AFFINITY VILLAS LIMITED

Register to unlock more data on OkredoRegister

AFFINITY VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04282431

Incorporation date

06/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 Hillbrow House, Linden Drive, Liss, Hampshire GU33 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2001)
dot icon12/09/2025
Satisfaction of charge 1 in full
dot icon10/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/12/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon20/09/2024
Change of details for Mr Grant Harvey Clow as a person with significant control on 2024-02-29
dot icon20/09/2024
Secretary's details changed for Mr Simon Roger Petch on 2024-09-05
dot icon20/09/2024
Director's details changed for Mr Grant Harvey Clow on 2024-02-29
dot icon20/09/2024
Registered office address changed from Station House Station Road Liphook GU30 7DR England to Suite 3 Hillbrow House Linden Drive Liss Hampshire GU33 7RJ on 2024-09-20
dot icon13/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/12/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon17/05/2022
Registered office address changed from Cheriton Farnham Lane Haslemere Surrey GU27 1HD to Station House Station Road Liphook GU30 7DR on 2022-05-17
dot icon08/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon17/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon30/08/2018
Secretary's details changed for Mr Simon Roger Petch on 2018-08-22
dot icon26/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/06/2017
Auditor's resignation
dot icon08/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon20/07/2016
Accounts for a small company made up to 2015-10-31
dot icon04/11/2015
Auditor's resignation
dot icon11/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon22/04/2015
Accounts for a small company made up to 2014-10-31
dot icon11/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon17/06/2014
Accounts for a small company made up to 2013-10-31
dot icon12/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon20/02/2013
Accounts for a small company made up to 2012-10-31
dot icon17/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon23/02/2012
Accounts for a small company made up to 2011-10-31
dot icon17/11/2011
Director's details changed for Grant Harvey Clow on 2011-10-01
dot icon12/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon12/09/2011
Termination of appointment of Debborah Mccurry as a director
dot icon12/09/2011
Termination of appointment of Debborah Mccurry as a secretary
dot icon12/09/2011
Appointment of Mr Simon Roger Petch as a secretary
dot icon04/08/2011
Accounts for a small company made up to 2010-10-31
dot icon02/11/2010
Accounts for a small company made up to 2009-10-31
dot icon09/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon09/09/2010
Director's details changed for Grant Harvey Clow on 2010-09-06
dot icon09/09/2010
Director's details changed for Debborah Mccurry on 2010-09-06
dot icon07/09/2009
Return made up to 06/09/09; full list of members
dot icon21/08/2009
Accounts for a small company made up to 2008-10-31
dot icon12/02/2009
Accounts for a small company made up to 2007-10-31
dot icon10/09/2008
Return made up to 06/09/08; full list of members
dot icon08/04/2008
Accounts for a small company made up to 2006-10-31
dot icon06/09/2007
Return made up to 06/09/07; full list of members
dot icon06/09/2007
Secretary's particulars changed;director's particulars changed
dot icon03/03/2007
Accounts for a small company made up to 2005-10-31
dot icon11/09/2006
Return made up to 06/09/06; full list of members
dot icon13/09/2005
Return made up to 06/09/05; full list of members
dot icon01/09/2005
Accounts for a small company made up to 2004-10-31
dot icon07/02/2005
Accounts for a small company made up to 2003-10-31
dot icon04/01/2005
Registered office changed on 04/01/05 from: 10-11 north pallant chichester west sussex PO19 1TQ
dot icon22/10/2004
Return made up to 06/09/04; full list of members
dot icon26/11/2003
Return made up to 06/09/03; full list of members
dot icon22/07/2003
Accounts for a small company made up to 2002-10-31
dot icon22/07/2003
Registered office changed on 22/07/03 from: 54 claremont avenue motspur park surrey KT3 6QN
dot icon18/10/2002
Return made up to 06/09/02; full list of members
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Ad 26/09/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon03/12/2001
£ nc 1000/100000 26/09/01
dot icon27/10/2001
Particulars of mortgage/charge
dot icon26/10/2001
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon28/09/2001
Registered office changed on 28/09/01 from: 229 nether street london N3 1NT
dot icon28/09/2001
New secretary appointed;new director appointed
dot icon28/09/2001
New director appointed
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Secretary resigned
dot icon06/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-11.10 % *

* during past year

Cash in Bank

£698,935.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
497.07K
-
0.00
786.22K
-
2022
4
368.83K
-
0.00
698.94K
-
2022
4
368.83K
-
0.00
698.94K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

368.83K £Descended-25.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

698.94K £Descended-11.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
06/09/2001 - 06/09/2001
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
06/09/2001 - 06/09/2001
5496
Mr Grant Harvey Clow
Director
06/09/2001 - Present
-
Petch, Simon Roger
Secretary
27/03/2011 - Present
-
Mccurry, Debborah
Secretary
06/09/2001 - 27/03/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AFFINITY VILLAS LIMITED

AFFINITY VILLAS LIMITED is an(a) Active company incorporated on 06/09/2001 with the registered office located at Suite 3 Hillbrow House, Linden Drive, Liss, Hampshire GU33 7RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY VILLAS LIMITED?

toggle

AFFINITY VILLAS LIMITED is currently Active. It was registered on 06/09/2001 .

Where is AFFINITY VILLAS LIMITED located?

toggle

AFFINITY VILLAS LIMITED is registered at Suite 3 Hillbrow House, Linden Drive, Liss, Hampshire GU33 7RJ.

What does AFFINITY VILLAS LIMITED do?

toggle

AFFINITY VILLAS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does AFFINITY VILLAS LIMITED have?

toggle

AFFINITY VILLAS LIMITED had 4 employees in 2022.

What is the latest filing for AFFINITY VILLAS LIMITED?

toggle

The latest filing was on 12/09/2025: Satisfaction of charge 1 in full.