Company NameB Village Ltd
DirectorShaun Mark Dunn
Company StatusActive
Company Number10573021
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)
Previous NamesBusiness Village Ne12 Ltd and Business Village Ne23 Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Shaun Mark Dunn
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Endeavour Park, Baker Road
Nelson Park West
Cramlington
NE23 1XA

Location

Registered AddressThe Hub Endeavour Park, Baker Road
Nelson Park West
Cramlington
NE23 1XA

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

31 March 2021Delivered on: 15 April 2021
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Outstanding
31 March 2021Delivered on: 15 April 2021
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Particulars: The property known as land at baker road, nelson park west, cramlington and registered at hm land registry under title number ND199087.
Outstanding
6 February 2020Delivered on: 14 February 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that leasehold land known as nelson park industrial estate, cramlington, northumberland registered at h m land registry with title number ND199087.
Outstanding
6 February 2020Delivered on: 11 February 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that leasehold land known as nelson park industrial estate, cramlington, northumberland registered at h m land registry with title number ND199087.
Outstanding
6 February 2020Delivered on: 11 February 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that leasehold land known as nelson park industrial estate, cramlington, northumberland registered at hm land registry with title number ND199087.
Outstanding
6 February 2020Delivered on: 11 February 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that leasehold land known as nelson park industrial estate, cramlington, northumberland registered at hm land registry with title number ND199087.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
1 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
23 June 2022Registered office address changed from 62 Cauldwell Avenue Whitley Bay Tyne Andwear NE25 9RW England to The Hub Endeavour Park, Baker Road Nelson Park West Cramlington NE23 1XA on 23 June 2022 (1 page)
1 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
15 April 2021Registration of charge 105730210005, created on 31 March 2021 (8 pages)
15 April 2021Registration of charge 105730210006, created on 31 March 2021 (40 pages)
22 March 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
26 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
9 March 2020Satisfaction of charge 105730210003 in full (1 page)
9 March 2020Satisfaction of charge 105730210004 in full (1 page)
26 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
19 February 2020All of the property or undertaking has been released from charge 105730210003 (1 page)
14 February 2020Registration of charge 105730210004, created on 6 February 2020 (27 pages)
11 February 2020Registration of charge 105730210002, created on 6 February 2020 (25 pages)
11 February 2020Registration of charge 105730210001, created on 6 February 2020 (27 pages)
11 February 2020Registration of charge 105730210003, created on 6 February 2020 (25 pages)
18 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
19 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
20 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
(3 pages)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
(3 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
(3 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)