Company number 07187799
Status Active
Incorporation Date 12 March 2010
Company Type Private Limited Company
Address 4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of THE VILLA (WREA GREEN) LIMITED are www.thevillawreagreen.co.uk, and www.the-villa-wrea-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The Villa Wrea Green Limited is a Private Limited Company.
The company registration number is 07187799. The Villa Wrea Green Limited has been working since 12 March 2010.
The present status of the company is Active. The registered address of The Villa Wrea Green Limited is 4 Croft Court Whitehills Business Park Blackpool Fy4 5pr. . FLACK, Thomas Adam is a Director of the company. RIGBY, William Simon is a Director of the company. Director DARCH, Michael Jonathan has been resigned. Director RIGBY, Linda has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Director
RIGBY, Linda
Resigned: 17 March 2010
Appointed Date: 12 March 2010
64 years old
Persons With Significant Control
Mr William Simon Rigby
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control
THE VILLA (WREA GREEN) LIMITED Events
13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
07 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
22 Feb 2016
Termination of appointment of Michael Jonathan Darch as a director on 22 February 2016
...
... and 34 more events
05 May 2010
Registered office address changed from , West Park House 7/9 Wilkinson Avenue, Blackpool, Lancashire, FY3 9XG on 5 May 2010
29 Apr 2010
Particulars of a mortgage or charge / charge no: 1
18 Mar 2010
Appointment of William Simon Rigby as a director
17 Mar 2010
Termination of appointment of Linda Rigby as a director
12 Mar 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
21 November 2014
Charge code 0718 7799 0007
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The villa, wrea green, moss side land, lancashire…
21 November 2014
Charge code 0718 7799 0006
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The villa, wrea green, moss side land, lancashire…
30 May 2013
Charge code 0718 7799 0005
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The pavilion, rear of the villa, moss side lane, wrea…
3 May 2011
Legal charge
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west side of moss side lane and…
6 October 2010
Legal charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining wrea green windmill, wrea green, preston…
30 April 2010
Legal charge
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The villa, moss side lane, wrea green, preston t/no…
26 April 2010
Debenture
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…