Villstone Limited BICESTER


Founded in 1997, Villstone, classified under reg no. 03478027 is an active company. Currently registered at 2 Beatrice Close OX27 0BL, Bicester the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Roger B. and Andrew D.. In addition one secretary - Sally B. - is with the firm. 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.

Villstone Limited Address / Contact

Office Address 2 Beatrice Close
Office Address2 Charndon
Town Bicester
Post code OX27 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03478027
Date of Incorporation Tue, 9th Dec 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Sally B.

Position: Secretary

Appointed: 12 July 2022

Roger B.

Position: Director

Appointed: 06 May 2022

Andrew D.

Position: Director

Appointed: 01 October 2000

Kathryn B.

Position: Director

Appointed: 08 September 2010

Resigned: 11 February 2023

Kathryn B.

Position: Secretary

Appointed: 21 June 2005

Resigned: 12 July 2022

William B.

Position: Director

Appointed: 15 February 2001

Resigned: 19 December 2012

Carol B.

Position: Secretary

Appointed: 01 October 2000

Resigned: 21 June 2005

Carol B.

Position: Director

Appointed: 01 October 2000

Resigned: 08 September 2010

Gary M.

Position: Secretary

Appointed: 06 July 1999

Resigned: 30 September 1999

Neale S.

Position: Director

Appointed: 06 July 1999

Resigned: 24 June 2000

Dawn L.

Position: Director

Appointed: 05 January 1999

Resigned: 06 July 1999

Dawn L.

Position: Secretary

Appointed: 05 January 1999

Resigned: 06 July 1999

Gary M.

Position: Director

Appointed: 05 January 1999

Resigned: 30 September 1999

Robert B.

Position: Secretary

Appointed: 22 December 1997

Resigned: 05 January 1999

Robert B.

Position: Director

Appointed: 22 December 1997

Resigned: 05 January 1999

Simon G.

Position: Director

Appointed: 22 December 1997

Resigned: 05 January 1999

Daniel D.

Position: Nominee Secretary

Appointed: 09 December 1997

Resigned: 22 December 1997

Betty D.

Position: Nominee Director

Appointed: 09 December 1997

Resigned: 22 December 1997

Daniel D.

Position: Nominee Director

Appointed: 09 December 1997

Resigned: 22 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities44
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44
Number Shares Allotted 4
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 9th, September 2023
Free Download (2 pages)

Company search