Villa Collectives Limited

General information

Name:

Villa Collectives Ltd

Office Address:

42 Lowell Street WR1 1NP Worcester

Number: 07620639

Incorporation date: 2011-05-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Worcester registered with number: 07620639. This company was established in the year 2011. The main office of this company is situated at 42 Lowell Street . The postal code for this place is WR1 1NP. The firm's registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. The most recent financial reports cover the period up to 2022-05-31 and the latest annual confirmation statement was submitted on 2023-05-03.

According to the official data, this particular limited company has 1 director: Lawson C., who was chosen to lead the company in 2011. The limited company had been governed by Joanna S. till May 2011.

Lawson C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lawson C.

Role: Director

Appointed: 03 May 2011

Latest update: 13 February 2024

People with significant control

Lawson C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 February 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, April 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

2 Wood Terrace

Post code:

WR1 1NY

City / Town:

Worcester

HQ address,
2015

Address:

2 Wood Terrace

Post code:

WR1 1NY

City / Town:

Worcester

HQ address,
2016

Address:

2 Wood Terrace

Post code:

WR1 1NY

City / Town:

Worcester

Accountant/Auditor,
2016 - 2015

Name:

Ballard Dale Syree Watson Llp

Address:

11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode