Company NameAlbert Villas(Plymouth) Limited
Company StatusActive
Company Number09177012
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Roy Barby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(8 months after company formation)
Appointment Duration9 years
Role*
Country of ResidenceEngland
Correspondence Address20 Queen Street
Exeter
Devon
EX4 3SN
Director NameMs Natasha Bos
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(8 months after company formation)
Appointment Duration9 years
Role*
Country of ResidenceEngland
Correspondence Address20 Queen Street
Exeter
Devon
EX4 3SN
Director NameMrs Kelley Angell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address20 Queen Street
Exeter
Devon
EX4 3SN
Director NameMr Stewart Brian Wiseman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Queen Street
Exeter
Devon
EX4 3SN
Secretary NameWhitton & Laing (South West) Llp (Corporation)
StatusCurrent
Appointed01 August 2015(11 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months
Correspondence Address20 Queen Street
Exeter
EX4 3SN
Director NameMr Philip William Muzzlewhite
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Queen Street
Exeter
Devon
EX4 3SN
Secretary NamePhilip William Muzzlewhite
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address20 Queen Street
Exeter
Devon
EX4 3SN
Director NameMrs Pamela Joyce Giles
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 2016)
Role*
Country of ResidenceEngland
Correspondence Address20 Queen Street
Exeter
Devon
EX4 3SN
Director NameMs Bethany Rose Claire Pyner
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 January 2022)
Role*
Country of ResidenceEngland
Correspondence Address20 Queen Street
Exeter
Devon
EX4 3SN
Director NameMr Abner Bruzzichessi
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed17 May 2021(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 April 2022)
Role*
Country of ResidenceEngland
Correspondence Address20 Queen Street
Exeter
Devon
EX4 3SN

Location

Registered Address4 Southerton Way
Shenley
Radlett
Hertfordshire
WD7 9LJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Built Up AreaShenley
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

18 September 2023Registered office address changed from Estate Office Castle Ashby Northampton NN7 1LJ England to 4 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ on 18 September 2023 (1 page)
18 September 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
8 September 2023Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Estate Office Castle Ashby Northampton NN7 1LJ on 8 September 2023 (1 page)
30 May 2023Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 31 October 2022 (1 page)
17 February 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
25 August 2022Confirmation statement made on 15 August 2022 with updates (6 pages)
30 May 2022Termination of appointment of Abner Bruzzichessi as a director on 27 April 2022 (1 page)
16 March 2022Termination of appointment of Bethany Rose Claire Pyner as a director on 20 January 2022 (1 page)
14 March 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
20 August 2021Confirmation statement made on 15 August 2021 with updates (3 pages)
19 August 2021Appointment of Mr Stewart Brian Wiseman as a director on 17 May 2021 (2 pages)
10 June 2021Appointment of Mr Abner Bruzzichessi as a director on 17 May 2021 (2 pages)
4 March 2021Appointment of Ms Bethany Rose Claire Pyner as a director on 15 February 2021 (2 pages)
10 February 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 August 2019 (13 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
19 February 2019Appointment of Mrs Kelley Angell as a director on 12 June 2018 (2 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
10 February 2017Termination of appointment of Philip William Muzzlewhite as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Philip William Muzzlewhite as a director on 1 February 2017 (1 page)
12 December 2016Termination of appointment of Pamela Joyce Giles as a director on 24 March 2016 (1 page)
12 December 2016Termination of appointment of Pamela Joyce Giles as a director on 24 March 2016 (1 page)
2 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
30 August 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Appointment of Mrs Pamela Joyce Giles as a director on 13 April 2015 (2 pages)
15 September 2015Appointment of Mr James Roy Barby as a director on 13 April 2015 (2 pages)
15 September 2015Appointment of Mr James Roy Barby as a director on 13 April 2015 (2 pages)
15 September 2015Appointment of Ms Natasha Bos as a director on 13 April 2015 (2 pages)
15 September 2015Appointment of Mrs Pamela Joyce Giles as a director on 13 April 2015 (2 pages)
15 September 2015Appointment of Ms Natasha Bos as a director on 13 April 2015 (2 pages)
28 August 2015Termination of appointment of Philip William Muzzlewhite as a secretary on 1 August 2015 (1 page)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Termination of appointment of Philip William Muzzlewhite as a secretary on 1 August 2015 (1 page)
28 August 2015Appointment of Whitton & Laing (South West) Llp as a secretary on 1 August 2015 (2 pages)
28 August 2015Termination of appointment of Philip William Muzzlewhite as a secretary on 1 August 2015 (1 page)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Appointment of Whitton & Laing (South West) Llp as a secretary on 1 August 2015 (2 pages)
28 August 2015Appointment of Whitton & Laing (South West) Llp as a secretary on 1 August 2015 (2 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)