UKBizDB.co.uk

VILLA ESTATES LIMITED

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

This company is commonly known as Villa Estates Limited. The company was founded 24 years ago and was given the registration number 03853448. The firm's registered office is in LONDON. You can find them at Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VILLA ESTATES LIMITED
Company Number:03853448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1999
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, England, NW7 2AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Migdal, Tel Aviv, Israel, 6515607

Secretary22 March 2001Active
16 Hartsbourne Avenue, Bushey Heath, WD2 1JL

Director22 March 2001Active
7, Migdal, Tel Aviv, Israel, 6515607

Director22 March 2001Active
16 Hartsbourne Avenue, Bushey, WD23 1JL

Secretary05 October 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary05 October 1999Active
16 Hartsbourne Avenue, Bushey, WD23 1JL

Director05 October 1999Active
Arkadia The Avenue, Radlett, WD7 7DX

Director05 October 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director05 October 1999Active

People with Significant Control

Mr Stephen Joel
Notified on:05 October 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:Israel
Address:7, Migdal, Tel Aviv, Israel, 6515607
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Haim Adaki
Notified on:05 October 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:16, Hartsbourne Avenue, Bushey Heath, United Kingdom, WD2 1JL
Nature of control:
  • Ownership of shares 25 to 50 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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-18Dissolution

Dissolution application strike off company.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Officers

Change person secretary company with change date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Address

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

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-05Mortgage

Mortgage satisfy charge full.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Officers

Change person secretary company with change date.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.