INSPIRED VILLAS LIMITED
WALTHAM CROSS INSPIRE REAL ESTATE INVESTMENTS LIMITED INSPIRE DS LIMITED

Hellopages » Hertfordshire » Broxbourne » EN8 7AN

Company number 05437987
Status Active
Incorporation Date 27 April 2005
Company Type Private Limited Company
Address 103 HIGH STREET, WALTHAM CROSS, HERTFORDSHIRE, ENGLAND, EN8 7AN
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis, 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 11 Cottesmore Road Ashwell Oakham Rutland LE15 7LJ to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 21 December 2016; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of INSPIRED VILLAS LIMITED are www.inspiredvillas.co.uk, and www.inspired-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Inspired Villas Limited is a Private Limited Company. The company registration number is 05437987. Inspired Villas Limited has been working since 27 April 2005. The present status of the company is Active. The registered address of Inspired Villas Limited is 103 High Street Waltham Cross Hertfordshire England En8 7an. The company`s financial liabilities are £39.37k. It is £1.21k against last year. The cash in hand is £53.12k. It is £53.12k against last year. . KEW, Belinda Katie is a Director of the company. Secretary GRAHAM, Ricky has been resigned. Secretary HOWLEY, Patrick Thomas has been resigned. Secretary OGDEN, Llion Lister has been resigned. Director GARCIA, Vincent has been resigned. Director OGDEN, Llion Lister has been resigned. Director OGDEN, Llion Lister has been resigned. The company operates in "Other holiday and other collective accommodation".


inspired villas Key Finiance

LIABILITIES £39.37k
+3%
CASH £53.12k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KEW, Belinda Katie
Appointed Date: 23 August 2010
43 years old

Resigned Directors

Secretary
GRAHAM, Ricky
Resigned: 31 October 2008
Appointed Date: 13 September 2006

Secretary
HOWLEY, Patrick Thomas
Resigned: 13 September 2006
Appointed Date: 27 April 2005

Secretary
OGDEN, Llion Lister
Resigned: 26 August 2010
Appointed Date: 31 October 2008

Director
GARCIA, Vincent
Resigned: 31 October 2008
Appointed Date: 14 April 2008
66 years old

Director
OGDEN, Llion Lister
Resigned: 25 August 2010
Appointed Date: 31 October 2008
48 years old

Director
OGDEN, Llion Lister
Resigned: 12 April 2008
Appointed Date: 27 April 2005
48 years old

INSPIRED VILLAS LIMITED Events

21 Dec 2016
Registered office address changed from 11 Cottesmore Road Ashwell Oakham Rutland LE15 7LJ to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 21 December 2016
05 Oct 2016
Total exemption small company accounts made up to 30 April 2016
17 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

...
... and 35 more events
22 Sep 2006
Registered office changed on 22/09/06 from: apartment 10, 1 dock street leeds west yorkshire LS10 1NA
12 Jul 2006
Particulars of mortgage/charge
04 Jul 2006
Return made up to 27/04/06; full list of members
06 Feb 2006
Company name changed inspire ds LIMITED\certificate issued on 06/02/06
27 Apr 2005
Incorporation

INSPIRED VILLAS LIMITED Charges

3 July 2006
Deed of charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 72 conference road armley leeds. Fixed charge over all…