ALBERT VILLAS(PLYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

ALBERT VILLAS(PLYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09177012

Incorporation date

15/08/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Southerton Way, Shenley, Radlett, Hertfordshire WD7 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2014)
dot icon20/11/2025
Termination of appointment of Kelley Angell as a director on 2024-03-31
dot icon19/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon06/05/2025
Statement of capital following an allotment of shares on 2020-07-14
dot icon06/05/2025
Statement of capital following an allotment of shares on 2022-04-29
dot icon17/03/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/09/2023
Registered office address changed from Estate Office Castle Ashby Northampton NN7 1LJ England to 4 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ on 2023-09-18
dot icon18/09/2023
Confirmation statement made on 2023-08-15 with updates
dot icon08/09/2023
Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Estate Office Castle Ashby Northampton NN7 1LJ on 2023-09-08
dot icon30/05/2023
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2022-10-31
dot icon16/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon30/05/2022
Termination of appointment of Abner Bruzzichessi as a director on 2022-04-27
dot icon16/03/2022
Termination of appointment of Bethany Rose Claire Pyner as a director on 2022-01-20
dot icon14/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon19/08/2021
Appointment of Mr Stewart Brian Wiseman as a director on 2021-05-17
dot icon10/06/2021
Appointment of Mr Abner Bruzzichessi as a director on 2021-05-17
dot icon04/03/2021
Appointment of Ms Bethany Rose Claire Pyner as a director on 2021-02-15
dot icon10/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/02/2019
Appointment of Mrs Kelley Angell as a director on 2018-06-12
dot icon16/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/02/2017
Termination of appointment of Philip William Muzzlewhite as a director on 2017-02-01
dot icon12/12/2016
Termination of appointment of Pamela Joyce Giles as a director on 2016-03-24
dot icon02/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon31/08/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
Total exemption full accounts made up to 2015-08-31
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon15/09/2015
Appointment of Mr James Roy Barby as a director on 2015-04-13
dot icon15/09/2015
Appointment of Ms Natasha Bos as a director on 2015-04-13
dot icon15/09/2015
Appointment of Mrs Pamela Joyce Giles as a director on 2015-04-13
dot icon28/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon28/08/2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 2015-08-01
dot icon28/08/2015
Termination of appointment of Philip William Muzzlewhite as a secretary on 2015-08-01
dot icon15/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/08/2015 - 31/10/2022
273
Wiseman, Stewart Brian
Director
17/05/2021 - Present
5
Barby, James Roy
Director
13/04/2015 - Present
-
Bos, Natasha
Director
13/04/2015 - Present
-
Angell, Kelley
Director
12/06/2018 - 31/03/2024
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBERT VILLAS(PLYMOUTH) LIMITED

ALBERT VILLAS(PLYMOUTH) LIMITED is an(a) Active company incorporated on 15/08/2014 with the registered office located at 4 Southerton Way, Shenley, Radlett, Hertfordshire WD7 9LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERT VILLAS(PLYMOUTH) LIMITED?

toggle

ALBERT VILLAS(PLYMOUTH) LIMITED is currently Active. It was registered on 15/08/2014 .

Where is ALBERT VILLAS(PLYMOUTH) LIMITED located?

toggle

ALBERT VILLAS(PLYMOUTH) LIMITED is registered at 4 Southerton Way, Shenley, Radlett, Hertfordshire WD7 9LJ.

What does ALBERT VILLAS(PLYMOUTH) LIMITED do?

toggle

ALBERT VILLAS(PLYMOUTH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBERT VILLAS(PLYMOUTH) LIMITED?

toggle

The latest filing was on 20/11/2025: Termination of appointment of Kelley Angell as a director on 2024-03-31.