'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00994704

Incorporation date

18/11/1970

Size

Dormant

Contacts

Registered address

Registered address

21 Boulevard, Weston-Super-Mare BS23 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1970)
dot icon18/04/2026
Confirmation statement made on 2025-10-20 with no updates
dot icon17/04/2026
Appointment of Mr Peter James Simpson as a director on 2026-04-17
dot icon16/04/2026
Termination of appointment of Peter James Simpson as a director on 2026-04-16
dot icon07/01/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon06/01/2026
Director's details changed for Mr Peter James Simpson on 2026-01-06
dot icon06/01/2026
Director's details changed for Ms Christine Ratcliffe on 2026-01-06
dot icon05/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon27/11/2025
Termination of appointment of Peter William Sellars as a director on 2025-11-27
dot icon22/10/2025
Appointment of Saxons Block Management as a secretary on 2025-10-22
dot icon22/10/2025
Director's details changed for Mr Peter Galea on 2025-10-22
dot icon22/10/2025
Director's details changed for Ms Sarah Lopez-Loud on 2025-10-22
dot icon13/05/2025
Director's details changed for Ms Christine Rotcliffe on 2025-05-13
dot icon07/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon07/08/2024
Appointment of Mr Peter Galea as a director on 2024-07-24
dot icon07/08/2024
Termination of appointment of Bns Services Limited as a secretary on 2024-07-31
dot icon07/08/2024
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 21 Boulevard Weston-Super-Mare BS23 1NR on 2024-08-07
dot icon07/08/2024
Appointment of Mr Peter James Simpson as a director on 2024-07-24
dot icon07/08/2024
Appointment of Ms Christine Rotcliffe as a director on 2024-07-24
dot icon25/04/2024
Termination of appointment of Carolyn Mcvicker-Wilson as a director on 2024-04-24
dot icon25/04/2024
Termination of appointment of Denise Ann Boxley as a director on 2024-04-24
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/11/2023
Appointment of Ms Sarah Lopez-Loud as a director on 2023-11-14
dot icon09/11/2023
Appointment of Mrs Mrs Mcvicker-Wilson as a director on 2023-11-07
dot icon09/11/2023
Director's details changed for Mrs Mrs Mcvicker-Wilson on 2023-11-09
dot icon06/11/2023
Termination of appointment of Bradley George Dauncey as a director on 2023-11-03
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/11/2022
Termination of appointment of John Millar as a director on 2022-11-08
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon06/11/2020
Confirmation statement made on 2020-10-20 with updates
dot icon28/08/2020
Micro company accounts made up to 2020-03-31
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon25/09/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon27/07/2016
Director's details changed for Peter William Sellars on 2016-07-27
dot icon22/07/2016
Appointment of Peter William Sellars as a director on 2016-07-01
dot icon04/03/2016
Termination of appointment of Christian Pedoussaut as a director on 2016-03-03
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon27/08/2015
Appointment of Mrs Denise Ann Boxley as a director on 2015-08-27
dot icon26/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon26/11/2014
Appointment of Mr Christian Pedoussaut as a director on 2014-11-26
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Appointment of Mr Bradley George Dauncey as a director
dot icon05/08/2013
Appointment of Mr John Millar as a director
dot icon05/08/2013
Termination of appointment of Mary Maggs as a director
dot icon05/08/2013
Termination of appointment of John Ball as a director
dot icon06/12/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon06/12/2012
Appointment of Bns Services Limited as a secretary
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Termination of appointment of Christian Pedoussant as a director
dot icon02/12/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon02/12/2011
Registered office address changed from C/O Bns Limited 18 Badminton Road Downend Bristol BS16 6BQ United Kingdom on 2011-12-02
dot icon26/10/2011
Appointment of Mrs Mary Anne Maggs as a director
dot icon25/10/2011
Appointment of Mr John Derek Ball as a director
dot icon15/09/2011
Termination of appointment of Sharon Poole as a director
