Company NameVillabela Properties Limited
DirectorDan Miller
Company StatusActive
Company Number06931904
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Previous NameVillabela Property Letting & Management Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dan Miller
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(13 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Office Double Row
Seaton Delaval
Whitley Bay
Northumberland
NE25 0PP
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameMr Gary Joseph Abela
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 2009(5 days after company formation)
Appointment Duration13 years (resigned 08 July 2022)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address6 Lisle Grove
Wallsend
Tyne & Wear
NE28 0LJ
Secretary NameJudith Mallaburn
NationalityBritish
StatusResigned
Appointed17 June 2009(5 days after company formation)
Appointment Duration2 weeks (resigned 01 July 2009)
RoleSecretary
Correspondence Address43 Monkridge Gardens
Dunston
Gateshead
Tyne And Wear
NE11 9XE
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 June 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitewww.villabelaproperties.co.uk/

Location

Registered Address1st Floor Office Double Row
Seaton Delaval
Whitley Bay
Northumberland
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£9,555
Cash£12,409
Current Liabilities£7,610

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

31 January 2018Delivered on: 31 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 October 2023Compulsory strike-off action has been discontinued (1 page)
26 October 2023Micro company accounts made up to 30 June 2022 (4 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
19 April 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
11 November 2022Cessation of Gary Joseph Abela as a person with significant control on 11 November 2022 (1 page)
11 November 2022Notification of Dan Miller as a person with significant control on 11 November 2022 (2 pages)
8 July 2022Appointment of Mr Dan Miller as a director on 1 July 2022 (2 pages)
8 July 2022Termination of appointment of Gary Joseph Abela as a director on 8 July 2022 (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
15 February 2022Registered 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 2022All of the property or undertaking has been released from charge 069319040001 (1 page)
19 July 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 September 2020Previous accounting period extended from 29 June 2020 to 30 June 2020 (1 page)
3 August 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
29 March 2020Micro company accounts made up to 29 June 2019 (2 pages)
16 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 29 June 2018 (2 pages)
22 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 29 June 2017 (2 pages)
31 January 2018Registration of charge 069319040001, created on 31 January 2018 (43 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
10 March 2017Micro company accounts made up to 29 June 2016 (3 pages)
10 March 2017Micro company accounts made up to 29 June 2016 (3 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
7 June 2016Total exemption small company accounts made up to 29 June 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 29 June 2015 (3 pages)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 July 2011Annual return made up to 12 June 2011 (14 pages)
21 July 2011Annual return made up to 12 June 2011 (14 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(2 pages)
15 October 2009Company name changed villabela property letting & management LTD\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(2 pages)
15 October 2009Company name changed villabela property letting & management LTD\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
24 July 2009Appointment terminated secretary judith mallaburn (1 page)
24 July 2009Appointment terminated secretary judith mallaburn (1 page)
23 June 2009Secretary appointed judith mallaburn (2 pages)
23 June 2009Secretary appointed judith mallaburn (2 pages)
18 June 2009Director appointed gary joseph abela (2 pages)
18 June 2009Director appointed gary joseph abela (2 pages)
18 June 2009Registered office changed on 18/06/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
18 June 2009Registered office changed on 18/06/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
17 June 2009Appointment terminated director vikki steward (1 page)
17 June 2009Appointment terminated director vikki steward (1 page)
17 June 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
17 June 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
12 June 2009Incorporation (14 pages)
12 June 2009Incorporation (14 pages)