Warning: file_put_contents(c/11eec0b726f21d61b72d431fc4f71eb7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Villa Saint Simon Uk Ltd, YO31 7YA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VILLA SAINT SIMON UK LTD

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

This company is commonly known as Villa Saint Simon Uk Ltd. The company was founded 7 years ago and was given the registration number 10317428. The firm's registered office is in YORK. You can find them at Moyola House, 31 Hawthorn Grove, York, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:VILLA SAINT SIMON UK LTD
Company Number:10317428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Moyola House, 31 Hawthorn Grove, York, England, YO31 7YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Deepdene Wood, Dorking, England, RH5 4BQ

Director08 August 2016Active
Maplehurst, 28 Deepdene Wood, Dorking, United Kingdom, RH5 4BQ

Director22 January 2018Active

People with Significant Control

Mr David Wharin
Notified on:24 May 2017
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Puerorum House, London, United Kingdom, WC2B 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie Phillip Kellen
Notified on:08 August 2016
Status:Active
Date of birth:December 1951
Nationality:South African
Country of residence:United Kingdom
Address:26, Great Queen Street, London, United Kingdom, WC2B 5BB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leslie Phillip Kellen
Notified on:08 August 2016
Status:Active
Date of birth:December 1951
Nationality:South African
Country of residence:United Kingdom
Address:26 Great Queen Street, London, United Kingdom, WC2B 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Accounts

Change account reference date company previous extended.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Address

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

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-31Accounts

Change account reference date company previous shortened.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Address

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

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Address

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

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-06-09Capital

Capital allotment shares.

Download
2016-08-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.