UKBizDB.co.uk

VILLA AGENCY LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Hames, Ovingdean Road, Brighton, East Sussex, BN2 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hames, Ovingdean Road, Brighton, BN2 7BB

Director20 September 2018Active
10, Woodville Gardens, Lovelace Road, Surbiton, KT6 6NN

Secretary22 December 1992Active
54 Claremont Avenue, Motspur Park, KT3 6QN

Secretary15 March 2001Active
Flat 7 2 Cornwall Gardens, Brighton, BN1 6RJ

Secretary-Active
51 Sillwood Street, Brighton, BN1 2PS

Secretary06 October 1999Active
11 Chemin De La Table, D'Orientation, Theoule Sur Mer 06590,

Secretary27 March 1995Active
Delbury Hall, Craven Arms, SY7 9DH

Secretary12 February 2003Active
Springfield House, 99-101 Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR

Corporate Secretary26 July 2001Active
10, Woodville Gardens, Lovelace Road, Surbiton, KT6 6NN

Director22 December 1992Active
27 Prince Consort Drive, Ascot, SL5 8AW

Director22 December 1992Active
223c, Preston Road, Off Lauriston Road, Brighton, United Kingdom, BN1 6SA

Director-Active
16 Cromer Villas Road, London, SW18 1PN

Director30 April 1998Active
11 Chemin De La Table, D'Orientation, Theoule Sur Mer 06590,

Director22 December 1992Active
Delbury Hall, Craven Arms, SY7 9DH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-27Accounts

Accounts with accounts type small.

Download
2023-05-03Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type audited abridged.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type small.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type small.

Download
2019-06-25Accounts

Accounts with accounts type small.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Address

Change registered office address company with date old address new address.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-09-25Mortgage

Mortgage satisfy charge full.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-06-27Accounts

Accounts with accounts type audited abridged.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.