General information

Name:

Villavest Ltd

Office Address:

49 Stilehall Gardens W4 3BT London

Number: 05256785

Incorporation date: 2004-10-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Villavest Limited firm has been operating in this business for at least 20 years, as it's been established in 2004. Started with registration number 05256785, Villavest is a Private Limited Company with office in 49 Stilehall Gardens, London W4 3BT. The company's classified under the NACE and SIC code 41100 which stands for Development of building projects. The most recent financial reports were submitted for the period up to 2022-06-30 and the most recent annual confirmation statement was filed on 2023-10-12.

The knowledge we have related to the following enterprise's executives shows us there are two directors: Simon D. and Alisdair L. who joined the team on 2021-03-11 and 2004-10-12.

The companies that control the firm are as follows: Machroes Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at 5 Wensley Close, N11 3GU and was registered as a PSC under the registration number 12813155. Alisdair L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Simon D.

Role: Director

Appointed: 11 March 2021

Latest update: 17 February 2024

Alisdair L.

Role: Director

Appointed: 12 October 2004

Latest update: 17 February 2024

People with significant control

Machroes Holdings Limited
Address: C/O Gerry Marapao 5 Wensley Close, London, N11 3GU, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12813155
Notified on 5 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alisdair L.
Notified on 22 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rodney H.
Notified on 30 June 2016
Ceased on 11 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 16 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 16 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 22 September 2014
Annual Accounts
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Annual Accounts
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts 31 December 2013
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 December 2013
Annual Accounts 10 October 2017
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 10 October 2017
Annual Accounts 10 July 2015
Date Approval Accounts 10 July 2015
Annual Accounts 30 July 2016
Date Approval Accounts 30 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to 49 Stilehall Gardens London W4 3BT on Wednesday 20th September 2023 (AD01)
filed on: 20th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
19
Company Age

Closest Companies - by postcode