UKBizDB.co.uk

VILLACANA NO. 10 LIMITED

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

This company is commonly known as Villacana No. 10 Limited. The company was founded 37 years ago and was given the registration number 02059352. The firm's registered office is in BRISTOL. You can find them at 34 High Street, Westbury On Trym, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VILLACANA NO. 10 LIMITED
Company Number:02059352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1986
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:34 High Street, Westbury On Trym, Bristol, BS9 3DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, La Colomberie, St. Helier, Jersey, Channel Islands, JE2 4QB

Corporate Secretary16 June 1997Active
Zedra Trust Company (Jersey) Limited, 50 La Colomberie, St. Helier, Jersey, Jersey, JE2 4QB

Director23 October 2019Active
50, La Colomberie, St. Helier, Jersey, Channel Islands, JE2 4QB

Corporate Director01 October 2010Active
50, La Colomberie, St. Helier, Jersey, Channel Islands, JE2 4QB

Corporate Director01 October 2010Active
39-41 Broad Street, St Helier, CHANNEL

Secretary-Active
2 Newcastle Close, La Grand Route De St Jean, St John, Channel Islands, JE3 4FZ

Secretary08 August 1996Active
PO BOX No 82, 39-41 Broad Street, St Helier Jersey, JE4 8PU

Director08 March 2002Active
Estoril, 7 Rue Du Maupertuis, St. Clement, Jersey, JE2 6NG

Director19 November 1998Active
Sonoma, 2 Maufant Vineries, St Saviour, JE2 7JT

Director07 July 2006Active
Flat 50 Albert Place, La Route Du Port Elizabeth, St Helier Jersey, JE2 4EA

Director27 September 2007Active
4 Castle View, Westmount Road, St. Helier, Jersey, JE2 3LP

Director27 September 2007Active
50, La Colomberie, St. Helier, Jersey, Channel Islands, JE2 4QB

Director16 April 2018Active
Dove Cottage, La Vallee De St. Pierre, St. Peter, Jersey, JE3 7EG

Director01 October 2010Active
Beaufort, La Grande Route De Le Cote, St Clement Jersey, JE2 6SF

Director19 April 2000Active
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN

Director16 June 1997Active
Le Pecheur Dor 4 Almar Orchard, La Grande Route De St Laurent, Channel Islands, JE3 1NF

Director06 July 1998Active
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS

Director-Active
La Porcherie Les Champs, Mont Cochon, Jersey, JE2 3JA

Director07 February 2003Active
10 Alton Gardens Rouge Bouillon, St. Helier, Jersey, JE2 3ZD

Director07 February 2003Active
Ty Cariadus 3 La Pommeraine Close, Deloraine Road, Saint Saviour, Jersey, JE2 7NF

Director12 April 2001Active
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB

Director16 June 1997Active
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey,

Director-Active
50, La Colomberie, St. Helier, Jersey, Channel Islands, JE2 4QB

Director20 June 2011Active
Bandos, Langley Park St Saviour, Jersey, JE2 7ND

Director07 February 2003Active
2 Newcastle Close, La Grand Route De St Jean, St John, Channel Islands, JE3 4FZ

Director08 August 1996Active

People with Significant Control

Macdonald Resorts Limited
Notified on:15 August 2016
Status:Active
Country of residence:Scotland
Address:1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL
Nature of control:
  • Significant influence or control as trust

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
2024-04-16Accounts

Accounts with accounts type dormant.

Download
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Officers

Change corporate director company with change date.

Download
2017-04-10Officers

Change corporate director company with change date.

Download
2017-04-10Officers

Change person director company with change date.

Download
2017-04-10Officers

Change corporate secretary company with change date.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.