ALMOND VILLAS LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 4BE

Company number 07119778
Status Active
Incorporation Date 8 January 2010
Company Type Private Limited Company
Address 6-8 OLD HALL ROAD, GATLEY, CHEADLE, CHESHIRE, SK8 4BE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Previous accounting period shortened from 30 June 2016 to 31 March 2016. The most likely internet sites of ALMOND VILLAS LIMITED are www.almondvillas.co.uk, and www.almond-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Almond Villas Limited is a Private Limited Company. The company registration number is 07119778. Almond Villas Limited has been working since 08 January 2010. The present status of the company is Active. The registered address of Almond Villas Limited is 6 8 Old Hall Road Gatley Cheadle Cheshire Sk8 4be. . HARTEY, Michael Denis is a Director of the company. Director CLARKE, Geoffrey has been resigned. Director CLARKE, Marilyn has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Other human health activities".


Current Directors

Director
HARTEY, Michael Denis
Appointed Date: 30 June 2015
69 years old

Resigned Directors

Director
CLARKE, Geoffrey
Resigned: 30 June 2015
Appointed Date: 08 January 2010
75 years old

Director
CLARKE, Marilyn
Resigned: 30 June 2015
Appointed Date: 08 January 2010
72 years old

Director
KAHAN, Barbara
Resigned: 08 January 2010
Appointed Date: 08 January 2010
94 years old

Persons With Significant Control

Randomlight Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALMOND VILLAS LIMITED Events

12 Jan 2017
Confirmation statement made on 8 January 2017 with updates
09 Jan 2017
Accounts for a small company made up to 31 March 2016
06 Oct 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
22 Jun 2016
Total exemption small company accounts made up to 30 June 2015
30 Mar 2016
Previous accounting period shortened from 30 November 2015 to 30 June 2015
...
... and 28 more events
08 Apr 2010
Particulars of a mortgage or charge / charge no: 1
28 Jan 2010
Appointment of Marilyn Clarke as a director
28 Jan 2010
Appointment of Greffrey Clarke as a director
11 Jan 2010
Termination of appointment of Barbara Kahan as a director
08 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ALMOND VILLAS LIMITED Charges

28 September 2015
Charge code 0711 9778 0004
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as 3 dukes brow, blackburn BB2…
8 September 2015
Charge code 0711 9778 0003
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The whole of the company's undertaking and all other…
31 March 2010
Debenture
Delivered: 8 April 2010
Status: Satisfied on 2 July 2015
Persons entitled: Geoffrey Clarke
Description: Fixed and floating charge over the undertaking and all…
31 March 2010
Debenture
Delivered: 8 April 2010
Status: Satisfied on 2 July 2015
Persons entitled: Marilyn Clarke
Description: Fixed and floating charge over the undertaking and all…