UKBizDB.co.uk

VILLA PEZ ESPADA MANAGEMENT LIMITED

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

This company is commonly known as Villa Pez Espada Management Limited. The company was founded 28 years ago and was given the registration number 03113561. The firm's registered office is in AYLESBURY. You can find them at 24b Rudds Lane, Haddenham, Aylesbury, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:VILLA PEZ ESPADA MANAGEMENT LIMITED
Company Number:03113561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1995
End of financial year:09 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:24b Rudds Lane, Haddenham, Aylesbury, England, HP17 8JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24b Rudds Lane, Haddenham, Aylesbury, England, HP17 8JP

Secretary25 November 2020Active
24b, Rudds Lane, Haddenham, Aylesbury, HP17 8JP

Director27 April 2011Active
24b, Rudd's Lane, Haddenham, Aylesbury, HP17 8JP

Director15 November 2018Active
Trelawney, Roebuck Road, Rochester, England, ME1 1UD

Director25 November 2020Active
21, Lower Bridge Street, Canterbury, United Kingdom,

Director15 November 2018Active
The Oast, Forge Hill, Bethersden, Ashford, England, TN26 3AF

Director01 June 2010Active
Trelawney, Roebuck Road, Rochester, England, ME1 1UD

Director25 November 2020Active
Lower Warren Farmhouse, Hatches Lane, Great Mussenden, HP16 0JP

Secretary29 September 2003Active
Villa Pez Espada, Granville Parade, Sandgate, Folkestone, England, CT20 3AL

Secretary17 May 2011Active
Flat 3 Villa Pez Espada, Granville Parade Sandgate, Folkestone,

Secretary05 January 1996Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary13 October 1995Active
Rathkeale, Castle Road Saltwood, Hythe, CT21 4QZ

Director08 January 1996Active
Lower Warren Farmhouse, Hatches Lane, Great Mussenden, HP16 0JP

Director02 May 1997Active
Flat 2 Villa Pez Espada, Granville Parade Sandgate, Folkestone,

Director05 January 1996Active
3 Villa Pez Espada, Granville Parade Sandgate, Folkestone, CT20 3AN

Director29 September 2003Active
3 Villa Pez Espada, Granville Parade Sandgate, Folkestone, CT20 3AN

Director29 September 2003Active
Flat 3 Villa Pez Espada, Granville Parade Sandgate, Folkestone, CY20 3AN

Director05 January 1996Active
Flat 1 Villa Pez Espada, Sandgate, Folkestone, CT20 3AN

Director06 June 1997Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director13 October 1995Active

People with Significant Control

Mr Peter Cox
Notified on:01 September 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:3, Parade Road, Folkestone, England, CT20 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Robin Shipley-Hall
Notified on:01 September 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:21, Lower Bridge Street, Canterbury, England, CT1 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Roger Mott
Notified on:01 September 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Motts Travel, Garside Way, Aylesbury, England, HP20 1BH
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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Accounts

Accounts with accounts type dormant.

Download
2021-01-27Accounts

Accounts with accounts type dormant.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person secretary company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Address

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

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-18Accounts

Accounts with accounts type dormant.

Download
2019-08-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-08-19Accounts

Accounts with accounts type dormant.

Download
2018-08-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.