About

Registered Number: 05182168
Date of Incorporation: 16/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 9 Bridge End, Dorchester-On-Thames, Wallingford, Oxfordshire, OX10 7JR

 

Based in Wallingford, Oxfordshire, My Perfect Villa Ltd was founded on 16 July 2004. There are 5 directors listed for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Alexandra Frances 16 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Maddie Bridget 22 November 2015 - 1
HIGGINS, Ethel 01 September 2007 01 November 2015 1
HIGGINS, Ethel 16 July 2004 26 January 2006 1
JACKSON, Stephanie Ruth 26 January 2006 01 September 2007 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 23 July 2019
CH03 - Change of particulars for secretary 05 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 22 July 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 17 July 2017
TM02 - Termination of appointment of secretary 17 July 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 19 July 2016
AP03 - Appointment of secretary 18 July 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 23 July 2015
CH01 - Change of particulars for director 23 July 2015
AD01 - Change of registered office address 22 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 26 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 25 November 2010
CH01 - Change of particulars for director 08 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
287 - Change in situation or address of Registered Office 27 July 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 20 July 2005
288b - Notice of resignation of directors or secretaries 16 July 2004
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.