Villa Maison Management Company Limited EXETER


Founded in 2008, Villa Maison Management Company, classified under reg no. 06577986 is an active company. Currently registered at Whitton & Laing 20 EX4 3SN, Exeter the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely David B., Malcolm T.. Of them, Malcolm T. has been with the company the longest, being appointed on 11 August 2010 and David B. has been with the company for the least time - from 25 June 2012. At present 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.

Villa Maison Management Company Limited Address / Contact

Office Address Whitton & Laing 20
Office Address2 Queen Street
Town Exeter
Post code EX4 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06577986
Date of Incorporation Mon, 28th Apr 2008
Industry Combined facilities support activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 January 2016

David B.

Position: Director

Appointed: 25 June 2012

Malcolm T.

Position: Director

Appointed: 11 August 2010

Patricia B.

Position: Director

Appointed: 11 September 2013

Resigned: 26 January 2021

Patricia B.

Position: Secretary

Appointed: 11 September 2013

Resigned: 25 October 2013

Ray B.

Position: Director

Appointed: 25 June 2012

Resigned: 01 April 2013

Philip M.

Position: Secretary

Appointed: 20 February 2012

Resigned: 01 January 2016

Roy N.

Position: Director

Appointed: 12 February 2011

Resigned: 19 December 2016

Patricia B.

Position: Director

Appointed: 11 August 2010

Resigned: 04 January 2011

John F.

Position: Director

Appointed: 11 August 2010

Resigned: 25 June 2012

Remus Management Limited

Position: Corporate Secretary

Appointed: 11 August 2010

Resigned: 20 December 2011

Ray B.

Position: Director

Appointed: 11 August 2010

Resigned: 25 August 2011

Pamela S.

Position: Director

Appointed: 11 August 2010

Resigned: 01 March 2012

Graham J.

Position: Secretary

Appointed: 10 February 2009

Resigned: 11 December 2009

Simon P.

Position: Director

Appointed: 10 February 2009

Resigned: 15 August 2010

Graham J.

Position: Director

Appointed: 10 February 2009

Resigned: 11 December 2009

Diana R.

Position: Nominee Director

Appointed: 28 April 2008

Resigned: 28 April 2008

Shaun M.

Position: Secretary

Appointed: 28 April 2008

Resigned: 31 August 2008

Nicola G.

Position: Director

Appointed: 28 April 2008

Resigned: 04 July 2008

Martin W.

Position: Director

Appointed: 28 April 2008

Resigned: 10 February 2009

Reddings Company Secretary Limited

Position: Director

Appointed: 28 April 2008

Resigned: 10 February 2009

Paul M.

Position: Director

Appointed: 28 April 2008

Resigned: 10 February 2009

Reddings Company Secretary Limited

Position: Secretary

Appointed: 28 April 2008

Resigned: 28 April 2008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, April 2023
Free Download (9 pages)

Company search

Advertisements