED Company Secretary 1993-12-07 CURRENT 1988-02-25 Active
SUNLEY SECURITIES LIMITED AP (2004) LIMITED Company Secretary 1993-10-29 CURRENT 1993-10-12 Dissolved 2014-10-21
SUNLEY SECURITIES LIMITED SUNLEY FARMS LIMITED Company Secretary 1993-05-28 CURRENT 1983-06-27 Active
SUNLEY SECURITIES LIMITED SUNLEY STUD LIMITED Company Secretary 1993-05-28 CURRENT 1984-10-09 Active
SUNLEY SECURITIES LIMITED BERNARD & MARY SUNLEY LIMITED Company Secretary 1992-12-30 CURRENT 1987-09-24 Active
SUNLEY SECURITIES LIMITED SUNLEY TRADING Company Secretary 1992-12-30 CURRENT 1980-04-28 Active
SUNLEY SECURITIES LIMITED JOHN B SUNLEY & SONS LIMITED Company Secretary 1992-12-07 CURRENT 1987-05-21 Active
SUNLEY SECURITIES LIMITED SUNLEY INVESTMENTS LIMITED Company Secretary 1992-12-07 CURRENT 1979-12-28 Active
RICHARD EVANS SUNLEY ESTATES LIMITED Director 2003-02-25 CURRENT 1988-06-10 Active
RORY WILLIAM MICHAEL GLEESON 16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
RORY WILLIAM MICHAEL GLEESON CHERTSEY BOULEVARD (COMMERCIAL) LIMITED Director 2015-12-10 CURRENT 2015-12-03 Active - Proposal to Strike off
RORY WILLIAM MICHAEL GLEESON CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-10-01 Active
RORY WILLIAM MICHAEL GLEESON SUNLEY FPR LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
RORY WILLIAM MICHAEL GLEESON CYGNUS ESTATES LIMITED Director 2014-08-29 CURRENT 2014-04-02 In Administration
RORY WILLIAM MICHAEL GLEESON MARCHDOWN RESIDENTIAL LIMITED Director 2014-07-24 CURRENT 2014-06-25 Liquidation
RORY WILLIAM MICHAEL GLEESON RED LION SQUARE DEVELOPMENTS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Liquidation
RORY WILLIAM MICHAEL GLEESON RED LION SQUARE DEVELOPMENTS NOMINEE LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active - Proposal to Strike off
RORY WILLIAM MICHAEL GLEESON SURBITON PROPERTY DEVELOPMENTS LIMITED Director 2012-10-31 CURRENT 2008-04-01 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON 15-19 LANGLEY ROAD MANAGEMENT COMPANY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
RORY WILLIAM MICHAEL GLEESON BARSTAPLE HOUSE LIMITED Director 2011-02-14 CURRENT 2010-08-24 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON GREAT MAYTHAM HALL MANAGEMENT LIMITED Director 2010-10-01 CURRENT 2004-09-17 Active
RORY WILLIAM MICHAEL GLEESON SWALLOWFIELD PARK MANAGEMENT LIMITED Director 2010-10-01 CURRENT 2004-03-05 Active
RORY WILLIAM MICHAEL GLEESON EXECUTIVE CENTRE PICCADILLY LIMITED Director 2010-05-07 CURRENT 1997-08-11 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON SUNLEY HOMES LIMITED Director 2010-03-08 CURRENT 2006-08-22 Active
RORY WILLIAM MICHAEL GLEESON GMH (2004) LIMITED Director 2010-02-08 CURRENT 2004-06-01 Active
RORY WILLIAM MICHAEL GLEESON BHE PROPERTY DEVELOPMENTS LIMITED Director 2009-12-17 CURRENT 2007-04-23 Active - Proposal to Strike off
RORY WILLIAM MICHAEL GLEESON THE BURGESS HILL LAND COMPANY LIMITED Director 2007-07-16 CURRENT 2000-01-26 Dissolved 2015-01-27
RORY WILLIAM MICHAEL GLEESON SP (2004) LIMITED Director 2007-03-01 CURRENT 2004-01-30 Active
RORY WILLIAM MICHAEL GLEESON SUNLEY PRIESTGATE LIMITED Director 2005-03-01 CURRENT 1961-05-16 Active - Proposal to Strike off
RORY WILLIAM MICHAEL GLEESON SUNLEY SECURITIES LIMITED Director 2005-03-01 CURRENT 1988-05-26 Active
RORY WILLIAM MICHAEL GLEESON SUNLEY ESTATES LIMITED Director 2005-03-01 CURRENT 1988-06-10 Active
RORY WILLIAM MICHAEL GLEESON SUNLEY LATTIFORD LIMITED Director 2003-09-30 CURRENT 2001-07-19 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON SUNLEY (THAMES DITTON) LIMITED Director 2003-08-27 CURRENT 2003-06-23 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON ENVIRON (KENT) LIMITED Director 2002-07-29 CURRENT 2001-07-26 Active
JAMES BERNARD SUNLEY 16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
JAMES BERNARD SUNLEY CHERTSEY BOULEVARD (COMMERCIAL) LIMITED Director 2015-12-10 CURRENT 2015-12-03 Active - Proposal to Strike off
