Villacana No. 8 Limited BRISTOL


Founded in 1986, Villacana No. 8, classified under reg no. 02058796 is an active company. Currently registered at 34 High Street BS9 3DZ, Bristol the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Andrew D., appointed on 23 October 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan S. who worked with the the company until 16 June 1997.

Villacana No. 8 Limited Address / Contact

Office Address 34 High Street
Office Address2 Westbury On Trym
Town Bristol
Post code BS9 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02058796
Date of Incorporation Fri, 26th Sep 1986
Industry Non-trading company
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Andrew D.

Position: Director

Appointed: 23 October 2019

Zedra Directors (jersey) Limited

Position: Corporate Director

Appointed: 01 October 2010

Zedra Corporate Officers (jersey) Limited

Position: Corporate Director

Appointed: 01 October 2010

Zedra Nominees (jersey) Limited

Position: Corporate Secretary

Appointed: 16 June 1997

Paul F.

Position: Director

Appointed: 16 April 2018

Resigned: 23 October 2019

Lucia P.

Position: Director

Appointed: 20 June 2011

Resigned: 16 April 2018

Simon G.

Position: Director

Appointed: 01 October 2010

Resigned: 13 June 2011

Jamey D.

Position: Director

Appointed: 27 September 2007

Resigned: 01 October 2010

Paul E.

Position: Director

Appointed: 27 September 2007

Resigned: 01 October 2010

Juliette D.

Position: Director

Appointed: 07 July 2006

Resigned: 01 October 2010

Tony R.

Position: Director

Appointed: 07 February 2003

Resigned: 06 July 2006

Jonathan M.

Position: Director

Appointed: 07 February 2003

Resigned: 27 September 2007

Jeanne M.

Position: Director

Appointed: 07 February 2003

Resigned: 27 September 2007

Barclaytrust Channel Islands Limited

Position: Director

Appointed: 08 March 2002

Resigned: 07 February 2003

Simon M.

Position: Director

Appointed: 12 April 2001

Resigned: 08 March 2002

Lorraine H.

Position: Director

Appointed: 19 April 2000

Resigned: 08 March 2002

Dean B.

Position: Director

Appointed: 19 November 1998

Resigned: 19 April 2000

Paul L.

Position: Director

Appointed: 06 July 1998

Resigned: 08 March 2002

Antony M.

Position: Director

Appointed: 16 June 1997

Resigned: 06 July 1998

Brian K.

Position: Director

Appointed: 16 June 1997

Resigned: 19 November 1998

Alan S.

Position: Secretary

Appointed: 08 August 1996

Resigned: 16 June 1997

Alan S.

Position: Director

Appointed: 08 August 1996

Resigned: 16 June 1997

Dennis L.

Position: Director

Appointed: 19 August 1992

Resigned: 08 August 1996

David P.

Position: Director

Appointed: 12 September 1991

Resigned: 16 June 1997

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Macdonald Resorts Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Macdonald Resorts Limited

1 Exchange Crescent Conference Square, Edinburgh, EH3 8UL, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc019593
Notified on 15 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Net Assets Liabilities2222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222
Number Shares Allotted 222222
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements