Company Information for POSARELLI VILLAS GB LIMITED
THE OFFICERS MESS ROYSTON ROAD, DUXFORD, CAMBRIDGE, CB22 4QH,
|
Company Registration Number
05906789
Private Limited Company
Active |
Company Name | ||
---|---|---|
POSARELLI VILLAS GB LIMITED | ||
Legal Registered Office | ||
THE OFFICERS MESS ROYSTON ROAD DUXFORD CAMBRIDGE CB22 4QH Other companies in CB22 | ||
Previous Names | ||
|
Company Number | 05906789 | |
---|---|---|
Company ID Number | 05906789 | |
Date formed | 2006-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB274558862 |
Last Datalog update: | 2024-03-06 19:42:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL EDWIN WHITMELL |
||
FRANCO GREN |
||
GUIDO POSARELLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANTEL SECRETARIES LIMITED |
Company Secretary | ||
MANTEL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRESH SYSTEMS LIMITED | Company Secretary | 2009-04-16 | CURRENT | 1994-06-13 | Active | |
SYLVIA NEWMAN GARDEN DESIGN LIMITED | Company Secretary | 2009-04-01 | CURRENT | 1995-08-25 | Active | |
HEALTHCARE A2Z LTD. | Company Secretary | 2009-03-23 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
CAMLAD AGRITECH LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
DEEPCARBON LTD | Company Secretary | 2009-02-05 | CURRENT | 2009-02-05 | Active | |
A.H. CALLUS LTD. | Company Secretary | 2008-11-05 | CURRENT | 2004-12-11 | Active - Proposal to Strike off | |
FARLANE ASSOCIATES LTD | Company Secretary | 2008-09-11 | CURRENT | 2008-09-11 | Active | |
ETHERNET LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2005-09-20 | Active | |
FALKONBERG LTD | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Dissolved 2016-05-24 | |
RIVERLITE LTD | Company Secretary | 2008-06-23 | CURRENT | 2008-06-23 | Active | |
COLLIER CONNECTIONS LTD | Company Secretary | 2008-05-19 | CURRENT | 2008-05-19 | Dissolved 2015-10-20 | |
BIBETTA LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2004-04-30 | Active | |
TOTAL VALIDATION LTD | Company Secretary | 2007-11-05 | CURRENT | 2000-11-10 | Active | |
THE JOINT MEASUREMENT BOARD LIMITED | Company Secretary | 2007-10-18 | CURRENT | 1981-11-27 | Active | |
CENTRALTIDE LIMITED | Company Secretary | 2007-05-25 | CURRENT | 2005-12-09 | Active | |
P LARKIN PLUMBING & GAS LTD | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2016-08-23 | |
SAYETTE SERVICES LTD | Company Secretary | 2007-02-28 | CURRENT | 2007-02-28 | Active | |
PROSE LTD | Company Secretary | 2007-02-20 | CURRENT | 2007-02-20 | Active - Proposal to Strike off | |
HARPER TACKLEY LTD | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Active | |
CAMSHIRE MEADOWS LTD | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Liquidation | |
DB FELLOWS LTD | Company Secretary | 2006-07-27 | CURRENT | 2006-07-27 | Active | |
HOXTON FINN LTD | Company Secretary | 2006-01-09 | CURRENT | 2006-01-09 | Active | |
GALLARDO & BLAINE DESIGNS LTD. | Company Secretary | 2005-11-08 | CURRENT | 2005-11-08 | Active | |
ZERO SUM LTD | Company Secretary | 2005-09-27 | CURRENT | 2005-09-27 | Active | |
ABSOLUTELY HAIR LTD | Company Secretary | 2004-11-22 | CURRENT | 2004-11-22 | Active | |
J A M REMOVALS LTD | Company Secretary | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
POST PRODUCTION LTD | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
HEALTHCARE A2Z PUBLISHING LTD. | Company Secretary | 2004-04-07 | CURRENT | 2004-04-07 | Active | |
LIGHTERLIFE UK LIMITED | Company Secretary | 2002-12-05 | CURRENT | 1996-02-26 | Active | |
IMPACT CREW LTD | Company Secretary | 2002-11-21 | CURRENT | 2001-11-30 | Active | |
LIGHTERLIFE LTD | Company Secretary | 2001-09-22 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
LIGHTERLIFE TRAINING LTD | Company Secretary | 2001-09-22 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
LINTON VILLAGE MOTORS LIMITED | Company Secretary | 2000-03-21 | CURRENT | 1998-07-15 | Active | |
COUFFIN LTD | Company Secretary | 1999-01-21 | CURRENT | 1999-01-21 | Active | |
SCL COMMUNICATIONS LTD | Company Secretary | 1998-08-01 | CURRENT | 1998-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Johann Bopp as company secretary on 2022-04-27 | |
TM02 | Termination of appointment of Paul Edwin Whitmell on 2022-04-27 | |
CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Guido Bazzoni on 2021-06-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES | |
PSC07 | CESSATION OF ASBJORN RISOY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUIDO POSARELLI | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-11-13 GBP 1,000 | |
CAP-SS | Solvency Statement dated 21/10/20 | |
RES06 | Resolutions passed:
| |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GUIDO POSARELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASBJORN RISOY | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ASBJORN RISOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUIDO POSARELLI | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/18 FROM 82B High Street Sawston Cambridge CB22 3HJ | |
AP01 | DIRECTOR APPOINTED MR GUIDO BAZZONI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCO GREN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASBJORN RISOY | |
PSC07 | CESSATION OF FRANCO GREN AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 30/08/17 STATEMENT OF CAPITAL;GBP 1006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 1006 | |
SH01 | 22/11/16 STATEMENT OF CAPITAL GBP 1006 | |
RES15 | CHANGE OF COMPANY NAME 19/10/20 | |
CERTNM | COMPANY NAME CHANGED TUSCANY ITALY LTD CERTIFICATE ISSUED ON 24/03/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ADOPT ARTICLES 22/11/2016 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR GUIDO POSARELLI | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCO GREN / 14/08/2014 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCO GREN / 15/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL EDWIN WHITMELL / 15/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL WHITMELL / 14/08/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL WHITMELL / 15/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 82B HIGH STREET SAWSTON CAMBS CB2 4HJ | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07 | |
88(2)R | AD 04/10/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
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 Due Within One Year | 2011-10-01 | £ 17,181 |
---|
Creditors and other liabilities
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 POSARELLI VILLAS GB LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 8,820 |
Current Assets | 2011-10-01 | £ 11,718 |
Debtors | 2011-10-01 | £ 2,898 |
Shareholder Funds | 2011-10-01 | £ 5,463 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as POSARELLI VILLAS GB 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 |
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. |