LIVINGSTONE VILLAS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LIVINGSTONE VILLAS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04308579

Incorporation date

22/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mitchell Wellock Ltd Unit 11, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire BD23 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2001)
dot icon11/11/2025
Director's details changed for Mr Paul Ramsden on 2025-11-01
dot icon11/11/2025
Registered office address changed from Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England to C/O Mitchell Wellock Ltd Unit 11, Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 2025-11-11
dot icon11/11/2025
Change of details for Mr Paul Ramsden as a person with significant control on 2025-11-01
dot icon30/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon10/06/2025
Micro company accounts made up to 2024-10-31
dot icon06/05/2025
Confirmation statement made on 2025-04-20 with updates
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon09/04/2024
Micro company accounts made up to 2023-10-31
dot icon21/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon10/03/2023
Micro company accounts made up to 2022-10-31
dot icon15/05/2022
Micro company accounts made up to 2021-10-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon07/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-10-31
dot icon23/06/2020
Micro company accounts made up to 2019-10-31
dot icon02/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon27/03/2019
Appointment of Mr Paul Ramsden as a director on 2019-03-14
dot icon27/03/2019
Notification of Paul Ramsden as a person with significant control on 2019-03-01
dot icon26/03/2019
Termination of appointment of Catherine Tinkler as a director on 2019-03-15
dot icon26/03/2019
Cessation of Catherine Tinkler as a person with significant control on 2019-02-28
dot icon26/03/2019
Registered office address changed from 39 the Paddock York Road Knaresborough HG5 0SH England to Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 2019-03-26
dot icon14/12/2018
Registered office address changed from 75 East Parade Harrogate North Yorkshire HG1 5LP to 39 the Paddock York Road Knaresborough HG5 0SH on 2018-12-14
dot icon26/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon26/10/2018
Termination of appointment of James Swanson as a secretary on 2018-10-25
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon24/07/2017
Micro company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/04/2014
Termination of appointment of Scott Simcox as a secretary
dot icon24/04/2014
Appointment of Mr James Swanson as a secretary
dot icon24/04/2014
Registered office address changed from Flat 2 75 East Parade Harrogate North Yorkshire HG1 5LP on 2014-04-24
dot icon24/04/2014
Termination of appointment of Victoria Mayo as a director
dot icon20/03/2014
Appointment of Miss Catherine Tinkler as a director
dot icon15/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon16/11/2009
Director's details changed for Victoria Philippa Rose Mayo on 2009-11-16
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/11/2008
Return made up to 22/10/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/07/2008
Secretary appointed scott andrew simcox
dot icon14/05/2008
Appointment terminated secretary kevin sperch
dot icon14/05/2008
Registered office changed on 14/05/2008 from flat 6 75 east parade harrogate north yorkshire HG1 5LP
dot icon28/10/2007
Return made up to 22/10/07; change of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/12/2006
Return made up to 22/10/06; full list of members
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Ad 07/03/06--------- £ si 1@1=1 £ ic 8/9
dot icon13/07/2006
Ad 07/03/06--------- £ si 1@1=1 £ ic 7/8
dot icon21/06/2006
Registered office changed on 21/06/06 from: 12 huby park huby north yorkshire LS17 0EE
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Secretary resigned
dot icon16/06/2006
New director appointed
dot icon08/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2005
Return made up to 22/10/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/03/2005
Return made up to 22/10/04; full list of members
dot icon22/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/02/2004
Return made up to 22/10/03; full list of members
dot icon12/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/05/2003
Ad 28/04/03--------- £ si 3@1=3 £ ic 4/7
dot icon21/03/2003
Registered office changed on 21/03/03 from: 13 columbine grove harrogate north yorkshire HG3 2UX
dot icon22/11/2002
Return made up to 22/10/02; full list of members
dot icon24/01/2002
Ad 10/12/01--------- £ si 3@1=3 £ ic 1/4
dot icon22/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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
0
3.84K
-
0.00
-
-
2022
0
472.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swanson, James
Secretary
24/04/2014 - 25/10/2018
-
Sperch, Kevin Dennis
Secretary
31/05/2006 - 30/04/2008
-
Simcox, Scott Andrew
Secretary
16/05/2008 - 24/04/2014
-
Mayo, Victoria Philippa Rose
Director
31/05/2006 - 23/04/2014
-
Tinkler, Catherine
Director
20/03/2014 - 15/03/2019
1

Persons with Significant Control

2
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 LIVINGSTONE VILLAS MANAGEMENT LIMITED

LIVINGSTONE VILLAS MANAGEMENT LIMITED is an(a) Active company incorporated on 22/10/2001 with the registered office located at C/O Mitchell Wellock Ltd Unit 11, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire BD23 1UD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVINGSTONE VILLAS MANAGEMENT LIMITED?

toggle

LIVINGSTONE VILLAS MANAGEMENT LIMITED is currently Active. It was registered on 22/10/2001 .

Where is LIVINGSTONE VILLAS MANAGEMENT LIMITED located?

toggle

LIVINGSTONE VILLAS MANAGEMENT LIMITED is registered at C/O Mitchell Wellock Ltd Unit 11, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire BD23 1UD.

What does LIVINGSTONE VILLAS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LIVINGSTONE VILLAS MANAGEMENT LIMITED?

toggle

The latest filing was on 11/11/2025: Director's details changed for Mr Paul Ramsden on 2025-11-01.