Azur Villas Limited STOCKPORT


Azur Villas started in year 1998 as Private Limited Company with registration number 03597606. The Azur Villas company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Stockport at 12 Hardwicke Road. Postal code: SK12 1BJ.

There is a single director in the company at the moment - Alan M., appointed on 15 July 2007. In addition, a secretary was appointed - Rosalind T., appointed on 6 August 2012. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Azur Villas Limited Address / Contact

Office Address 12 Hardwicke Road
Office Address2 Poynton
Town Stockport
Post code SK12 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03597606
Date of Incorporation Tue, 14th Jul 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Rosalind T.

Position: Secretary

Appointed: 06 August 2012

Alan M.

Position: Director

Appointed: 15 July 2007

Rosalind T.

Position: Director

Appointed: 01 March 2011

Resigned: 25 January 2012

Alan M.

Position: Secretary

Appointed: 15 July 2007

Resigned: 06 August 2012

Rosalind T.

Position: Secretary

Appointed: 01 March 2005

Resigned: 15 July 2007

Bernard F.

Position: Director

Appointed: 12 May 1999

Resigned: 15 July 2007

Percival T.

Position: Director

Appointed: 29 July 1998

Resigned: 29 July 1998

Alan M.

Position: Director

Appointed: 29 July 1998

Resigned: 12 May 1999

Percival T.

Position: Secretary

Appointed: 29 July 1998

Resigned: 01 March 2005

Rosalind T.

Position: Director

Appointed: 29 July 1998

Resigned: 16 August 2010

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 14 July 1998

Resigned: 29 July 1998

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1998

Resigned: 29 July 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Alan M. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Rosalind T. This PSC owns 25-50% shares.

Alan M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rosalind T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Current Assets7 7837052 0911 039
Net Assets Liabilities-10 638-8 584-7 586-3 261
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal900900900950
Average Number Employees During Period1111
Creditors17 5218 3898 7773 350
Net Current Assets Liabilities-9 738-7 684-6 686-2 311
Total Assets Less Current Liabilities-9 738-7 684-6 686-2 311

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-11-30
filed on: 16th, January 2024
Free Download (2 pages)

Company search

Advertisements