ANTOINE VILLA LIMITED

Register to unlock more data on OkredoRegister

ANTOINE VILLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00862060

Incorporation date

21/10/1965

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3, Antoine Villa Chywoone Hill, Newlyn, Penzance TR18 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon22/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon19/01/2026
Cessation of Edmundo Arigita as a person with significant control on 2026-01-19
dot icon19/01/2026
Termination of appointment of Edmundo Arigita as a director on 2026-01-19
dot icon16/01/2026
Appointment of Mr Timothy James Millard as a director on 2026-01-07
dot icon16/01/2026
Notification of Timothy James Millard as a person with significant control on 2026-01-07
dot icon30/12/2025
Termination of appointment of Julie Ann Millard as a director on 2025-12-30
dot icon30/12/2025
Cessation of Julie Ann Millard as a person with significant control on 2025-12-30
dot icon11/08/2025
Micro company accounts made up to 2025-04-05
dot icon04/07/2025
Change of details for Mrs Julie Ann Millard as a person with significant control on 2025-07-04
dot icon04/07/2025
Change of details for Miss Inez Wendie Paul as a person with significant control on 2025-07-04
dot icon27/06/2025
Director's details changed for Mr Edmundo Arigita on 2025-06-27
dot icon13/06/2025
Director's details changed for Miss Inez Wendie Paul on 2025-06-13
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-04-05
dot icon03/02/2024
Register inspection address has been changed from C/O March 1 Antoine Villa Chywoone Hill Newlyn Penzance Cornwall TR18 5AJ England to Flat 3 Antoine Villa, Chywoone Hill, Penzance Flat 3 Antoine Villa Chywoone Hill, Newlyn Penzance Cornwall TR18 5AJ
dot icon02/02/2024
Register(s) moved to registered inspection location C/O March 1 Antoine Villa Chywoone Hill Newlyn Penzance Cornwall TR18 5AJ
dot icon02/02/2024
Cessation of Inez Wendie Philpott as a person with significant control on 2024-02-02
dot icon02/02/2024
Cessation of Wendie Paul as a person with significant control on 2024-02-02
dot icon02/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon08/01/2024
Notification of Inez Wendie Philpott as a person with significant control on 2024-01-08
dot icon21/12/2023
Micro company accounts made up to 2023-04-05
dot icon25/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon24/01/2023
Notification of Wendie Paul as a person with significant control on 2023-01-24
dot icon01/12/2022
Micro company accounts made up to 2022-04-05
dot icon21/02/2022
Register(s) moved to registered office address Flat 3, Antoine Villa Chywoone Hill Newlyn Penzance TR18 5AJ
dot icon21/02/2022
Notification of Edmundo Arigita as a person with significant control on 2022-02-21
dot icon21/02/2022
Notification of Michael John Catmull as a person with significant control on 2022-02-21
dot icon21/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-05
dot icon21/07/2021
Appointment of Mr Edmundo Arigita as a director on 2021-07-21
dot icon21/07/2021
Appointment of Mr Michael John Catmull as a director on 2021-07-21
dot icon21/07/2021
Appointment of Mr Michael John Catmull as a secretary on 2021-07-21
dot icon21/07/2021
Termination of appointment of Inez Wendie Paul as a secretary on 2021-07-21
dot icon21/07/2021
Termination of appointment of Linda Maria March as a director on 2021-07-21
dot icon21/07/2021
Termination of appointment of Margaret Ann Fairest as a director on 2021-07-21
dot icon21/07/2021
Cessation of Linda Maria March as a person with significant control on 2021-07-21
dot icon21/07/2021
Register(s) moved to registered office address Flat 3, Antoine Villa Chywoone Hill Newlyn Penzance TR18 5AJ
dot icon21/07/2021
Registered office address changed from 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS to Flat 3, Antoine Villa Chywoone Hill Newlyn Penzance TR18 5AJ on 2021-07-21
dot icon19/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon20/07/2020
Appointment of Miss Inez Wendie Paul as a secretary on 2020-07-01
dot icon20/07/2020
Termination of appointment of Barry Millard as a secretary on 2020-07-01
dot icon10/06/2020
Micro company accounts made up to 2020-04-05
dot icon03/01/2020
Micro company accounts made up to 2019-04-05
dot icon12/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon14/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-04-05
dot icon19/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon14/12/2017
Micro company accounts made up to 2017-04-05
dot icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon05/12/2016
Appointment of Miss Inez Wendie Paul as a director on 2016-11-28
dot icon01/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon10/12/2015
Annual return made up to 2015-12-09 no member list
dot icon24/08/2015
Total exemption small company accounts made up to 2015-04-05
dot icon22/01/2015
Annual return made up to 2014-12-09 no member list
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon25/03/2014
Total exemption small company accounts made up to 2013-04-05
dot icon17/03/2014
Appointment of Mr Barry Millard as a secretary
dot icon17/03/2014
Registered office address changed from 1 Antoine Villa Chywoone Hill, Newlyn Penzance Cornwall TR18 5AJ on 2014-03-17
dot icon17/03/2014
Annual return made up to 2013-12-09 no member list
dot icon02/12/2013
Termination of appointment of David March as a secretary
dot icon09/01/2013
Accounts for a dormant company made up to 2012-04-05
dot icon29/12/2012
Annual return made up to 2012-12-09 no member list
dot icon29/12/2012
