MALLORCA FARMHOUSES LIMITED
READING SELECT VILLAS LIMITED

Hellopages » Berkshire » Reading » RG4 8AU

Company number 04016289
Status Active
Incorporation Date 16 June 2000
Company Type Private Limited Company
Address 38B CHURCH STREET, CAVERSHAM, READING, BERKSHIRE, RG4 8AU
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 150,000 ; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of MALLORCA FARMHOUSES LIMITED are www.mallorcafarmhouses.co.uk, and www.mallorca-farmhouses.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Mallorca Farmhouses Limited is a Private Limited Company. The company registration number is 04016289. Mallorca Farmhouses Limited has been working since 16 June 2000. The present status of the company is Active. The registered address of Mallorca Farmhouses Limited is 38b Church Street Caversham Reading Berkshire Rg4 8au. The company`s financial liabilities are £317.27k. It is £-116.14k against last year. The cash in hand is £37.15k. It is £21.8k against last year. And the total assets are £192.06k, which is £-184.3k against last year. THOMAS, Wenche is a Secretary of the company. THOMAS, Heidi Karoline is a Director of the company. THOMAS, James is a Director of the company. THOMAS, James Leonard is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director MCNEILL, Solveig has been resigned. The company operates in "Travel agency activities".


mallorca farmhouses Key Finiance

LIABILITIES £317.27k
-27%
CASH £37.15k
+142%
TOTAL ASSETS £192.06k
-49%
All Financial Figures

Current Directors

Secretary
THOMAS, Wenche
Appointed Date: 16 June 2000

Director
THOMAS, Heidi Karoline
Appointed Date: 16 June 2000
52 years old

Director
THOMAS, James
Appointed Date: 30 July 2007
50 years old

Director
THOMAS, James Leonard
Appointed Date: 16 June 2000
81 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 16 June 2000
Appointed Date: 16 June 2000

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000

Director
MCNEILL, Solveig
Resigned: 31 July 2011
Appointed Date: 01 August 2004
46 years old

MALLORCA FARMHOUSES LIMITED Events

29 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 150,000

17 May 2016
Total exemption small company accounts made up to 31 October 2015
26 Jun 2015
Total exemption small company accounts made up to 31 October 2014
16 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 150,000

28 Aug 2014
Director's details changed for Mr James Leonard Thomas on 28 August 2014
...
... and 46 more events
27 Jun 2000
New director appointed
27 Jun 2000
New secretary appointed
27 Jun 2000
Ad 16/06/00--------- £ si 49999@1=49999 £ ic 1/50000
27 Jun 2000
Registered office changed on 27/06/00 from: 47-49 green lane northwood middlesex HA6 3AE
16 Jun 2000
Incorporation