1 VILLAS LIMITED

Register to unlock more data on OkredoRegister

1 VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09147866

Incorporation date

25/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Berkeley Square House, London W1J 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon22/08/2025
Appointment of Ms Irina Dunaeva as a director on 2025-08-21
dot icon22/08/2025
Appointment of Mr Jean-Etienne Durand as a director on 2025-08-21
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/12/2023
Change of details for Mr Philippe Barnet as a person with significant control on 2016-10-09
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon07/08/2023
Notification of Philippe Barnet as a person with significant control on 2016-10-09
dot icon07/08/2023
Notification of Irina Dunaeva as a person with significant control on 2016-10-09
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/11/2022
Secretary's details changed for Thierry Georges Lucien Gilgenkrantz on 2022-11-18
dot icon18/11/2022
Director's details changed for Mr Thierry Georges Lucien Gilgenkrantz on 2022-11-18
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon13/05/2019
Registered office address changed from , 1 Berkeley Street, London, W1J 8DJ to 2nd Floor Berkeley Square House London W1J 6BD on 2019-05-13
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon16/10/2014
Director's details changed for Thierry Georges Lucien Gilgenkrantz on 2014-08-07
dot icon10/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon10/10/2014
Register inspection address has been changed to Brooks House 1 Albion Place Maidstone Kent ME14 5DY
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-10-09
dot icon01/10/2014
Registered office address changed from , Brooks House 1 Albion Place, Maidstone, Kent, ME14 5DY to 2nd Floor Berkeley Square House London W1J 6BD on 2014-10-01
dot icon09/09/2014
Termination of appointment of Crs Legal Services Limited as a secretary on 2014-08-04
dot icon09/09/2014
Termination of appointment of Richard Stuart Hardbattle as a director on 2014-08-04
dot icon09/09/2014
Appointment of Thierry Georges Lucien Gilgenkrantz as a director on 2014-08-04
dot icon09/09/2014
Appointment of Thierry Georges Lucien Gilgenkrantz as a secretary on 2014-08-04
dot icon09/09/2014
Registered office address changed from , 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD, United Kingdom to 2nd Floor Berkeley Square House London W1J 6BD on 2014-09-09
dot icon04/08/2014
Certificate of change of name
dot icon25/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+146.67 % *

* during past year

Cash in Bank

£475,224.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.34K
-
0.00
428.63K
-
2022
0
7.48K
-
0.00
192.66K
-
2023
0
69.30K
-
0.00
475.22K
-
2023
0
69.30K
-
0.00
475.22K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

69.30K £Ascended826.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

475.22K £Ascended146.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilgenkrantz, Thierry Georges Lucien
Secretary
04/08/2014 - Present
-
Gilgenkrantz, Thierry Georges Lucien
Director
04/08/2014 - Present
1
Dunaeva, Irina
Director
21/08/2025 - Present
-
Durand, Jean-Etienne
Director
21/08/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 VILLAS LIMITED

1 VILLAS LIMITED is an(a) Active company incorporated on 25/07/2014 with the registered office located at 2nd Floor Berkeley Square House, London W1J 6BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 VILLAS LIMITED?

toggle

1 VILLAS LIMITED is currently Active. It was registered on 25/07/2014 .

Where is 1 VILLAS LIMITED located?

toggle

1 VILLAS LIMITED is registered at 2nd Floor Berkeley Square House, London W1J 6BD.

What does 1 VILLAS LIMITED do?

toggle

1 VILLAS LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for 1 VILLAS LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-07 with no updates.