Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POSARELLI VILLAS GB LIMITED
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 Overview

About Posarelli Villas Gb Ltd
POSARELLI VILLAS GB LIMITED was founded on 2006-08-15 and has its registered office in Cambridge. The organisation's status is listed as "Active". Posarelli Villas Gb Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POSARELLI VILLAS GB LIMITED
 
Legal Registered Office
THE OFFICERS MESS ROYSTON ROAD
DUXFORD
CAMBRIDGE
CB22 4QH
Other companies in CB22
 
Previous Names
TUSCANY ITALY LTD24/03/2017
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSARELLI VILLAS GB 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 POSARELLI VILLAS GB LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWIN WHITMELL
Company Secretary 2006-08-15
FRANCO GREN
Director 2006-08-15
GUIDO POSARELLI
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
MANTEL SECRETARIES LIMITED
Company Secretary 2006-08-15 2006-08-15
MANTEL NOMINEES LIMITED
Director 2006-08-15 2006-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWIN WHITMELL FRESH SYSTEMS LIMITED Company Secretary 2009-04-16 CURRENT 1994-06-13 Active
PAUL EDWIN WHITMELL SYLVIA NEWMAN GARDEN DESIGN LIMITED Company Secretary 2009-04-01 CURRENT 1995-08-25 Active
PAUL EDWIN WHITMELL HEALTHCARE A2Z LTD. Company Secretary 2009-03-23 CURRENT 2009-02-27 Active - Proposal to Strike off
PAUL EDWIN WHITMELL CAMLAD AGRITECH LIMITED Company Secretary 2009-03-10 CURRENT 2006-02-16 Active - Proposal to Strike off
PAUL EDWIN WHITMELL DEEPCARBON LTD Company Secretary 2009-02-05 CURRENT 2009-02-05 Active
PAUL EDWIN WHITMELL A.H. CALLUS LTD. Company Secretary 2008-11-05 CURRENT 2004-12-11 Active - Proposal to Strike off
PAUL EDWIN WHITMELL FARLANE ASSOCIATES LTD Company Secretary 2008-09-11 CURRENT 2008-09-11 Active
PAUL EDWIN WHITMELL ETHERNET LIMITED Company Secretary 2008-08-01 CURRENT 2005-09-20 Active
PAUL EDWIN WHITMELL FALKONBERG LTD Company Secretary 2008-07-07 CURRENT 2008-07-07 Dissolved 2016-05-24
PAUL EDWIN WHITMELL RIVERLITE LTD Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
PAUL EDWIN WHITMELL COLLIER CONNECTIONS LTD Company Secretary 2008-05-19 CURRENT 2008-05-19 Dissolved 2015-10-20
PAUL EDWIN WHITMELL BIBETTA LIMITED Company Secretary 2008-05-16 CURRENT 2004-04-30 Active
PAUL EDWIN WHITMELL TOTAL VALIDATION LTD Company Secretary 2007-11-05 CURRENT 2000-11-10 Active
PAUL EDWIN WHITMELL THE JOINT MEASUREMENT BOARD LIMITED Company Secretary 2007-10-18 CURRENT 1981-11-27 Active
PAUL EDWIN WHITMELL CENTRALTIDE LIMITED Company Secretary 2007-05-25 CURRENT 2005-12-09 Active
PAUL EDWIN WHITMELL P LARKIN PLUMBING & GAS LTD Company Secretary 2007-04-02 CURRENT 2007-04-02 Dissolved 2016-08-23
PAUL EDWIN WHITMELL SAYETTE SERVICES LTD Company Secretary 2007-02-28 CURRENT 2007-02-28 Active
PAUL EDWIN WHITMELL PROSE LTD Company Secretary 2007-02-20 CURRENT 2007-02-20 Active - Proposal to Strike off
PAUL EDWIN WHITMELL HARPER TACKLEY LTD Company Secretary 2007-01-08 CURRENT 2007-01-08 Active
PAUL EDWIN WHITMELL CAMSHIRE MEADOWS LTD Company Secretary 2006-10-02 CURRENT 2006-10-02 Liquidation
PAUL EDWIN WHITMELL DB FELLOWS LTD Company Secretary 2006-07-27 CURRENT 2006-07-27 Active
PAUL EDWIN WHITMELL HOXTON FINN LTD Company Secretary 2006-01-09 CURRENT 2006-01-09 Active
PAUL EDWIN WHITMELL GALLARDO & BLAINE DESIGNS LTD. Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PAUL EDWIN WHITMELL ZERO SUM LTD Company Secretary 2005-09-27 CURRENT 2005-09-27 Active
PAUL EDWIN WHITMELL ABSOLUTELY HAIR LTD Company Secretary 2004-11-22 CURRENT 2004-11-22 Active
PAUL EDWIN WHITMELL J A M REMOVALS LTD Company Secretary 2004-11-19 CURRENT 2004-11-19 Active
PAUL EDWIN WHITMELL POST PRODUCTION LTD Company Secretary 2004-06-15 CURRENT 2004-06-15 Active
PAUL EDWIN WHITMELL HEALTHCARE A2Z PUBLISHING LTD. Company Secretary 2004-04-07 CURRENT 2004-04-07 Active
PAUL EDWIN WHITMELL LIGHTERLIFE UK LIMITED Company Secretary 2002-12-05 CURRENT 1996-02-26 Active
PAUL EDWIN WHITMELL IMPACT CREW LTD Company Secretary 2002-11-21 CURRENT 2001-11-30 Active
PAUL EDWIN WHITMELL LIGHTERLIFE LTD Company Secretary 2001-09-22 CURRENT 2001-09-19 Active - Proposal to Strike off
PAUL EDWIN WHITMELL LIGHTERLIFE TRAINING LTD Company Secretary 2001-09-22 CURRENT 2001-09-19 Active - Proposal to Strike off
PAUL EDWIN WHITMELL LINTON VILLAGE MOTORS LIMITED Company Secretary 2000-03-21 CURRENT 1998-07-15 Active
PAUL EDWIN WHITMELL COUFFIN LTD Company Secretary 1999-01-21 CURRENT 1999-01-21 Active
PAUL EDWIN WHITMELL SCL COMMUNICATIONS LTD Company Secretary 1998-08-01 CURRENT 1998-02-26 Active

