UKBizDB.co.uk

VILLANS LIMITED

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

This company is commonly known as Villans Limited. The company was founded 21 years ago and was given the registration number 04683195. The firm's registered office is in . You can find them at 88 Brondesbury Villas Kilburn, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VILLANS LIMITED
Company Number:04683195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:88 Brondesbury Villas Kilburn, London, NW6 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88 Brondesbury Villas Kilburn, London, NW6 6AD

Secretary10 August 2022Active
88a Brondesbury Villas, Kilburn, NW6 6AD

Director02 March 2003Active
88 Flat C, Brondesbury Villas, London, England, NW6 6AD

Director25 November 2022Active
88b Brondesbury Villas, Kilburn, London, NW6 6AD

Director11 March 2007Active
88 Brondesbury Villas Kilburn, London, NW6 6AD

Secretary15 January 2016Active
88c Brondesbury Villas, Kilburn, London, NW6 6AD

Secretary02 March 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 March 2003Active
88b Brondesbury Villas, Kilburn, London, NW6 6AD

Secretary31 May 2007Active
88 Brondesbury Villas Kilburn, London, NW6 6AD

Director25 July 2015Active
88 Brondesbury Villas Kilburn, London, NW6 6AD

Director25 July 2015Active
88c Brondesbury Villas, Kilburn, London, NW6 6AD

Director02 March 2003Active
88b Brondesbury Villas, London, NW6 6AD

Director02 March 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director02 March 2003Active

People with Significant Control

Ms Sue-Ji Hong
Notified on:15 September 2022
Status:Active
Date of birth:August 1996
Nationality:British
Address:88 Brondesbury Villas Kilburn, NW6 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Annabel Maria Bates
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:88 Brondesbury Villas Kilburn, NW6 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew James Ulterino
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:American
Address:88 Brondesbury Villas Kilburn, NW6 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Angela Gluck
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:88 Brondesbury Villas Kilburn, NW6 6AD
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 (7 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
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-04Accounts

Accounts with accounts type dormant.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Officers

Appoint person secretary company with name date.

Download
2022-08-23Officers

Termination secretary company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type dormant.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Officers

Change person director company with change date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.