VILLABELA PROPERTIES LIMITED
WALLSEND VILLABELA PROPERTY LETTING & MANAGEMENT LTD


Company number 06931904
Status Active
Incorporation Date 12 June 2009
Company Type Private Limited Company
Address 6 LISLE GROVE, WALLSEND, TYNE AND WEAR, NE28 OLJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Micro company accounts made up to 29 June 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Total exemption small company accounts made up to 29 June 2015. The most likely internet sites of VILLABELA PROPERTIES LIMITED are www.villabelaproperties.co.uk, and www.villabela-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Villabela Properties Limited is a Private Limited Company. The company registration number is 06931904. Villabela Properties Limited has been working since 12 June 2009. The present status of the company is Active. The registered address of Villabela Properties Limited is 6 Lisle Grove Wallsend Tyne and Wear Ne28 Olj. The company`s financial liabilities are £26.51k. It is £-6.55k against last year. The cash in hand is £52.06k. It is £9.69k against last year. And the total assets are £52.52k, which is £1.47k against last year. ABELA, Gary Joseph is a Director of the company. Secretary MALLABURN, Judith has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Management of real estate on a fee or contract basis".


villabela properties Key Finiance

LIABILITIES £26.51k
-20%
CASH £52.06k
+22%
TOTAL ASSETS £52.52k
+2%
All Financial Figures

Current Directors

Director
ABELA, Gary Joseph
Appointed Date: 17 June 2009
65 years old

Resigned Directors

Secretary
MALLABURN, Judith
Resigned: 01 July 2009
Appointed Date: 17 June 2009

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 17 June 2009
Appointed Date: 12 June 2009

Director
STEWARD, Vikki
Resigned: 17 June 2009
Appointed Date: 12 June 2009
43 years old

VILLABELA PROPERTIES LIMITED Events

10 Mar 2017
Micro company accounts made up to 29 June 2016
20 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

07 Jun 2016
Total exemption small company accounts made up to 29 June 2015
29 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
29 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1

...
... and 14 more events
18 Jun 2009
Director appointed gary joseph abela
18 Jun 2009
Registered office changed on 18/06/2009 from 4 park road moseley birmingham west midlands B13 8AB
17 Jun 2009
Appointment terminated director vikki steward
17 Jun 2009
Appointment terminated secretary creditreform (secretaries) LIMITED
12 Jun 2009
Incorporation