Albert Villas(plymouth) Limited RADLETT


Founded in 2014, Albert Villas(plymouth), classified under reg no. 09177012 is an active company. Currently registered at 4 Southerton Way WD7 9LJ, Radlett the company has been in the business for ten years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 4 directors, namely Stewart W., Kelley A. and James B. and others. Of them, James B., Natasha B. have been with the company the longest, being appointed on 13 April 2015 and Stewart W. has been with the company for the least time - from 17 May 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Philip M. who worked with the the company until 1 August 2015.

Albert Villas(plymouth) Limited Address / Contact

Office Address 4 Southerton Way
Office Address2 Shenley
Town Radlett
Post code WD7 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09177012
Date of Incorporation Fri, 15th Aug 2014
Industry Residents property management
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Stewart W.

Position: Director

Appointed: 17 May 2021

Kelley A.

Position: Director

Appointed: 12 June 2018

James B.

Position: Director

Appointed: 13 April 2015

Natasha B.

Position: Director

Appointed: 13 April 2015

Abner B.

Position: Director

Appointed: 17 May 2021

Resigned: 27 April 2022

Bethany P.

Position: Director

Appointed: 15 February 2021

Resigned: 20 January 2022

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 August 2015

Resigned: 31 October 2022

Pamela G.

Position: Director

Appointed: 13 April 2015

Resigned: 24 March 2016

Philip M.

Position: Secretary

Appointed: 15 August 2014

Resigned: 01 August 2015

Philip M.

Position: Director

Appointed: 15 August 2014

Resigned: 01 February 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-31
Balance Sheet
Cash Bank On Hand12 169
Current Assets74811 783
Debtors7479 614
Net Assets Liabilities22 48832 854
Property Plant Equipment21 74021 740
Other
Accrued Liabilities Deferred Income 669
Creditors 669
Fixed Assets21 74021 740
Net Current Assets Liabilities74811 114
Prepayments Accrued Income 9 614
Property Plant Equipment Gross Cost 21 740
Total Assets Less Current Liabilities22 48832 854

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates August 15, 2023
filed on: 18th, September 2023
Free Download (4 pages)

Company search