VILLA MARIA (UK) LIMITED - WEMBLEY
Company Profile | Company Filings |
Overview
VILLA MARIA (UK) LIMITED is a Private Limited Company from WEMBLEY UNITED KINGDOM and has the status: Active.
VILLA MARIA (UK) LIMITED was incorporated 38 years ago on 04/10/1985 and has the registered number: 01952898. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/08/2024.
VILLA MARIA (UK) LIMITED was incorporated 38 years ago on 04/10/1985 and has the registered number: 01952898. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/08/2024.
VILLA MARIA (UK) LIMITED - WEMBLEY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 11 | 30/11/2022 | 29/08/2024 |
Registered Office
310 HARROW ROAD
WEMBLEY
MIDDLESEX
HA9 6LL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PRITTIN JAGDISH PATEL | May 1967 | British | Director | 2005-07-04 | CURRENT |
DOCTOR RAJUL MEHTA | British | Secretary | 2005-07-04 | CURRENT | |
MRS MANDAKINI JAGDISH PATEL | Oct 1953 | British | Director | RESIGNED | |
MR JAGDISH SHANTILAL PATEL | Aug 1946 | British | Director | RESIGNED | |
PRITTIN JAGDISH PATEL | May 1976 | British | Secretary | 1996-09-05 UNTIL 2021-06-16 | RESIGNED |
MRS MANDAKINI JAGDISH PATEL | Oct 1953 | British | Secretary | RESIGNED | |
MR ASHOKKUMAR ASHABHAI PATEL | Mar 1949 | British | Secretary | 1994-11-30 UNTIL 1996-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Manda Patel | 2017-05-10 | 10/1953 | Wembley Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - VILLA MARIA (UK) LIMITED | 2017-03-14 | 30-11-2016 | £377,878 Cash £235,936 equity |
Abbreviated Company Accounts - VILLA MARIA (UK) LIMITED | 2016-08-24 | 30-11-2015 | £381,041 Cash £243,913 equity |
Abbreviated Company Accounts - VILLA MARIA (UK) LIMITED | 2015-08-28 | 30-11-2014 | £438,445 Cash £250,275 equity |
Abbreviated Company Accounts - VILLA MARIA (UK) LIMITED | 2014-08-30 | 30-11-2013 | £6,297 Cash £49,480 equity |