JAMES BERNARD SUNLEY CANTERBURY STUDENT LIVING LTD Director 2015-07-22 CURRENT 2013-10-24 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY FPR LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
JAMES BERNARD SUNLEY CYGNUS ESTATES LIMITED Director 2014-08-29 CURRENT 2014-04-02 In Administration
JAMES BERNARD SUNLEY MARCHDOWN RESIDENTIAL LIMITED Director 2014-07-24 CURRENT 2014-06-25 Liquidation
JAMES BERNARD SUNLEY SUNLEY CAPITAL PARTNERS LTD Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
JAMES BERNARD SUNLEY RED LION SQUARE DEVELOPMENTS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Liquidation
JAMES BERNARD SUNLEY RED LION SQUARE DEVELOPMENTS NOMINEE LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES BERNARD SUNLEY BOLD AND REEVES LIMITED Director 2013-01-28 CURRENT 2012-08-13 Active
JAMES BERNARD SUNLEY SURBITON PROPERTY DEVELOPMENTS LIMITED Director 2012-10-31 CURRENT 2008-04-01 Dissolved 2016-01-26
JAMES BERNARD SUNLEY 15-19 LANGLEY ROAD MANAGEMENT COMPANY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
JAMES BERNARD SUNLEY ELSTREE SCHOOL,LIMITED Director 2011-11-25 CURRENT 1961-04-21 Active
JAMES BERNARD SUNLEY SIR JOHN JACKSON LIMITED Director 2011-01-06 CURRENT 1898-08-17 Active
JAMES BERNARD SUNLEY BHE PROPERTY DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 2007-04-23 Active - Proposal to Strike off
JAMES BERNARD SUNLEY INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY Director 2008-08-29 CURRENT 1987-10-14 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY HOMES LIMITED Director 2007-01-12 CURRENT 2006-08-22 Active
JAMES BERNARD SUNLEY SUNLEY PROPERTIES LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
JAMES BERNARD SUNLEY CASTLEFORD HOMES LIMITED Director 2006-11-01 CURRENT 1999-03-10 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY GROUP LIMITED Director 2006-09-29 CURRENT 1993-10-15 Active
JAMES BERNARD SUNLEY SUNLEY (THAMES DITTON) LIMITED Director 2006-03-31 CURRENT 2003-06-23 Dissolved 2016-01-26
JAMES BERNARD SUNLEY JOHN WALKER DEVELOPMENTS (KINGS HILL) LIMITED Director 2006-03-31 CURRENT 2002-05-15 Dissolved 2016-04-12
JAMES BERNARD SUNLEY EXECUTIVE CENTRE PICCADILLY LIMITED Director 2005-08-17 CURRENT 1997-08-11 Dissolved 2016-01-26
JAMES BERNARD SUNLEY SUNLEY TRADING Director 2004-12-23 CURRENT 1980-04-28 Active
JAMES BERNARD SUNLEY GREAT MAYTHAM HALL MANAGEMENT LIMITED Director 2004-09-17 CURRENT 2004-09-17 Active
JAMES BERNARD SUNLEY GMH (2004) LIMITED Director 2004-07-15 CURRENT 2004-06-01 Active
JAMES BERNARD SUNLEY SWALLOWFIELD PARK MANAGEMENT LIMITED Director 2004-04-14 CURRENT 2004-03-05 Active
JAMES BERNARD SUNLEY SUNLEY LONDON LIMITED Director 2004-03-15 CURRENT 2004-02-10 Active
JAMES BERNARD SUNLEY SP (2004) LIMITED Director 2004-03-10 CURRENT 2004-01-30 Active
JAMES BERNARD SUNLEY EXECUTIVE CENTRE BRIGHTON LIMITED Director 2002-10-28 CURRENT 2002-07-26 Active
JAMES BERNARD SUNLEY ENVIRON (KENT) LIMITED Director 2002-07-29 CURRENT 2001-07-26 Active
JAMES BERNARD SUNLEY ENVIRON (SUNLEY) LIMITED Director 2002-05-07 CURRENT 2002-01-17 Dissolved 2016-01-26
JAMES BERNARD SUNLEY SUNLEY BRIGHTON LIMITED Director 2002-02-06 CURRENT 2001-11-08 Dissolved 2014-03-31
JAMES BERNARD SUNLEY THE BURGESS HILL LAND COMPANY LIMITED Director 2001-08-23 CURRENT 2000-01-26 Dissolved 2015-01-27
JAMES BERNARD SUNLEY SUNLEY LATTIFORD LIMITED Director 2001-08-08 CURRENT 2001-07-19 Dissolved 2016-01-26
JAMES BERNARD SUNLEY AP (2004) LIMITED Director 1994-08-02 CURRENT 1993-10-12 Dissolved 2014-10-21
JAMES BERNARD SUNLEY SUNLEY ESTATES LIMITED Director 1993-01-04 CURRENT 1988-06-10 Active
JAMES BERNARD SUNLEY JOHN B SUNLEY & SONS LIMITED Director 1992-10-14 CURRENT 1987-05-21 Active
JAMES BERNARD SUNLEY SUNLEY INVESTMENTS LIMITED Director 1992-10-14 CURRENT 1979-12-28 Active
JAMES BERNARD SUNLEY SUNLEY HOLDINGS LIMITED Director 1992-10-04 CURRENT 1979-10-31 Active
JAMES BERNARD SUNLEY SUNLEY PRIESTGATE LIMITED Director 1992-09-30 CURRENT 1961-05-16 Active - Proposal to Strike off
