Company NameVilliers Court (Even) Rtm Company Limited
DirectorPhilip Maurice Edgar Crawford
Company StatusActive
Company Number07687576
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2011(12 years, 10 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 Philip Maurice Edgar Crawford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lucas Reis Limited, Lansdowne House 85 Buxton
Stockport
SK2 6LR
Director NameMrs Nicola Rochelle Crawford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
440 Wilmslow Road
Withington
Manchester
M20 3BW

Location

Registered AddressC/O Lucas Reis Limited, Lansdowne House
85 Buxton Road
Stockport
SK2 6LR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 31 August 2022 (5 pages)
25 July 2022Registered office address changed from C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to C/O Lucas Reis Limited, Lansdowne House 85 Buxton Road Stockport SK2 6LR on 25 July 2022 (1 page)
25 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
19 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
26 October 2020Registered office address changed from 1st Floor 440 Wilmslow Road Withington Manchester M20 3BW to C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 26 October 2020 (1 page)
3 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
24 January 2020Director's details changed for Mr Philip Maurice Edgar Crawford on 24 January 2020 (2 pages)
24 January 2020Change of details for Mr Philip Maurice Edgar Crawford as a person with significant control on 24 January 2020 (2 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Notification of Philip Maurice Edgar Crawford as a person with significant control on 19 May 2017 (2 pages)
11 July 2017Notification of Philip Maurice Edgar Crawford as a person with significant control on 19 May 2017 (2 pages)
11 July 2017Notification of Philip Maurice Edgar Crawford as a person with significant control on 11 July 2017 (2 pages)
19 May 2017Termination of appointment of Nicola Rochelle Crawford as a director on 19 May 2017 (1 page)
19 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
19 May 2017Termination of appointment of Nicola Rochelle Crawford as a director on 19 May 2017 (1 page)
19 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
8 August 2016Annual return made up to 29 June 2016 no member list (4 pages)
8 August 2016Annual return made up to 29 June 2016 no member list (4 pages)
30 March 2016Director's details changed for Mr Philip Maurice Edgar Crawford on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Philip Maurice Edgar Crawford on 30 March 2016 (2 pages)
4 December 2015Micro company accounts made up to 31 August 2015 (5 pages)
4 December 2015Micro company accounts made up to 31 August 2015 (5 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 October 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 25 September 2015 (2 pages)
21 October 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 25 September 2015 (2 pages)
7 July 2015Annual return made up to 29 June 2015 no member list (3 pages)
7 July 2015Annual return made up to 29 June 2015 no member list (3 pages)
9 April 2015Director's details changed for Nicola Rochelle Crawford on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Nicola Rochelle Crawford on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Nicola Rochelle Crawford on 1 April 2015 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
4 March 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
9 July 2014Annual return made up to 29 June 2014 no member list (3 pages)
9 July 2014Annual return made up to 29 June 2014 no member list (3 pages)
7 April 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
7 April 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
1 July 2013Annual return made up to 29 June 2013 no member list (3 pages)
1 July 2013Annual return made up to 29 June 2013 no member list (3 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
22 February 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
22 February 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
19 July 2012Annual return made up to 29 June 2012 no member list (3 pages)
19 July 2012Annual return made up to 29 June 2012 no member list (3 pages)
29 June 2011Incorporation (21 pages)
29 June 2011Incorporation (21 pages)