Company number 06528678
Status Active
Incorporation Date 10 March 2008
Company Type Private Limited Company
Address 1 MALTINGS PLACE, 169 TOWER BRIDGE ROAD, LONDON, ENGLAND, SE1 3JB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 2
. The most likely internet sites of VILLA AGENCIES SPF LIMITED are www.villaagenciesspf.co.uk, and www.villa-agencies-spf.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Villa Agencies Spf Limited is a Private Limited Company.
The company registration number is 06528678. Villa Agencies Spf Limited has been working since 10 March 2008.
The present status of the company is Active. The registered address of Villa Agencies Spf Limited is 1 Maltings Place 169 Tower Bridge Road London England Se1 3jb. . ROBSON, Christine is a Secretary of the company. HARRIS, Graham is a Director of the company. Secretary CRS LEGAL SERVICES LTD has been resigned. Director ASHBY, Thomas Daniel has been resigned. Director MC FORMATIONS LTD has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Secretary
CRS LEGAL SERVICES LTD
Resigned: 10 March 2008
Appointed Date: 10 March 2008
Director
MC FORMATIONS LTD
Resigned: 10 March 2008
Appointed Date: 10 March 2008
Persons With Significant Control
London And City Group Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
VILLA AGENCIES SPF LIMITED Events
03 Apr 2017
Confirmation statement made on 10 March 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
...
... and 23 more events
26 Mar 2008
Appointment terminated secretary crs legal services LTD
26 Mar 2008
Director appointed thomas ashby
26 Mar 2008
Secretary appointed christine robson
26 Mar 2008
Registered office changed on 26/03/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
10 Mar 2008
Incorporation