COSTA BLANCA VILLA LIMITED - HOVE
Company Profile | Company Filings |
Overview
COSTA BLANCA VILLA LIMITED is a Private Limited Company from HOVE UNITED KINGDOM and has the status: Active.
COSTA BLANCA VILLA LIMITED was incorporated 15 years ago on 18/02/2009 and has the registered number: 06822900. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
COSTA BLANCA VILLA LIMITED was incorporated 15 years ago on 18/02/2009 and has the registered number: 06822900. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
COSTA BLANCA VILLA LIMITED - HOVE
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
W8A KNOLL BUSINESS CENTRE
HOVE
BN3 7GS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2023 | 03/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHELLE JUSTINE LAVOIPIERRE | Aug 1972 | British | Director | 2011-03-22 | CURRENT |
ANDREW ALFRED LAVOIPIERRE | Jan 1967 | British | Director | 2011-03-22 | CURRENT |
WINCHAM ACCOUNTANTS LIMITED | Corporate Secretary | 2012-02-18 UNTIL 2015-03-01 | RESIGNED | ||
COMPANIES 4 U SECRETARIES LIMITED | Corporate Secretary | 2009-02-18 UNTIL 2012-02-18 | RESIGNED | ||
MR MALCOLM DAVID ROACH | Jan 1950 | British | Director | 2009-02-18 UNTIL 2009-06-09 | RESIGNED |
MR MALCOLM DAVID ROACH | Jan 1950 | British | Director | 2009-08-21 UNTIL 2011-03-22 | RESIGNED |
PHYLLIS CUMING | Apr 1934 | British | Director | 2009-06-09 UNTIL 2011-03-22 | RESIGNED |
NEIL EDWARD CUMING | May 1932 | British | Director | 2009-06-09 UNTIL 2011-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Andrew Alfred Lavoipierre | 2016-04-06 | 1/1967 | Worcester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Michelle Justine Lavoipierre | 2016-04-06 | 8/1972 | Worcester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Companies House iXbrl | 2023-10-26 | 28-02-2023 | |
Companies House iXbrl | 2022-10-14 | 28-02-2022 | |
Companies House iXbrl | 2022-02-08 | 28-02-2021 | |
Companies House iXbrl | 2021-10-19 | 29-02-2020 | |
Companies House iXbrl | 2019-12-24 | 28-02-2019 | |
Companies House iXbrl | 2018-08-07 | 28-02-2018 | |
Companies House iXbrl | 2018-01-04 | 28-02-2017 | |
Costa Blanca Villa Limited Accounts iXBRL | 2016-11-24 | 29-02-2016 | £98,145 Cash £83,029 equity |
Costa Blanca Villa Limited - Abbreviated accounts | 2016-04-01 | 28-02-2015 | £184,483 Cash |
Costa Blanca Villa Limited - Period Ending 2014-02-28 | 2014-09-10 | 28-02-2014 | £188 Cash £-19,580 equity |