dot icon15/09/2011
Termination of appointment of Deborah Dauncey as a director
dot icon15/09/2011
Registered office address changed from Flat 13 Villa Rosa Shrubbery Road Weston Super Mare Somerset BS23 2JB on 2011-09-15
dot icon14/09/2011
Termination of appointment of John Millar as a director
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2010
Termination of appointment of Pauline Johnstone as a secretary
dot icon27/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon25/10/2010
Registered office address changed from 22 Villa Rosa Shrubbery Road Weston-Super-Mare Somerset BS23 2JB on 2010-10-25
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon22/10/2009
Secretary's details changed for Mrs Pauline Jane Johnstone on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr John Millar on 2009-10-01
dot icon22/10/2009
Director's details changed for Sharon Patricia Poole on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr Christian Pedoussant on 2009-10-01
dot icon22/10/2009
Director's details changed for Deborah Dauncey on 2009-10-01
dot icon23/07/2009
Appointment terminated director lynne eagle
dot icon25/06/2009
Director's change of particulars / deborah stewart / 24/06/2009
dot icon01/06/2009
Director appointed mr christian pedoussant
dot icon01/06/2009
Director appointed mr john millar
dot icon15/05/2009
Director appointed deborah stewart
dot icon04/05/2009
Appointment terminated director deborah stewart
dot icon30/04/2009
Appointment terminate, director william morrison fraser logged form
dot icon27/04/2009
Registered office changed on 27/04/2009 from 48 villa rosa shrubbery road weston-super-mare north somerset BS23 2JB
dot icon27/04/2009
Secretary appointed mrs pauline jane johnstone
dot icon27/04/2009
Appointment terminated secretary william fraser
dot icon24/04/2009
Appointment terminated director william fraser
dot icon21/04/2009
Secretary appointed william morrison fraser
dot icon21/04/2009
Registered office changed on 21/04/2009 from 22 villa rosa shrubbery road weston super mare somerset BS23 2JB
dot icon21/04/2009
Appointment terminated secretary pauline johnstone
dot icon21/10/2008
Return made up to 20/10/08; full list of members
dot icon20/10/2008
Appointment terminated director anthony calladine
dot icon31/07/2008
Appointment terminate, director derek ball logged form
dot icon30/07/2008
Director appointed anthony john calladine
dot icon30/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/07/2008
Registered office changed on 23/07/2008 from 48 villa rosa shrubbery road weston super mare BS23 2JB
dot icon22/07/2008
Appointment terminated director john ball
dot icon18/07/2008
Director appointed sharon patricia poole
dot icon18/07/2008
Director appointed dr. Lynne carol eagle
dot icon30/12/2007
New secretary appointed
dot icon13/11/2007
Return made up to 20/10/07; full list of members
dot icon01/09/2007
New director appointed
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
Director resigned
dot icon25/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/11/2006
Return made up to 20/10/06; change of members
dot icon10/11/2006
Director resigned
dot icon14/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/08/2006
New director appointed
dot icon16/06/2006
Director resigned
dot icon24/03/2006
New director appointed
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Secretary resigned
dot icon09/12/2005
Return made up to 20/10/05; change of members
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Full accounts made up to 2005-03-31
dot icon12/05/2005
Director resigned
dot icon23/11/2004
Return made up to 20/10/04; full list of members
dot icon20/09/2004
New secretary appointed
dot icon09/09/2004
Secretary resigned
dot icon09/09/2004
Full accounts made up to 2004-03-31
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon04/11/2003
Return made up to 20/10/03; change of members
dot icon11/12/2002
Full accounts made up to 2002-03-31
dot icon26/10/2002
Return made up to 20/10/02; change of members
dot icon10/08/2002
New director appointed
dot icon26/10/2001
Return made up to 20/10/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2001-03-31
dot icon24/10/2000
Return made up to 20/10/00; change of members
dot icon27/04/2000
Full accounts made up to 2000-03-31
