This company is commonly known as Villa Agency Limited(the). The company was founded 39 years ago and was given the registration number 01841001. The firm's registered office is in BRIGHTON. You can find them at The Hames, Ovingdean Road, Brighton, East Sussex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | VILLA AGENCY LIMITED(THE) |
---|---|---|
Company Number | : | 01841001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1984 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hames, Ovingdean Road, Brighton, East Sussex, BN2 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hames, Ovingdean Road, Brighton, BN2 7BB | Director | 20 September 2018 | Active |
10, Woodville Gardens, Lovelace Road, Surbiton, KT6 6NN | Secretary | 22 December 1992 | Active |
54 Claremont Avenue, Motspur Park, KT3 6QN | Secretary | 15 March 2001 | Active |
Flat 7 2 Cornwall Gardens, Brighton, BN1 6RJ | Secretary | - | Active |
51 Sillwood Street, Brighton, BN1 2PS | Secretary | 06 October 1999 | Active |
11 Chemin De La Table, D'Orientation, Theoule Sur Mer 06590, | Secretary | 27 March 1995 | Active |
Delbury Hall, Craven Arms, SY7 9DH | Secretary | 12 February 2003 | Active |
Springfield House, 99-101 Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR | Corporate Secretary | 26 July 2001 | Active |
10, Woodville Gardens, Lovelace Road, Surbiton, KT6 6NN | Director | 22 December 1992 | Active |
27 Prince Consort Drive, Ascot, SL5 8AW | Director | 22 December 1992 | Active |
223c, Preston Road, Off Lauriston Road, Brighton, United Kingdom, BN1 6SA | Director | - | Active |
16 Cromer Villas Road, London, SW18 1PN | Director | 30 April 1998 | Active |
11 Chemin De La Table, D'Orientation, Theoule Sur Mer 06590, | Director | 22 December 1992 | Active |
Delbury Hall, Craven Arms, SY7 9DH | Director | - | Active |
Mrs Virginia Louise Phillips | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9-10, Victoria Chambers, Peacehaven, United Kingdom, BN10 8JH |
Nature of control | : |
|
Ms Karen Lippitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | 9 - 10, Victoria Chambers, Peacehaven, BN10 8JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-27 | Accounts | Accounts with accounts type small. | Download |
2023-05-03 | Accounts | Accounts with accounts type small. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type small. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type small. | Download |
2019-06-25 | Accounts | Accounts with accounts type small. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.