Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 42 LEAMINGTON ROAD VILLAS LIMITED
Company Information for

42 LEAMINGTON ROAD VILLAS LIMITED

THE SECRETARY, 42 LEAMINGTON ROAD VILLAS, LONDON, W11 1HT,
Company Registration Number
03119115
Private Limited Company
Active

Company Overview

About 42 Leamington Road Villas Ltd
42 LEAMINGTON ROAD VILLAS LIMITED was founded on 1995-10-27 and has its registered office in London. The organisation's status is listed as "Active". 42 Leamington Road Villas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
42 LEAMINGTON ROAD VILLAS LIMITED
 
Legal Registered Office
THE SECRETARY
42 LEAMINGTON ROAD VILLAS
LONDON
W11 1HT
Other companies in W11
 
Filing Information
Company Number 03119115
Company ID Number 03119115
Date formed 1995-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:05:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 42 LEAMINGTON ROAD VILLAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 42 LEAMINGTON ROAD VILLAS LIMITED

Current Directors
Officer Role Date Appointed
DEREK TREADWELL
Company Secretary 2014-05-28
VANESSA COUNTOURIS
Director 1995-10-27
CELIA CATHERINE GREIG
Director 2015-11-13
ALBERT PENG HUI KUEH
Director 1995-10-27
JOANNE MUIR
Director 2015-08-01
DEREK TREADWELL
Director 2014-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GARDINER
Director 2014-05-29 2015-07-22
FREDERICK JAMES SHERMAN
Company Secretary 2014-05-29 2015-06-29
FREDERICK JAMES SHERMAN
Director 2007-08-29 2015-06-29
ASHE COUNTOURIS
Company Secretary 2001-10-11 2014-05-29
LUCIA DI CIACCA
Director 2007-08-29 2014-05-29
ALBERT PENG HUI KUEH
Company Secretary 1995-10-27 2014-05-28
RODRIGO DE SANTIAGO
Director 2008-01-01 2012-11-20
PATRICIA RUTH GARNER
Director 1995-10-27 2012-11-20
LARA ARABELLA SIDAWI
Director 2008-01-01 2009-07-19
MARINA CORIOLANO LYKOUREZOS
Director 1995-10-27 2007-08-29
JANEK LESINIAK
Director 2004-03-18 2007-06-01
CHARLES WATSON
Director 2002-03-28 2004-03-18
SIMON DAVID BIGGERSTAFF
Director 1998-10-31 2002-03-28
RACHEL FUTERMAN LIMITED
Company Secretary 1995-10-27 1995-10-27
LUCIENE JAMES LIMITED
Director 1995-10-27 1995-10-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-08MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-16AP01DIRECTOR APPOINTED MS GEORGIA DAISY COTTON
2022-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CELIA CATHERINE GREIG
2021-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-11-13AP01DIRECTOR APPOINTED MRS CELIA CATHERINE GREIG
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-13AR0127/10/15 ANNUAL RETURN FULL LIST
2015-08-26AP01DIRECTOR APPOINTED MS JOANNE MUIR
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JAMES SHERMAN
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDINER
2015-07-27TM02Termination of appointment of Frederick James Sherman on 2015-06-29
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-11AR0127/10/14 ANNUAL RETURN FULL LIST
2014-07-16AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16TM02Termination of appointment of Albert Peng Hui Kueh on 2014-05-28
2014-07-16AP03Appointment of Mr Derek Treadwell as company secretary on 2014-05-28
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-09AR0106/05/14 ANNUAL RETURN FULL LIST
2014-06-06CH01Director's details changed for Mr Frederick James Sherman on 2014-05-29
2014-06-06AD02Register inspection address changed from C/O C/O Cunningham & Co 135 Notting Hill Gate London W11 3LB United Kingdom
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCIA DI CIACCA
2014-06-06TM02APPOINTMENT TERMINATED, SECRETARY ASHE COUNTOURIS
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/14 FROM C/O C/O Cunninghams 1St Floor 135 Notting Hill Gate London W11 3LB
2014-06-06AP03Appointment of Mr Frederick James Sherman as company secretary
2014-06-06AP01DIRECTOR APPOINTED MR ANDREW GARDINER
2014-06-06AP01DIRECTOR APPOINTED MR DEREK TREADWELL
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCIA DI CIACCA
2014-06-06TM02APPOINTMENT TERMINATED, SECRETARY ASHE COUNTOURIS
2013-11-22AR0127/10/13 FULL LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GARNER
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RODRIGO DE SANTIAGO
2013-07-26AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-05DISS40DISS40 (DISS40(SOAD))
2013-03-04AR0127/10/12 FULL LIST
2013-02-26GAZ1FIRST GAZETTE
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-09AR0127/10/11 FULL LIST
2012-01-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-11AR0127/10/10 FULL LIST
2010-07-22AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-11AR0127/10/09 FULL LIST
2009-12-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-12-11AD02SAIL ADDRESS CREATED
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JAMES SHERMAN / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT PENG HUI KUEH / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA RUTH GARNER / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIA DI CIACCA / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RODRIGO DE SANTIAGO / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA COUNTOURIS / 01/10/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALBERT PENG HUI KUEH / 01/10/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / ASHE COUNTOURIS / 01/10/2009
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR LARA SIDAWI
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 42 LEAMINGTON ROAD VILLAS LONDON W11 1HP
2009-08-18363aRETURN MADE UP TO 27/10/08; NO CHANGE OF MEMBERS
2009-01-13AA31/10/07 TOTAL EXEMPTION SMALL
2009-01-12AA31/10/08 TOTAL EXEMPTION SMALL
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-02363sRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2008-02-02288aNEW DIRECTOR APPOINTED
2008-02-02288aNEW DIRECTOR APPOINTED
2008-02-02288aNEW DIRECTOR APPOINTED
2008-02-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-14363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-11-01363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2004-11-30363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-10-18363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 42 LEAMINGTON ROAD VILLAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-26
Fines / Sanctions
No fines or sanctions have been issued against 42 LEAMINGTON ROAD VILLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
42 LEAMINGTON ROAD VILLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2011-11-01 £ 986

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 42 LEAMINGTON ROAD VILLAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 5
Cash Bank In Hand 2011-11-01 £ 1,810
Current Assets 2011-11-01 £ 1,810
Fixed Assets 2011-11-01 £ 4,330
Shareholder Funds 2011-11-01 £ 5,154
Tangible Fixed Assets 2011-11-01 £ 4,330

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 42 LEAMINGTON ROAD VILLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 42 LEAMINGTON ROAD VILLAS LIMITED
Trademarks
We have not found any records of 42 LEAMINGTON ROAD VILLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 42 LEAMINGTON ROAD VILLAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 42 LEAMINGTON ROAD VILLAS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 42 LEAMINGTON ROAD VILLAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party42 LEAMINGTON ROAD VILLAS LIMITEDEvent Date2013-02-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 42 LEAMINGTON ROAD VILLAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 42 LEAMINGTON ROAD VILLAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1