dot icon03/11/1999
Return made up to 20/10/99; change of members
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Secretary resigned;director resigned
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New secretary appointed
dot icon26/10/1999
Registered office changed on 26/10/99 from: flat 13 villa rosa shrubbery road weston super mare bristol north somerset BS23 2JB
dot icon30/06/1999
Full accounts made up to 1999-03-31
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon09/11/1998
Return made up to 20/10/98; full list of members
dot icon29/09/1998
Registered office changed on 29/09/98 from: 47 villa rosa shrubbery road weston-super-mare BS23 2JB
dot icon29/09/1998
New secretary appointed;new director appointed
dot icon29/09/1998
Secretary resigned;director resigned
dot icon10/05/1998
Director resigned
dot icon10/05/1998
Full accounts made up to 1998-03-31
dot icon24/10/1997
Return made up to 20/10/97; no change of members
dot icon08/10/1997
Director resigned
dot icon08/10/1997
New director appointed
dot icon02/05/1997
Full accounts made up to 1997-03-31
dot icon13/11/1996
Return made up to 20/10/96; change of members
dot icon04/07/1996
New director appointed
dot icon14/06/1996
Director resigned
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Full accounts made up to 1996-03-31
dot icon24/10/1995
Return made up to 20/10/95; full list of members
dot icon19/06/1995
Accounts for a small company made up to 1995-03-31
dot icon31/10/1994
Return made up to 20/10/94; no change of members
dot icon26/07/1994
Accounts for a small company made up to 1994-03-31
dot icon18/07/1994
Director resigned
dot icon18/07/1994
New director appointed
dot icon18/07/1994
New director appointed
dot icon28/11/1993
Director resigned
dot icon28/11/1993
Return made up to 20/10/93; change of members
dot icon07/09/1993
Full accounts made up to 1993-03-31
dot icon08/11/1992
Return made up to 20/10/92; full list of members
dot icon13/08/1992
Full accounts made up to 1992-03-31
dot icon25/06/1992
Director resigned
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon17/02/1992
Director resigned
dot icon17/02/1992
Director resigned
dot icon13/11/1991
Return made up to 20/10/91; change of members
dot icon30/06/1991
Full accounts made up to 1991-03-31
dot icon18/03/1991
Return made up to 25/10/90; change of members
dot icon12/03/1991
Full accounts made up to 1990-03-31
dot icon15/02/1990
Director resigned
dot icon15/02/1990
Return made up to 29/07/88; full list of members
dot icon15/02/1990
Return made up to 20/10/89; full list of members
dot icon07/12/1989
Full accounts made up to 1989-03-31
dot icon07/09/1988
Full accounts made up to 1988-03-31
dot icon15/06/1988
Full accounts made up to 1987-03-31
dot icon19/02/1988
Return made up to 24/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/09/1986
Return made up to 08/08/86; full list of members
dot icon15/08/1986
New director appointed
dot icon15/08/1986
Full accounts made up to 1986-03-31
dot icon17/07/1986
Return made up to 25/10/85; full list of members
dot icon18/11/1970
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
31/03/2025
dot iconNext confirmation date
20/10/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.35K
-
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Alexander David
Director
03/09/1998 - 14/09/1999
-
Simpson, Peter James
Director
24/07/2024 - 16/04/2026
-
Rotcliffe, Christine
Director
24/07/2024 - Present
-
Vowles, Brian John
Secretary
01/03/2006 - 25/07/2007
-
Yarde, Michael Anthony
Director
01/07/1994 - 22/09/1997
-

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 'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/1970 with the registered office located at 21 Boulevard, Weston-Super-Mare BS23 1NR. There are currently 5 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 'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED?

toggle

'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/1970 .

Where is 'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED located?

toggle

'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED is registered at 21 Boulevard, Weston-Super-Mare BS23 1NR.

What does 'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED do?

toggle

'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2025-10-20 with no updates.