ALGARVE VILLA HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

ALGARVE VILLA HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05009644

Incorporation date

08/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

157 Beach Road, Hartford, Northwich CW8 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon01/11/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon05/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Registered office address changed from Millwood House, 36B Albion Place Maidstone Kent ME14 5DZ to 157 Beach Road Hartford Northwich CW8 3AD on 2023-06-01
dot icon05/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon05/07/2022
Termination of appointment of Michael William Munt as a director on 2022-06-22
dot icon28/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon14/09/2021
Change of details for M/S Jennifer Read as a person with significant control on 2021-09-13
dot icon24/08/2021
Cessation of Michael Read as a person with significant control on 2021-07-28
dot icon18/08/2021
Appointment of Ms Jennifer Anne Read as a director on 2021-08-17
dot icon17/08/2021
Appointment of Mr James Read as a director on 2021-08-17
dot icon23/07/2021
Termination of appointment of Michael Read as a director on 2021-07-22
dot icon29/03/2021
Termination of appointment of Sylvia Johanna Read as a secretary on 2021-03-29
dot icon21/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon19/03/2018
Termination of appointment of Roy Howard Porter as a director on 2018-03-19
dot icon19/03/2018
Appointment of Mr Michael Read as a director on 2018-03-19
dot icon09/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/10/2017
Change of details for Mr James Read as a person with significant control on 2017-09-30
dot icon13/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Appointment of Mr Michael William Munt as a director on 2017-04-05
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/10/2015
Registered office address changed from Millwood House Albion Place Maidstone Kent ME14 5DZ England to Millwood House, 36B Albion Place Maidstone Kent ME14 5DZ on 2015-10-02
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Registered office address changed from 214 Whitchurch Road Cardiff CF14 3ND to Millwood House Albion Place Maidstone Kent ME14 5DZ on 2014-12-05
dot icon26/11/2014
Termination of appointment of Paul Francis Eddins as a director on 2014-11-24
dot icon07/10/2014
Appointment of Mrs Sylvia Johanna Read as a secretary on 2014-10-07
dot icon07/10/2014
Termination of appointment of Paul Francis Eddins as a secretary on 2014-10-07
dot icon07/10/2014
Termination of appointment of Paul Francis Eddins as a secretary on 2014-10-07
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/10/2014
Appointment of Mr Roy Howard Porter as a director on 2014-08-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon17/02/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon31/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon03/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon31/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon12/04/2011
Appointment of Mr Paul Francis Eddins as a director
dot icon11/04/2011
Termination of appointment of Principal Sociadade De Mediacao Imobillara Lda as a director
dot icon18/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon26/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon26/02/2010
Director's details changed for Principal Sociadade De Mediacao Imobillara Lda on 2010-01-01
dot icon26/02/2010
Secretary's details changed for Mr Paul Francis Eddins on 2010-01-01
dot icon10/09/2009
Accounts for a dormant company made up to 2009-01-31
dot icon05/01/2009
Return made up to 03/01/09; full list of members
dot icon05/01/2009
Location of debenture register
dot icon05/01/2009
Location of register of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from 226 whitchurch road cardiff CF14 3ND
dot icon28/05/2008
Accounts for a dormant company made up to 2008-01-31
dot icon17/01/2008
Return made up to 03/01/08; full list of members
dot icon22/02/2007
Accounts for a dormant company made up to 2007-01-31
dot icon18/01/2007
Return made up to 03/01/07; full list of members
dot icon22/05/2006
Accounts for a dormant company made up to 2006-01-31
dot icon03/01/2006
Return made up to 03/01/06; full list of members
dot icon12/08/2005
Accounts for a dormant company made up to 2005-01-31
dot icon29/03/2005
Return made up to 08/01/05; full list of members
dot icon27/01/2004
Ad 20/01/04--------- £ si 999@1=999 £ ic 1/1000
dot icon23/01/2004
Secretary resigned
dot icon23/01/2004
Director resigned
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New secretary appointed
dot icon23/01/2004
Registered office changed on 23/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon12/01/2004
Certificate of change of name
dot icon08/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+44.14 % *

* during past year

Cash in Bank

£564,136.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.03M
-
0.00
391.38K
-
2022
2
1.13M
-
0.00
564.14K
-
2022
2
1.13M
-
0.00
564.14K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

1.13M £Ascended9.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

564.14K £Ascended44.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Michael
Director
19/03/2018 - 22/07/2021
-
Read, James
Director
17/08/2021 - Present
2
PRINCIPAL SOCIADADE DE MEDIACAO IMOBILLARA LDA
Corporate Director
08/01/2004 - 01/01/2011
-
Eddins, Paul Francis
Director
01/01/2011 - 24/11/2014
47
Harrison, Irene Lesley
Nominee Secretary
08/01/2004 - 08/01/2004
1580

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALGARVE VILLA HOLIDAYS LIMITED

ALGARVE VILLA HOLIDAYS LIMITED is an(a) Active company incorporated on 08/01/2004 with the registered office located at 157 Beach Road, Hartford, Northwich CW8 3AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALGARVE VILLA HOLIDAYS LIMITED?

toggle

ALGARVE VILLA HOLIDAYS LIMITED is currently Active. It was registered on 08/01/2004 .

Where is ALGARVE VILLA HOLIDAYS LIMITED located?

toggle

ALGARVE VILLA HOLIDAYS LIMITED is registered at 157 Beach Road, Hartford, Northwich CW8 3AD.

What does ALGARVE VILLA HOLIDAYS LIMITED do?

toggle

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

How many employees does ALGARVE VILLA HOLIDAYS LIMITED have?

toggle

ALGARVE VILLA HOLIDAYS LIMITED had 2 employees in 2022.

What is the latest filing for ALGARVE VILLA HOLIDAYS LIMITED?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-09-20 with no updates.