Background WavePink WaveYellow Wave

VILLA PLUS LIMITED (02039621)

VILLA PLUS LIMITED (02039621) is an active UK company. incorporated on 22 July 1986. with registered office in Hertfordshire. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. VILLA PLUS LIMITED has been registered for 39 years. Current directors include DAVEY, Edward Alfred, MAVANI, Rajesh Anantray.

Company Number
02039621
Status
active
Type
ltd
Incorporated
22 July 1986
Age
39 years
Address
16 Adelaide Street, Hertfordshire, AL3 5BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
DAVEY, Edward Alfred, MAVANI, Rajesh Anantray
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLA PLUS LIMITED

VILLA PLUS LIMITED is an active company incorporated on 22 July 1986 with the registered office located in Hertfordshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. VILLA PLUS LIMITED was registered 39 years ago.(SIC: 55209)

Status

active

Active since 39 years ago

Company No

02039621

LTD Company

Age

39 Years

Incorporated 22 July 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

16 Adelaide Street St. Albans Hertfordshire, AL3 5BH,

Timeline

17 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Jul 86
Funding Round
Nov 09
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Jul 24
Funding Round
Aug 24
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVEY, Edward Alfred

Active
16 Adelaide Street, HertfordshireAL3 5BH
Secretary
Appointed 24 Mar 2022

DAVEY, Edward Alfred

Active
16 Adelaide Street, HertfordshireAL3 5BH
Born September 1971
Director
Appointed 30 Mar 2022

MAVANI, Rajesh Anantray

Active
16 Adelaide Street, HertfordshireAL3 5BH
Born June 1957
Director
Appointed 07 Nov 1996

COOPER, Nicholas David

Resigned
16 Adelaide Street, HertfordshireAL3 5BH
Secretary
Appointed N/A
Resigned 24 Mar 2022

COOPER, Nicholas David

Resigned
16 Adelaide Street, HertfordshireAL3 5BH
Born April 1960
Director
Appointed N/A
Resigned 24 Mar 2022

SLEMENT, Michael Ernest Albert

Resigned
13 Belmont Court, St AlbansAL1 1RB
Born July 1950
Director
Appointed N/A
Resigned 07 Nov 1996

Persons with significant control

5

1 Active
4 Ceased
Adelaide Street, St. AlbansAL3 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2022

Mr Nicholas David Cooper

Ceased
16 Adelaide Street, HertfordshireAL3 5BH
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 24 Mar 2022

Mrs Denise Julie Cooper

Ceased
16 Adelaide Street, HertfordshireAL3 5BH
Born February 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Mar 2022

Mr Rajesh Anantray Mavani

Ceased
16 Adelaide Street, HertfordshireAL3 5BH
Born June 1957

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jan 2022

Mrs Bina Mavani

Ceased
16 Adelaide Street, HertfordshireAL3 5BH
Born September 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Group
22 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Group
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Group
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Group
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Capital Allotment Shares
16 November 2009
SH01Allotment of Shares
Miscellaneous
16 November 2009
MISCMISC
Resolution
16 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Group
20 August 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
8 December 2008
403aParticulars of Charge Subject to s859A
Legacy
8 December 2008
403aParticulars of Charge Subject to s859A
Legacy
8 December 2008
403aParticulars of Charge Subject to s859A
Legacy
8 December 2008
403aParticulars of Charge Subject to s859A
Legacy
8 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
26 August 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Group
3 September 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Group
31 August 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Group
25 August 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
8 August 2005
190190
Legacy
8 August 2005
353353
Legacy
8 August 2005
287Change of Registered Office
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 September 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 September 2002
AAAnnual Accounts
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 September 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
24 August 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
23 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 October 1998
AAAnnual Accounts
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1997
AAAnnual Accounts
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
7 June 1995
363aAnnual Return
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 Full
5 September 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
287Change of Registered Office
Legacy
14 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
23 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
31 July 1990
287Change of Registered Office
Legacy
13 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Legacy
19 May 1988
288288
Legacy
19 May 1988
288288
Legacy
17 March 1988
88(3)88(3)
Legacy
17 March 1988
88(2)Return of Allotment of Shares
Legacy
28 January 1988
123Notice of Increase in Nominal Capital
Resolution
28 January 1988
RESOLUTIONSResolutions
Resolution
28 January 1988
RESOLUTIONSResolutions
Legacy
30 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
224224
Legacy
13 August 1986
288288
Certificate Incorporation
22 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
22 July 1986
NEWINCIncorporation