Spa Villa Limited TORQUAY


Founded in 2016, Spa Villa, classified under reg no. 10380652 is an active company. Currently registered at 184 Union Street TQ2 5QP, Torquay the company has been in the business for eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Frank B., Janet H. and Sean J.. Of them, Sean J. has been with the company the longest, being appointed on 23 September 2021 and Frank B. has been with the company for the least time - from 14 March 2022. As of 10 May 2024, there were 10 ex directors - Jean P., Janet H. and others listed below. There were no ex secretaries.

Spa Villa Limited Address / Contact

Office Address 184 Union Street
Town Torquay
Post code TQ2 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10380652
Date of Incorporation Sat, 17th Sep 2016
Industry Residents property management
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Frank B.

Position: Director

Appointed: 14 March 2022

Janet H.

Position: Director

Appointed: 07 March 2022

Sean J.

Position: Director

Appointed: 23 September 2021

Carrick Johnson Management Services Limited

Position: Corporate Secretary

Appointed: 01 March 2019

Jean P.

Position: Director

Appointed: 14 March 2022

Resigned: 27 November 2023

Janet H.

Position: Director

Appointed: 15 December 2020

Resigned: 03 August 2021

Nicholas F.

Position: Director

Appointed: 08 June 2020

Resigned: 09 March 2022

Elaine M.

Position: Director

Appointed: 23 October 2019

Resigned: 25 April 2022

Janet C.

Position: Director

Appointed: 14 February 2019

Resigned: 04 September 2020

Alexander P.

Position: Director

Appointed: 14 February 2019

Resigned: 23 June 2021

Jean P.

Position: Director

Appointed: 14 February 2019

Resigned: 18 October 2019

Peter W.

Position: Director

Appointed: 14 February 2019

Resigned: 10 October 2019

Elizabeth P.

Position: Director

Appointed: 17 September 2016

Resigned: 01 April 2019

Nigel P.

Position: Director

Appointed: 17 September 2016

Resigned: 04 November 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Nigel P. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Elizabeth P. This PSC and has 25-50% voting rights.

Nigel P.

Notified on 17 September 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights

Elizabeth P.

Notified on 17 September 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-09-30
filed on: 30th, November 2023
Free Download (3 pages)

Company search