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
2024-02-12CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AP03Appointment of Mr Johann Bopp as company secretary on 2022-04-27
2022-04-27TM02Termination of appointment of Paul Edwin Whitmell on 2022-04-27
2022-02-09CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CH01Director's details changed for Mr Guido Bazzoni on 2021-06-08
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-11-17PSC07CESSATION OF ASBJORN RISOY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUIDO POSARELLI
2020-11-13SH20Statement by Directors
2020-11-13SH19Statement of capital on 2020-11-13 GBP 1,000
2020-11-13CAP-SSSolvency Statement dated 21/10/20
2020-11-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-03-05AP01DIRECTOR APPOINTED MR GUIDO POSARELLI
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ASBJORN RISOY
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-01-14AP01DIRECTOR APPOINTED MR ASBJORN RISOY
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GUIDO POSARELLI
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM 82B High Street Sawston Cambridge CB22 3HJ
2018-09-06AP01DIRECTOR APPOINTED MR GUIDO BAZZONI
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO GREN
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-07-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASBJORN RISOY
2017-08-30PSC07CESSATION OF FRANCO GREN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 1006
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-05-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1006
2017-04-26SH0122/11/16 STATEMENT OF CAPITAL GBP 1006
2017-03-24RES15CHANGE OF COMPANY NAME 19/10/20
2017-03-24CERTNMCOMPANY NAME CHANGED TUSCANY ITALY LTD CERTIFICATE ISSUED ON 24/03/17
2017-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-09RES01ADOPT ARTICLES 22/11/2016
2017-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2017-02-09RES12VARYING SHARE RIGHTS AND NAMES
2017-02-09RES12VARYING SHARE RIGHTS AND NAMES
2017-02-08SH08Change of share class name or designation
2016-12-01AP01DIRECTOR APPOINTED MR GUIDO POSARELLI
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-04-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23DISS40Compulsory strike-off action has been discontinued
2015-12-22AR0115/08/15 ANNUAL RETURN FULL LIST
2015-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-03AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0115/08/14 FULL LIST
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCO GREN / 14/08/2014
2014-05-09AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-06AR0115/08/13 FULL LIST
2013-03-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-06AR0115/08/12 FULL LIST
2012-04-12AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-16AR0115/08/11 FULL LIST
2011-05-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-02AR0115/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCO GREN / 15/08/2010
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL EDWIN WHITMELL / 15/08/2010
2010-06-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / PAUL WHITMELL / 14/08/2009
2009-05-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-26288cSECRETARY'S CHANGE OF PARTICULARS / PAUL WHITMELL / 15/08/2008
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 82B HIGH STREET SAWSTON CAMBS CB2 4HJ
2008-04-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-07363sRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2006-10-13225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2006-10-1388(2)RAD 04/10/06--------- £ SI 99@1=99 £ IC 1/100
2006-08-23288bSECRETARY RESIGNED
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288aNEW SECRETARY APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ
2006-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 POSARELLI VILLAS GB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POSARELLI VILLAS GB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POSARELLI VILLAS GB 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 2011-10-01 £ 17,181

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 POSARELLI VILLAS GB LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of POSARELLI VILLAS GB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POSARELLI VILLAS GB LIMITED
Trademarks
We have not found any records of POSARELLI VILLAS GB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POSARELLI VILLAS GB 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 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
Outgoings
Business Rates/Property Tax
No properties were found where POSARELLI VILLAS GB 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSARELLI VILLAS GB 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 POSARELLI VILLAS GB 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.