Background WavePink WaveYellow Wave

CORFU VILLAS LIMITED (01088052)

CORFU VILLAS LIMITED (01088052) is an active UK company. incorporated on 21 December 1972. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. CORFU VILLAS LIMITED has been registered for 53 years. Current directors include QUINLISK, Matthew John, TORRILLA, Francis.

Company Number
01088052
Status
active
Type
ltd
Incorporated
21 December 1972
Age
53 years
Address
96 Great Suffolk Street, London, SE1 0BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
QUINLISK, Matthew John, TORRILLA, Francis
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORFU VILLAS LIMITED

CORFU VILLAS LIMITED is an active company incorporated on 21 December 1972 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. CORFU VILLAS LIMITED was registered 53 years ago.(SIC: 79120)

Status

active

Active since 53 years ago

Company No

01088052

LTD Company

Age

53 Years

Incorporated 21 December 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

96 Great Suffolk Street London, SE1 0BE,

Previous Addresses

Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ
From: 21 December 1972To: 21 December 2017
Timeline

13 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Feb 13
Director Joined
Dec 13
Loan Cleared
Jul 14
Director Left
Apr 15
Funding Round
Dec 21
Director Joined
Aug 22
Director Left
Aug 22
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

ADAMS, Mark

Active
Great Suffolk Street, LondonSE1 0BE
Secretary
Appointed 30 Mar 2026

WALKER, Andrea

Active
Great Suffolk Street, LondonSE1 0BE
Secretary
Appointed 08 Jun 2023

QUINLISK, Matthew John

Active
One Dorking Office Park, DorkingRH4 1HJ
Born July 1982
Director
Appointed 19 Aug 2022

TORRILLA, Francis

Active
Great Suffolk Street, LondonSE1 0BE
Born September 1960
Director
Appointed 01 Dec 2010

COOKSON, Richard Isaac

Resigned
62a Hornton Street, LondonW8 4NU
Secretary
Appointed N/A
Resigned 02 Jul 2004

FARR, Jacqueline

Resigned
Great Suffolk Street, LondonSE1 0BE
Secretary
Appointed 23 Nov 2016
Resigned 14 Mar 2022

FARR, Jacqueline

Resigned
Maple Road, SurbitonKT6 4AB
Secretary
Appointed 30 Apr 2015
Resigned 10 Sept 2015

LAPPING, Andrew Christopher

Resigned
Hindley House, StocksfieldNE43 7SA
Secretary
Appointed 02 Jul 2004
Resigned 21 Jun 2007

NORMAN, Mark Richard

Resigned
Kuoni House, DorkingRH5 4AZ
Secretary
Appointed 21 Jun 2007
Resigned 30 Apr 2015

QUINLISK, Matthew John

Resigned
Kuoni House, Deepdene Avenue, SurreyRH5 4AZ
Secretary
Appointed 10 Sept 2015
Resigned 23 Nov 2016

VILLAS, Corfu

Resigned
Great Suffolk Street, LondonSE1 0BE
Secretary
Appointed 14 Mar 2022
Resigned 14 Mar 2022

SANDY ALSAMI

Resigned
Great Suffolk Street, LondonSE1 0BE
Corporate secretary
Appointed 14 Mar 2022
Resigned 31 May 2023

BARCLAY, James Christopher

Resigned
Rivers Hall, WoodbridgeIP12 4QX
Born July 1945
Director
Appointed N/A
Resigned 02 Jul 2004

BIGGS, Sue Anne Hilbre

Resigned
Kuoni House, DorkingRH5 4AZ
Born April 1956
Director
Appointed 21 Jun 2007
Resigned 30 Jun 2007

BOYLE, Hugh

Resigned
570 Fairview Avenue, Rockliffe
Born October 1954
Director
Appointed 02 Jul 2004
Resigned 27 Apr 2005

BOYLE, John

Resigned
44 Westbourne Gardens, GlasgowG12 9XQ
Born February 1952
Director
Appointed 02 Jul 2004
Resigned 21 Jun 2007

COOKSON, Patricia Ellen

Resigned
10 Stanley Mansions, ChippenhamSW10 0AY
Born April 1946
Director
Appointed N/A
Resigned 02 Jul 2004

COOKSON, Richard Isaac

Resigned
62a Hornton Street, LondonW8 4NU
Born April 1946
Director
Appointed N/A
Resigned 02 Jul 2004

CRAIG, Nicholas Charlton Dudley

Resigned
Piper Close, CorbridgeNE45 5PW
Born May 1946
Director
Appointed N/A
Resigned 02 Jul 2004

EDMUNDS, Joanna Catherine Marchand

Resigned
Kuoni House, Deepdene Avenue, SurreyRH5 4AZ
Born May 1963
Director
Appointed 01 Nov 2009
Resigned 13 Dec 2012

HUGHES, Nicholas Beaumont Tudor

Resigned
Deepdene Avenue, DorkingRH5 4AZ
Born September 1964
Director
Appointed 15 Aug 2007
Resigned 30 Oct 2009

JONES, Derek

Resigned
Deepdene Avenue, DorkingRH5 4AZ
Born December 1963
Director
Appointed 01 Oct 2013
Resigned 19 Aug 2022

KATZ, Max Ernst

Resigned
Kuoni House, Deepdene Avenue, DorkingRH5 4AZ
Born April 1955
Director
Appointed 21 Jun 2007
Resigned 01 Jul 2010

LAPPING, Andrew Christopher

Resigned
Hindley House, StocksfieldNE43 7SA
Born March 1963
Director
Appointed 02 Jul 2004
Resigned 21 Jun 2007

LAWFORD, Roderick Charles

Resigned
6 Sarsen Close, SwindonSN1 4LA
Born December 1958
Director
Appointed 07 Feb 2006
Resigned 21 Jun 2007

MARSHALL, Deborah Jean

Resigned
82 Bridge Road, East MoleseyKT8 9HF
Born August 1961
Director
Appointed 02 Jul 2004
Resigned 01 Dec 2010

NORMAN, Mark Richard

Resigned
Kuoni House, Deepdene Avenue, SurreyRH5 4AZ
Born March 1964
Director
Appointed 01 Jul 2010
Resigned 30 Apr 2015

Persons with significant control

1

Deepdene Avenue, DorkingRH5 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Appoint Person Secretary Company With Name Date
31 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With Updates
21 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
287Change of Registered Office
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
88(2)O88(2)O
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
225Change of Accounting Reference Date
Legacy
29 June 2007
403aParticulars of Charge Subject to s859A
Legacy
29 June 2007
403aParticulars of Charge Subject to s859A
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
13 September 2006
287Change of Registered Office
Legacy
6 June 2006
363aAnnual Return
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
225Change of Accounting Reference Date
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
287Change of Registered Office
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
155(6)b155(6)b
Legacy
13 July 2004
155(6)a155(6)a
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
6 July 2004
403aParticulars of Charge Subject to s859A
Legacy
6 July 2004
403aParticulars of Charge Subject to s859A
Legacy
6 July 2004
403aParticulars of Charge Subject to s859A
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
5 May 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
29 June 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Legacy
16 April 1991
288288
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Legacy
27 March 1990
288288
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
18 August 1988
288288
Legacy
5 July 1988
363363
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Legacy
22 March 1973
88(2)R88(2)R
Legacy
21 March 1973
123Notice of Increase in Nominal Capital
Miscellaneous
21 December 1972
MISCMISC
Memorandum Articles
21 December 1972
MAMA