JAMES BERNARD SUNLEY BERNARD & MARY SUNLEY LIMITED Director 1992-03-04 CURRENT 1987-09-24 Active
JAMES BERNARD SUNLEY SUNLEY SECURITIES LIMITED Director 1991-12-01 CURRENT 1988-05-26 Active
JAMES BERNARD SUNLEY SUNLEY FARMS LIMITED Director 1990-12-07 CURRENT 1983-06-27 Active

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
2022-07-04Bona Vacantia disclaimer
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-05DS01APPLICATION FOR STRIKING-OFF
2015-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2015-02-19AD02SAIL ADDRESS CREATED
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-04AR0119/01/15 FULL LIST
2014-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0119/01/14 FULL LIST
2013-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-08AR0119/01/13 FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DOWSE
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA DOWSE
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-07AR0119/01/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-21AR0119/01/11 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0119/01/10 FULL LIST
2010-04-16AR0101/10/09 FULL LIST
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL LEGAL SERVICES LIMITED
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BERNARD SUNLEY / 01/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY WILLIAM MICHAEL GLEESON / 01/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EVANS / 01/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BARBARA DOWSE / 01/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY DOWSE / 01/10/2009
2010-04-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNLEY SECURITIES LIMITED / 01/10/2009
2010-04-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL LEGAL SERVICES LIMITED / 01/10/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-07-09AA31/12/07 TOTAL EXEMPTION FULL
2008-01-28363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/07
2007-02-18363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-06-26288aNEW SECRETARY APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-10288bDIRECTOR RESIGNED
2005-06-09288cDIRECTOR'S PARTICULARS CHANGED
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16288bDIRECTOR RESIGNED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-02-01363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2004-01-13288aNEW DIRECTOR APPOINTED
2003-12-16288bDIRECTOR RESIGNED
2003-06-10288bDIRECTOR RESIGNED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/03
2003-03-04363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-07288aNEW DIRECTOR APPOINTED
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-07-26225ACC. REF. DATE EXTENDED FROM 22/08/01 TO 31/12/01
2001-07-24ELRESS366A DISP HOLDING AGM 23/08/00
2001-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/00
2001-07-24ELRESS252 DISP LAYING ACC 23/08/00
2001-07-24RES03EXEMPTION FROM APPOINTING AUDITORS
2001-06-15288cDIRECTOR'S PARTICULARS CHANGED
2001-02-20363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-08-22225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 22/08/00
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-29288bSECRETARY RESIGNED
2000-06-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ENVIRON VILLAGE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIRON VILLAGE HOMES LIMITED
Trademarks
We have not found any records of ENVIRON VILLAGE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIRON VILLAGE HOMES LIMITED. 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 (99999 - Dormant Company) as ENVIRON VILLAGE HOMES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ENVIRON VILLAGE HOMES LIMITED 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 ENVIRON VILLAGE HOMES LIMITED 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 ENVIRON VILLAGE HOMES LIMITED 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.
    Other companies at postcode W1J