UKBizDB.co.uk

VILLA PLUS LIMITED

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

This company is commonly known as Villa Plus Limited. The company was founded 37 years ago and was given the registration number 02039621. The firm's registered office is in HERTFORDSHIRE. You can find them at 16 Adelaide Street, St. Albans, Hertfordshire, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:VILLA PLUS LIMITED
Company Number:02039621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1986
End of financial year:07 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:16 Adelaide Street, St. Albans, Hertfordshire, AL3 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Adelaide Street, St. Albans, Hertfordshire, AL3 5BH

Secretary24 March 2022Active
16 Adelaide Street, St. Albans, Hertfordshire, AL3 5BH

Director30 March 2022Active
16 Adelaide Street, St. Albans, Hertfordshire, AL3 5BH

Director07 November 1996Active
16 Adelaide Street, St. Albans, Hertfordshire, AL3 5BH

Secretary-Active
16 Adelaide Street, St. Albans, Hertfordshire, AL3 5BH

Director-Active
13 Belmont Court, St Albans, AL1 1RB

Director-Active

People with Significant Control

Villa Plus Holdings Limited
Notified on:06 January 2022
Status:Active
Country of residence:England
Address:16, Adelaide Street, St. Albans, England, AL3 5BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas David Cooper
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:16 Adelaide Street, Hertfordshire, AL3 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Denise Julie Cooper
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:16 Adelaide Street, Hertfordshire, AL3 5BH
Nature of control:
  • Right to appoint and remove directors
Mr Rajesh Anantray Mavani
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:16 Adelaide Street, Hertfordshire, AL3 5BH
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Bina Mavani
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:16 Adelaide Street, Hertfordshire, AL3 5BH
Nature of control:
  • Right to appoint and remove directors

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
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type group.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person secretary company with name date.

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type group.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type group.

Download
2019-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.