Villa Properties Limited

DataGardener
villa properties limited
live
Micro

Villa Properties Limited

06214050Private Limited With Share Capital

6 Lichfield Street, Burton-On-Trent, Staffordshire, DE143RD
Incorporated

16/04/2007

Company Age

19 years

Directors

4

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Villa Properties Limited (06214050) is a private limited with share capital incorporated on 16/04/2007 (19 years old) and registered in staffordshire, DE143RD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Same day free delivery 7 days a week. wide range of drinks including alcopops, bottled & draught beers & ciders, cask ales, soft drinks, spirits, wines.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 16/04/2007
DE143RD
2 employees

Financial Overview

Total Assets

£787.0K

Liabilities

£81.5K

Net Assets

£705.5K

Cash

£50.0K

Key Metrics

2

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

82
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-09-2020
Legacy
Category:Insolvency
Date:24-09-2020
Resolution
Category:Resolution
Date:24-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Accounts With Accounts Type Small
Category:Accounts
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:24-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:06-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:08-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:21-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-08-2010
Capital Allotment Shares
Category:Capital
Date:29-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-10-2009
Legacy
Category:Annual Return
Date:06-08-2009
Legacy
Category:Officers
Date:06-08-2009
Legacy
Category:Address
Date:16-06-2009
Statement Of Affairs
Category:Miscellaneous
Date:24-04-2009
Legacy
Category:Capital
Date:24-04-2009
Legacy
Category:Officers
Date:22-04-2009
Resolution
Category:Resolution
Date:22-04-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:22-04-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-02-2009
Legacy
Category:Annual Return
Date:14-07-2008
Legacy
Category:Officers
Date:31-01-2008
Legacy
Category:Officers
Date:31-01-2008
Legacy
Category:Officers
Date:31-01-2008
Legacy
Category:Officers
Date:31-01-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:20-11-2007
Legacy
Category:Address
Date:29-04-2007
Incorporation Company
Category:Incorporation
Date:16-04-2007

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date09/07/2025
Latest Accounts31/10/2024

Trading Addresses

47A Queen Street, Derby, Derbyshire, DE13DE
6 Lichfield Street, Burton-On-Trent, DE143RDRegistered

Contact

sales@beertrading.co.uk
beertrading.co.uk
6 Lichfield Street, Burton-On-Trent, Staffordshire, DE143RD