Seaton Delaval
Whitley Bay
Northumberland
NE25 0PP
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Director Name | Mr Gary Joseph Abela |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 2009(5 days after company formation) |
Appointment Duration | 13 years (resigned 08 July 2022) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lisle Grove Wallsend Tyne & Wear NE28 0LJ |
Secretary Name | Judith Mallaburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(5 days after company formation) |
Appointment Duration | 2 weeks (resigned 01 July 2009) |
Role | Secretary |
Correspondence Address | 43 Monkridge Gardens Dunston Gateshead Tyne And Wear NE11 9XE |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | www.villabelaproperties.co.uk/ |
---|
Registered Address | 1st Floor Office Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,555 |
Cash | £12,409 |
Current Liabilities | £7,610 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
31 January 2018 | Delivered on: 31 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
28 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 October 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
11 November 2022 | Cessation of Gary Joseph Abela as a person with significant control on 11 November 2022 (1 page) |
11 November 2022 | Notification of Dan Miller as a person with significant control on 11 November 2022 (2 pages) |
8 July 2022 | Appointment of Mr Dan Miller as a director on 1 July 2022 (2 pages) |
8 July 2022 | Termination of appointment of Gary Joseph Abela as a director on 8 July 2022 (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (5 pages) |
15 February 2022 | Registered office address changed from 6 Lisle Grove Wallsend Tyne and Wear NE28 0LJ to 1st Floor Office Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP on 15 February 2022 (1 page) |
25 January 2022 | All of the property or undertaking has been released from charge 069319040001 (1 page) |
19 July 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
14 September 2020 | Previous accounting period extended from 29 June 2020 to 30 June 2020 (1 page) |
3 August 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
29 March 2020 | Micro company accounts made up to 29 June 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 29 June 2017 (2 pages) |
31 January 2018 | Registration of charge 069319040001, created on 31 January 2018 (43 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
10 March 2017 | Micro company accounts made up to 29 June 2016 (3 pages) |
10 March 2017 | Micro company accounts made up to 29 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 June 2016 | Total exemption small company accounts made up to 29 June 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 29 June 2015 (3 pages) |
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 July 2011 | Annual return made up to 12 June 2011 (14 pages) |
21 July 2011 | Annual return made up to 12 June 2011 (14 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Company name changed villabela property letting & management LTD\certificate issued on 15/10/09
|
15 October 2009 | Resolutions
|
15 October 2009 | Company name changed villabela property letting & management LTD\certificate issued on 15/10/09
|
24 July 2009 | Appointment terminated secretary judith mallaburn (1 page) |
24 July 2009 | Appointment terminated secretary judith mallaburn (1 page) |
23 June 2009 | Secretary appointed judith mallaburn (2 pages) |
23 June 2009 | Secretary appointed judith mallaburn (2 pages) |
18 June 2009 | Director appointed gary joseph abela (2 pages) |
18 June 2009 | Director appointed gary joseph abela (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
17 June 2009 | Appointment terminated director vikki steward (1 page) |
17 June 2009 | Appointment terminated director vikki steward (1 page) |
17 June 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
17 June 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
12 June 2009 | Incorporation (14 pages) |
12 June 2009 | Incorporation (14 pages) |