VILLAFIRST INVESTMENT PROPERTIES LIMITED
HUMSHAUGH VILLAFIRST LIMITED USEFULULTRA LIMITED

Hellopages » Northumberland » Northumberland » NE46 4BE

Company number 02096443
Status Active
Incorporation Date 4 February 1987
Company Type Private Limited Company
Address HALLGARTH, LINCOLN HILL, HUMSHAUGH, NORTHUMBERLAND, NE46 4BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VILLAFIRST INVESTMENT PROPERTIES LIMITED are www.villafirstinvestmentproperties.co.uk, and www.villafirst-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Haydon Bridge Rail Station is 5.8 miles; to Corbridge Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Villafirst Investment Properties Limited is a Private Limited Company. The company registration number is 02096443. Villafirst Investment Properties Limited has been working since 04 February 1987. The present status of the company is Active. The registered address of Villafirst Investment Properties Limited is Hallgarth Lincoln Hill Humshaugh Northumberland Ne46 4be. The company`s financial liabilities are £15.84k. It is £10.45k against last year. The cash in hand is £21.12k. It is £8.35k against last year. And the total assets are £21.32k, which is £6.48k against last year. WILLEY, Eileen is a Secretary of the company. WILLEY, Eileen is a Director of the company. WILLEY, Peter Gilhespy is a Director of the company. Director LANE, Victoria Louise has been resigned. Director WILLEY, Amy Caroline has been resigned. Director WILLEY, Charlotte Rebecca has been resigned. The company operates in "Other letting and operating of own or leased real estate".


villafirst investment properties Key Finiance

LIABILITIES £15.84k
+193%
CASH £21.12k
+65%
TOTAL ASSETS £21.32k
+43%
All Financial Figures

Current Directors

Secretary

Director
WILLEY, Eileen

70 years old

Director

Resigned Directors

Director
LANE, Victoria Louise
Resigned: 01 March 2014
Appointed Date: 26 September 1998
44 years old

Director
WILLEY, Amy Caroline
Resigned: 10 July 2010
Appointed Date: 12 August 2004
39 years old

Director
WILLEY, Charlotte Rebecca
Resigned: 10 July 2010
Appointed Date: 01 May 2002
41 years old

Persons With Significant Control

Mrs Eileen Willey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VILLAFIRST INVESTMENT PROPERTIES LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
23 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 233,000

19 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 102 more events
04 Aug 1987
Secretary resigned;new secretary appointed

04 Aug 1987
Registered office changed on 04/08/87 from: 47 brunswick place london N1 6EE

22 Jul 1987
Accounting reference date notified as 30/06

21 Jul 1987
Memorandum and Articles of Association

04 Feb 1987
Certificate of Incorporation

VILLAFIRST INVESTMENT PROPERTIES LIMITED Charges

15 January 2015
Charge code 0209 6443 0006
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: Nedbank Private Wealth Limited
Description: Eastmost half of the third flat above the street or…
9 January 2015
Charge code 0209 6443 0005
Delivered: 10 January 2015
Status: Outstanding
Persons entitled: Nedbank Private Wealth Limited
Description: 39 lanesborough court gosforth newcastle upon tyne title…
9 January 2015
Charge code 0209 6443 0004
Delivered: 10 January 2015
Status: Outstanding
Persons entitled: Nedbank Private Wealth Limited
Description: 125 roebuck court didcot oxfordshire title number ON147209…
19 May 2006
A standard security which was presented for registration in scotland on the 26/06/06 and
Delivered: 1 July 2006
Status: Satisfied on 27 October 2008
Persons entitled: Hsbc Private Bank (UK) Limited
Description: All and whole that dwellinghouse entering by the common…
26 April 2006
Debenture
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
26 April 2006
Legal mortgage
Delivered: 9 May 2006
Status: Satisfied on 27 October 2008
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 39 lanesborough court newcastle upon tyne. With the benefit…