Villa Properties Limited DERBY


Villa Properties started in year 2007 as Private Limited Company with registration number 06214050. The Villa Properties company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Derby at 3 Charnwood Street. Postal code: DE1 2GY. Since Tuesday 20th November 2007 Villa Properties Limited is no longer carrying the name Keelex 315.

Currently there are 3 directors in the the company, namely Rowland C., Simon C. and Diana H.. In addition one secretary - Diana H. - is with the firm. Currently 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 Properties Limited Address / Contact

Office Address 3 Charnwood Street
Town Derby
Post code DE1 2GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06214050
Date of Incorporation Mon, 16th Apr 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Rowland C.

Position: Director

Appointed: 01 July 2015

Simon C.

Position: Director

Appointed: 01 July 2015

Diana H.

Position: Secretary

Appointed: 02 March 2015

Diana H.

Position: Director

Appointed: 26 February 2015

Simon C.

Position: Director

Appointed: 08 April 2009

Resigned: 02 March 2015

Simon C.

Position: Secretary

Appointed: 08 April 2009

Resigned: 02 March 2015

Rowland C.

Position: Director

Appointed: 08 April 2009

Resigned: 11 March 2015

Clarence R.

Position: Director

Appointed: 16 January 2008

Resigned: 08 April 2009

Kenneth K.

Position: Director

Appointed: 16 January 2008

Resigned: 08 April 2009

Kenneth K.

Position: Secretary

Appointed: 16 January 2008

Resigned: 08 April 2009

Keelex Formations Limited

Position: Nominee Director

Appointed: 16 April 2007

Resigned: 16 January 2008

Keelex Corporate Services Limited

Position: Nominee Secretary

Appointed: 16 April 2007

Resigned: 16 January 2008

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Cooper Holdings (Tamworth & Burton) Ltd from Burton On Trent, United Kingdom. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cooper Holdings (Tamworth & Burton) Ltd

7 Faraday Court, Centrum One Hundred, Burton On Trent, Staffordshire, DE14 2WX, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Cooper Holdings (Tamworth And Burton) Limited
Registration number 06214376
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Keelex 315 November 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth683 060668 006      
Balance Sheet
Cash Bank In Hand17 19610 608      
Cash Bank On Hand 10 6082 3051 73312 45828 21616 7789 080
Current Assets137 312113 172123 670127 437122 228138 286103 22177 064
Debtors120 116102 564121 365125 704109 770110 07086 44367 984
Net Assets Liabilities 663 912673 243671 578684 624690 193666 211650 490
Net Assets Liabilities Including Pension Asset Liability683 060668 006      
Other Debtors 17 25417 49817 49884 74484 05161 41742 958
Property Plant Equipment 570484412351299255217
Tangible Fixed Assets4 299570      
Reserves/Capital
Called Up Share Capital110110      
Profit Loss Account Reserve-14 275-29 329      
Shareholder Funds683 060668 006      
Other
Amount Specific Advance Or Credit Directors64 71768 71769 46768 11769 30280 24257 63439 084
Amount Specific Advance Or Credit Made In Period Directors 4 000750 1 18510 9402001 450
Amount Specific Advance Or Credit Repaid In Period Directors   1 350  22 80820 000
Accrued Liabilities 3 0161 6201 6201 620   
Accumulated Depreciation Impairment Property Plant Equipment 1 5501 6361 7081 7691 8211 8651 903
Additional Provisions Increase From New Provisions Recognised  -14 481-1 272    
Amounts Owed By Group Undertakings 7 1437 1437 1437 1437 1437 1437 143
Average Number Employees During Period  222222
Bank Borrowings 72 01065 35058 26950 75042 76134 98726 525
Bank Borrowings Overdrafts 7 0817 5197 51942 76134 25525 98717 525
Corporation Tax Payable 1 075244897584   
Creditors 65 35058 26950 75042 76148 25538 94027 558
Creditors Due After One Year72 01065 350      
Creditors Due Within One Year27 74121 586      
Debtors Due After One Year-23 322-24 397      
Disposals Investment Property Fair Value Model   10 000    
Fixed Assets645 499641 770641 684631 612631 551631 499631 455631 417
Increase From Depreciation Charge For Year Property Plant Equipment  867261524438
Investment Property 641 200641 200631 200631 200631 200631 200631 200
Investment Property Fair Value Model 641 200641 200631 200631 200631 200631 200 
Net Current Assets Liabilities109 57191 58689 82890 71695 834106 94973 69646 631
Number Shares Allotted 110      
Number Shares Issued Fully Paid  110110110110110110
Other Creditors  3 4003 40015 05914 00012 95310 033
Other Taxation Social Security Payable 2 8993632 2023584 2822 9281 433
Par Value Share 1111111
Prepayments 518470387383   
Profit Loss  -5 150-1 66513 0465 569-3 9824 279
Property Plant Equipment Gross Cost 2 1202 1202 1202 1202 1202 120 
Provisions 4 094-10 387-11 659-11 659   
Provisions For Liabilities Balance Sheet Subtotal 4 094      
Revaluation Reserve72 29672 296      
Secured Debts78 22272 010      
Share Capital Allotted Called Up Paid110110      
Share Premium Account624 929624 929      
Tangible Fixed Assets Cost Or Valuation13 2802 120      
Tangible Fixed Assets Depreciation8 9811 550      
Tangible Fixed Assets Depreciation Charged In Period 101      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 532      
Tangible Fixed Assets Disposals 11 160      
Total Assets Less Current Liabilities755 070733 356731 512722 328727 385738 448705 151678 048
Trade Creditors Trade Payables 4 5255 0632 4742 9882 395  
Trade Debtors Trade Receivables   7 500 993  
Advances Credits Directors64 71768 717      
Advances Credits Made In Period Directors1 389       
Dividends Paid      20 00020 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
New registered office address 47a Queen Street Derby DE1 3DE. Change occurred on Friday 10th November 2023. Company's previous address: 3 Charnwood Street Derby DE1 2GY.
filed on: 10th, November 2023
Free Download (1 page)

Company search

Advertisements