Villon Country Club Apartments Title Limited LONDON


Founded in 1996, Villon Country Club Apartments Title, classified under reg no. 03224507 is an active company. Currently registered at 4th Floor SE1 2AQ, London the company has been in the business for twenty eight years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely Philip B., Declan K.. Of them, Philip B., Declan K. have been with the company the longest, being appointed on 9 January 2015. 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.

Villon Country Club Apartments Title Limited Address / Contact

Office Address 4th Floor
Office Address2 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03224507
Date of Incorporation Mon, 15th Jul 1996
Industry Non-trading company
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 09 January 2015

Philip B.

Position: Director

Appointed: 09 January 2015

Declan K.

Position: Director

Appointed: 09 January 2015

Trevor D.

Position: Director

Appointed: 30 August 2007

Resigned: 09 January 2015

David E.

Position: Director

Appointed: 20 July 2004

Resigned: 23 November 2007

Michael M.

Position: Secretary

Appointed: 20 July 2004

Resigned: 09 January 2015

Andrew H.

Position: Secretary

Appointed: 28 January 2004

Resigned: 01 May 2004

Michael M.

Position: Director

Appointed: 28 January 2004

Resigned: 30 December 2016

Michael H.

Position: Director

Appointed: 15 July 1996

Resigned: 28 January 2004

Michael H.

Position: Secretary

Appointed: 15 July 1996

Resigned: 28 January 2004

Fncs Limited

Position: Nominee Director

Appointed: 15 July 1996

Resigned: 15 July 1996

Andrew H.

Position: Director

Appointed: 15 July 1996

Resigned: 01 May 2004

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 15 July 1996

Resigned: 15 July 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Continental Trustees Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Continental Trustees Limited

45 Monmouth Street Monmouth Street, London, WC2H 9DG, England

Legal authority Uk Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom
Registration number 3031279
Notified on 15 July 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-07-31
filed on: 14th, November 2023
Free Download (1 page)

Company search