Company NameAlmond Villas Limited
DirectorMichael Denis Hartey
Company StatusActive
Company Number07119778
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Denis Hartey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Old Hall Road
Gatley
Cheadle
Cheshire
SK8 4BE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Geoffrey Clarke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe River House Balderstone Hall Lane
Balderstone
Blackburn
BB2 7LA
Director NameMarilyn Clarke
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe River House Balderstone Hall Lane
Balderstone
Blackburn
BB2 7LA

Contact

Websitealmond-villas.co.uk
Telephone01254 681243
Telephone regionBlackburn

Location

Registered Address6-8 Old Hall Road
Gatley
Cheadle
Cheshire
SK8 4BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Clarke
50.00%
Ordinary
1 at £1Marilyn Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth-£745,357
Cash£40,961
Current Liabilities£1,196,504

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

28 September 2015Delivered on: 30 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as 3 dukes brow, blackburn BB2 6EX (title number LA226070). The freehold property known as 5 dukes brow, blackburn, BB2 6EX (title number LA281415). The freehold property known as 3 lancaster place, blackburn BB2 6JD (title number LA417097). The freehold property known as 19 pritchard street, blackburn BB2 3PF (LA648335).
Outstanding
8 September 2015Delivered on: 15 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The whole of the company's undertaking and all other property, assets and rights of the company whatsoever, wherever situate, whether movable, immovable, present or future, which are, for any reason, not validly charged or assigned pursuant to clauses 3.1 and 3.2 of the debenture date 8 september 2015.
Outstanding
31 March 2010Delivered on: 8 April 2010
Satisfied on: 2 July 2015
Persons entitled: Geoffrey Clarke

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 March 2010Delivered on: 8 April 2010
Satisfied on: 2 July 2015
Persons entitled: Marilyn Clarke

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
15 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
17 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
13 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
27 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
17 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
10 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
6 October 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
6 October 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
29 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
30 September 2015Registration of charge 071197780004, created on 28 September 2015 (25 pages)
30 September 2015Registration of charge 071197780004, created on 28 September 2015 (25 pages)
15 September 2015Registration of charge 071197780003, created on 8 September 2015 (29 pages)
15 September 2015Registration of charge 071197780003, created on 8 September 2015 (29 pages)
15 September 2015Registration of charge 071197780003, created on 8 September 2015 (29 pages)
2 July 2015Appointment of Mr Michael Denis Hartey as a director on 30 June 2015 (2 pages)
2 July 2015Satisfaction of charge 2 in full (1 page)
2 July 2015Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 6-8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE on 2 July 2015 (1 page)
2 July 2015Appointment of Mr Michael Denis Hartey as a director on 30 June 2015 (2 pages)
2 July 2015Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 6-8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Marilyn Clarke as a director on 30 June 2015 (1 page)
2 July 2015Satisfaction of charge 1 in full (1 page)
2 July 2015Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 6-8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE on 2 July 2015 (1 page)
2 July 2015Satisfaction of charge 2 in full (1 page)
2 July 2015Termination of appointment of Geoffrey Clarke as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Geoffrey Clarke as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Marilyn Clarke as a director on 30 June 2015 (1 page)
2 July 2015Satisfaction of charge 1 in full (1 page)
1 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 February 2012Director's details changed for Geoffrey Clarke on 1 December 2011 (2 pages)
3 February 2012Director's details changed for Marilyn Clarke on 1 December 2011 (2 pages)
3 February 2012Director's details changed for Geoffrey Clarke on 1 December 2011 (2 pages)
3 February 2012Director's details changed for Geoffrey Clarke on 1 December 2011 (2 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Marilyn Clarke on 1 December 2011 (2 pages)
3 February 2012Director's details changed for Marilyn Clarke on 1 December 2011 (2 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages)
25 August 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
21 April 2010Director's details changed (3 pages)
21 April 2010Director's details changed for Geoffrey Clarke on 7 April 2010 (3 pages)
21 April 2010Director's details changed (3 pages)
21 April 2010Director's details changed for Geoffrey Clarke on 7 April 2010 (3 pages)
21 April 2010Director's details changed for Geoffrey Clarke on 7 April 2010 (3 pages)
13 April 2010Resolutions
  • RES13 ‐ Section 551 allot shares 31/03/2010
(3 pages)
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
(4 pages)
13 April 2010Resolutions
  • RES13 ‐ Section 551 allot shares 31/03/2010
(3 pages)
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
(4 pages)
9 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
9 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2010Appointment of Greffrey Clarke as a director (3 pages)
28 January 2010Appointment of Greffrey Clarke as a director (3 pages)
28 January 2010Appointment of Marilyn Clarke as a director (3 pages)
28 January 2010Appointment of Marilyn Clarke as a director (3 pages)
11 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)