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.
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 | : |
|
Registered Address | : | 24b Rudds Lane, Haddenham, Aylesbury, England, HP17 8JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24b Rudds Lane, Haddenham, Aylesbury, England, HP17 8JP | Secretary | 25 November 2020 | Active |
24b, Rudds Lane, Haddenham, Aylesbury, HP17 8JP | Director | 27 April 2011 | Active |
24b, Rudd's Lane, Haddenham, Aylesbury, HP17 8JP | Director | 15 November 2018 | Active |
Trelawney, Roebuck Road, Rochester, England, ME1 1UD | Director | 25 November 2020 | Active |
21, Lower Bridge Street, Canterbury, United Kingdom, | Director | 15 November 2018 | Active |
The Oast, Forge Hill, Bethersden, Ashford, England, TN26 3AF | Director | 01 June 2010 | Active |
Trelawney, Roebuck Road, Rochester, England, ME1 1UD | Director | 25 November 2020 | Active |
Lower Warren Farmhouse, Hatches Lane, Great Mussenden, HP16 0JP | Secretary | 29 September 2003 | Active |
Villa Pez Espada, Granville Parade, Sandgate, Folkestone, England, CT20 3AL | Secretary | 17 May 2011 | Active |
Flat 3 Villa Pez Espada, Granville Parade Sandgate, Folkestone, | Secretary | 05 January 1996 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 13 October 1995 | Active |
Rathkeale, Castle Road Saltwood, Hythe, CT21 4QZ | Director | 08 January 1996 | Active |
Lower Warren Farmhouse, Hatches Lane, Great Mussenden, HP16 0JP | Director | 02 May 1997 | Active |
Flat 2 Villa Pez Espada, Granville Parade Sandgate, Folkestone, | Director | 05 January 1996 | Active |
3 Villa Pez Espada, Granville Parade Sandgate, Folkestone, CT20 3AN | Director | 29 September 2003 | Active |
3 Villa Pez Espada, Granville Parade Sandgate, Folkestone, CT20 3AN | Director | 29 September 2003 | Active |
Flat 3 Villa Pez Espada, Granville Parade Sandgate, Folkestone, CY20 3AN | Director | 05 January 1996 | Active |
Flat 1 Villa Pez Espada, Sandgate, Folkestone, CT20 3AN | Director | 06 June 1997 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 13 October 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Appoint person secretary company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Termination secretary company with name termination date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
2018-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.