This company is commonly known as Villa Maison Management Company Limited. The company was founded 16 years ago and was given the registration number 06577986. The firm's registered office is in EXETER. You can find them at Whitton & Laing 20, Queen Street, Exeter, Devon. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | VILLA MAISON MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06577986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitton & Laing 20, Queen Street, Exeter, Devon, EX4 3SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Queen Street, Exeter, England, EX4 3SN | Corporate Secretary | 01 January 2016 | Active |
Whitton & Laing 20, Queen Street, Exeter, EX4 3SN | Director | 25 June 2012 | Active |
Whitton & Laing 20, Queen Street, Exeter, EX4 3SN | Director | 11 August 2010 | Active |
2, Villa Maison, Cyprus Road, Exmouth, England, EX8 2DZ | Secretary | 11 September 2013 | Active |
Crossways Barn, Stoke St Gregory, Taunton, TA3 6JG | Secretary | 10 February 2009 | Active |
Flat 1 The Pines 22, Tivoli Road, Cheltenham, GL50 2TF | Secretary | 28 April 2008 | Active |
Whitton & Laing, 20 Queen Street, Exeter, Uk, EX4 3SN | Secretary | 20 February 2012 | Active |
Applegarth, Oakridge Lane, Sidcot, Winscombe, BS25 1LZ | Secretary | 28 April 2008 | Active |
36, 36 St Ann Street, Salisbury, SP1 2DP | Corporate Secretary | 11 August 2010 | Active |
14, Villa Maison, 4 Cyprus Road, Exmouth, United Kingdom, EX8 2DZ | Director | 25 June 2012 | Active |
No 14 Villa Maison, Cyprus Road, Exmouth, EX8 2DZ | Director | 11 August 2010 | Active |
No2 Villa Maison, Cyprus Road, Exmouth, EX8 2DZ | Director | 11 August 2010 | Active |
Whitton & Laing 20, Queen Street, Exeter, EX4 3SN | Director | 11 September 2013 | Active |
No 4 Villa Maison, Cyprus Road, Exmouth, EX8 2DZ | Director | 11 August 2010 | Active |
Leckhampton Grange, Leckhampton Hill, Cheltenham, GL53 9QH | Director | 28 April 2008 | Active |
Crossways Barn, Stoke St Gregory, Taunton, TA3 6JG | Director | 10 February 2009 | Active |
74 Riverside Way, Hanham, Bristol, BS15 3TF | Director | 28 April 2008 | Active |
Villa Maison, 4 Cyprus Road, Exmouth, England, EX8 2DZ | Director | 12 February 2011 | Active |
4 Dartwalk, Exeter, EX2 7QF | Director | 10 February 2009 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 28 April 2008 | Active |
Applegarth, Oakridge Lane, Sidcot, Winscombe, BS25 1LZ | Director | 28 April 2008 | Active |
No13 Villa Maison, Cyprus Road, Exmouth, EX8 2DZ | Director | 11 August 2010 | Active |
23 Aldsworth Close, Fairford, GL7 4LB | Director | 28 April 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Officers | Termination director company with name termination date. | Download |
2016-04-20 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-14 | Officers | Appoint corporate secretary company with name date. | Download |
2016-01-14 | Officers | Termination secretary company with name termination date. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-23 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.