UKBizDB.co.uk

VILLAVEST LIMITED

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

This company is commonly known as Villavest Limited. The company was founded 19 years ago and was given the registration number 05256785. The firm's registered office is in . You can find them at 49 Stilehall Gardens, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VILLAVEST LIMITED
Company Number:05256785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:49 Stilehall Gardens, London, W4 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Stile Hall Gardens, Chiswick, London, England, W4 3BT

Director11 March 2021Active
49 Stilehall Gardens, London, W4 3BT

Director12 October 2004Active
49 Stilehall Gardens, Chiswick, London, W4 3BT

Secretary12 October 2004Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary12 October 2004Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director12 October 2004Active

People with Significant Control

Machroes Holdings Limited
Notified on:05 February 2024
Status:Active
Country of residence:United Kingdom
Address:C/O Gerry Marapao, 5 Wensley Close, London, United Kingdom, N11 3GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alisdair Maarten Luxmoore
Notified on:22 December 2020
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:49, Stile Hall Gardens, London, England, W4 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rodney Alexander Hooper
Notified on:30 June 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:49 Stilehall Gardens, W4 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Accounts

Accounts with accounts type micro entity.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Address

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

Download
2023-09-15Address

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

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-01-29Resolution

Resolution.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Capital

Capital allotment shares.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Capital

Capital allotment shares.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.