Termination of appointment of Betty Costello as a director
dot icon06/01/2012
Accounts for a dormant company made up to 2011-04-05
dot icon23/12/2011
Annual return made up to 2011-12-09 no member list
dot icon12/01/2011
Accounts for a dormant company made up to 2010-04-05
dot icon01/01/2011
Annual return made up to 2010-12-09 no member list
dot icon21/04/2010
Accounts for a dormant company made up to 2009-04-05
dot icon27/12/2009
Annual return made up to 2009-12-09 no member list
dot icon27/12/2009
Register(s) moved to registered inspection location
dot icon27/12/2009
Director's details changed for Linda Maria March on 2009-12-01
dot icon27/12/2009
Director's details changed for Margaret Ann Fairest on 2009-12-01
dot icon27/12/2009
Director's details changed for Julie Ann Millard on 2009-12-01
dot icon27/12/2009
Director's details changed for Betty Green Costello on 2009-12-01
dot icon27/12/2009
Register inspection address has been changed
dot icon28/01/2009
Accounts for a dormant company made up to 2008-04-05
dot icon16/12/2008
Annual return made up to 09/12/08
dot icon29/01/2008
Accounts for a dormant company made up to 2007-04-05
dot icon20/12/2007
Annual return made up to 09/12/07
dot icon22/01/2007
Annual return made up to 09/12/06
dot icon22/01/2007
New secretary appointed
dot icon09/01/2007
Accounts for a dormant company made up to 2006-04-05
dot icon08/01/2007
New director appointed
dot icon14/11/2006
Secretary resigned;director resigned
dot icon09/01/2006
Annual return made up to 09/12/05
dot icon09/01/2006
Accounts for a dormant company made up to 2005-04-05
dot icon14/01/2005
Accounts for a dormant company made up to 2004-04-05
dot icon06/01/2005
Annual return made up to 09/12/04
dot icon23/02/2004
Accounts for a dormant company made up to 2003-04-05
dot icon08/01/2004
Annual return made up to 09/12/03
dot icon29/04/2003
New director appointed
dot icon09/02/2003
Accounts for a dormant company made up to 2002-04-05
dot icon18/12/2002
Annual return made up to 09/12/02
dot icon31/01/2002
New director appointed
dot icon08/01/2002
Annual return made up to 09/12/01
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New secretary appointed
dot icon07/12/2001
Accounts for a dormant company made up to 2001-04-05
dot icon14/12/2000
Annual return made up to 09/12/00
dot icon14/12/2000
New director appointed
dot icon14/12/2000
Accounts for a dormant company made up to 2000-04-05
dot icon28/03/2000
New director appointed
dot icon23/03/2000
Annual return made up to 09/12/99
dot icon20/03/2000
Annual return made up to 09/12/98
dot icon20/07/1999
Accounts for a dormant company made up to 1999-04-05
dot icon20/07/1999
Resolutions
dot icon20/10/1998
Accounts for a small company made up to 1998-04-05
dot icon20/10/1998
Accounts for a small company made up to 1997-04-05
dot icon20/10/1998
Annual return made up to 09/12/97
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Secretary resigned
dot icon20/10/1998
New secretary appointed
dot icon24/06/1997
Full accounts made up to 1996-04-05
dot icon24/06/1997
Full accounts made up to 1995-04-05
dot icon24/06/1997
Annual return made up to 09/12/96
dot icon27/11/1995
Annual return made up to 09/12/95
dot icon23/01/1995
Full accounts made up to 1994-04-05
dot icon13/01/1995
Director resigned;new director appointed
dot icon10/01/1995
New director appointed
dot icon10/01/1995
Annual return made up to 09/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/01/1994
Full accounts made up to 1993-04-05
dot icon23/12/1993
Annual return made up to 09/12/93
dot icon16/12/1992
Annual return made up to 09/12/92
dot icon03/12/1992
Director resigned
dot icon21/09/1992
Full accounts made up to 1992-04-05
dot icon20/12/1991
Accounts for a small company made up to 1991-04-05
dot icon20/12/1991
Annual return made up to 09/12/91
dot icon10/02/1991
Annual return made up to 09/12/90
dot icon03/09/1990
Return made up to 09/12/89; amending return
dot icon17/08/1990
Full accounts made up to 1990-04-05
dot icon10/01/1990
Annual return made up to 09/12/89
dot icon01/11/1989
Full accounts made up to 1989-04-05
dot icon11/01/1989
Annual return made up to 09/12/88
dot icon16/06/1988
Full accounts made up to 1988-04-05
dot icon20/01/1988
Annual return made up to 09/12/87
dot icon15/06/1987
Full accounts made up to 1987-04-05
dot icon24/02/1987
Annual return made up to 09/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/05/1986
Full accounts made up to 1986-04-05

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arigita, Edmundo
Director
21/07/2021 - 19/01/2026
3
Fairest, Margaret Ann
Director
16/10/2006 - 21/07/2021
-
Millard, Julie Ann
Director
12/12/2001 - 30/12/2025
-
Catmull, Michael John
Director
21/07/2021 - Present
2
Paul, Inez Wendie
Director
28/11/2016 - Present
-

Persons with Significant Control

13
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 ANTOINE VILLA LIMITED

ANTOINE VILLA LIMITED is an(a) Active company incorporated on 21/10/1965 with the registered office located at Flat 3, Antoine Villa Chywoone Hill, Newlyn, Penzance TR18 5AJ. There are currently 4 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 ANTOINE VILLA LIMITED?

toggle

ANTOINE VILLA LIMITED is currently Active. It was registered on 21/10/1965 .

Where is ANTOINE VILLA LIMITED located?

toggle

ANTOINE VILLA LIMITED is registered at Flat 3, Antoine Villa Chywoone Hill, Newlyn, Penzance TR18 5AJ.

What does ANTOINE VILLA LIMITED do?

toggle

ANTOINE VILLA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANTOINE VILLA LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-20 with no updates.