Company NameVillafont Homes (Sale) Limited
Company StatusActive
Company Number05978027
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Andrew McGoff
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameMr David John Paul McGoff
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Secretary NameMr Christopher Andrew McGoff
NationalityBritish
StatusCurrent
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameMr Declan Thomas McGoff
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(10 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameMr James Matthew McGoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(10 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.manorheycarecentre.com

Location

Registered Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,276
Cash£109
Current Liabilities£3,631

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Charges

31 May 2007Delivered on: 14 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 149 brooklands road, trafford, greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 November 2006Delivered on: 2 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of 34 moss lane sale greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
12 June 2023Change of details for Mcgoff Group Holdings Limited as a person with significant control on 18 April 2023 (2 pages)
7 February 2023Second filing of Confirmation Statement dated 24 October 2022 (3 pages)
31 January 2023Cessation of Christopher Andrew Mcgoff as a person with significant control on 5 March 2022 (1 page)
31 January 2023Notification of Mcgoff Group Holdings Limited as a person with significant control on 5 March 2022 (2 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/02/2023.
(4 pages)
25 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
4 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 31 March 2020 (7 pages)
14 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
24 April 2019Director's details changed for Mr David John Paul Mcgoff on 8 February 2019 (2 pages)
24 April 2019Director's details changed for Mr Christopher Andrew Mcgoff on 8 February 2019 (2 pages)
24 April 2019Director's details changed for Mr Declan Thomas Mcgoff on 8 February 2019 (2 pages)
24 April 2019Director's details changed for Mr James Matthew Mcgoff on 8 February 2019 (2 pages)
23 April 2019Registered office address changed from 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5UA on 23 April 2019 (1 page)
11 February 2019Registered office address changed from Mayfield House Lyon Road Atlantic Street Altrincham Cheshire WA14 5EF to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP on 11 February 2019 (1 page)
21 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
31 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
31 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 800
(7 pages)
16 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 800
(7 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 800
(7 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 800
(7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 800
(5 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 800
(5 pages)
28 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Mr Declan Thomas Mcgoff on 25 October 2011 (2 pages)
21 November 2011Director's details changed for Mr Christopher Andrew Mcgoff on 25 October 2011 (2 pages)
21 November 2011Director's details changed for Mr James Matthew Mcgoff on 25 October 2011 (2 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Mr Christopher Andrew Mcgoff on 25 October 2011 (2 pages)
21 November 2011Director's details changed for Mr James Matthew Mcgoff on 25 October 2011 (2 pages)
21 November 2011Director's details changed for Mr Declan Thomas Mcgoff on 25 October 2011 (2 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 November 2009Director's details changed for James Matthew Mcgoff on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr David John Paul Mcgoff on 1 October 2009 (2 pages)
20 November 2009Director's details changed for James Matthew Mcgoff on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Christopher Andrew Mcgoff on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Declan Thomas Mcgoff on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Christopher Andrew Mcgoff on 1 October 2009 (1 page)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr David John Paul Mcgoff on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Christopher Andrew Mcgoff on 1 October 2009 (1 page)
20 November 2009Director's details changed for Mr Christopher Andrew Mcgoff on 1 October 2009 (2 pages)
20 November 2009Director's details changed for James Matthew Mcgoff on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Christopher Andrew Mcgoff on 1 October 2009 (1 page)
20 November 2009Director's details changed for Mr David John Paul Mcgoff on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Christopher Andrew Mcgoff on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Declan Thomas Mcgoff on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Declan Thomas Mcgoff on 1 October 2009 (2 pages)
18 March 2009Return made up to 25/10/08; full list of members (4 pages)
18 March 2009Return made up to 25/10/08; full list of members (4 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008New secretary appointed;new director appointed (2 pages)
23 January 2008Return made up to 25/10/07; full list of members (9 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Return made up to 25/10/07; full list of members (9 pages)
23 January 2008New secretary appointed;new director appointed (2 pages)
23 January 2008New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
21 September 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
21 September 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
29 May 2007Registered office changed on 29/05/07 from: the coach house, 24A montague road, sale manchester greater manchester M33 3BU (1 page)
29 May 2007Registered office changed on 29/05/07 from: the coach house, 24A montague road, sale manchester greater manchester M33 3BU (1 page)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Incorporation (20 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Incorporation (20 pages)