Background WavePink WaveYellow Wave

THE VILLIERS MANAGEMENT COMPANY LIMITED (06373413)

THE VILLIERS MANAGEMENT COMPANY LIMITED (06373413) is an active UK company. incorporated on 17 September 2007. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in residents property management. THE VILLIERS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include HALSEY, Douglas.

Company Number
06373413
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 2007
Age
18 years
Address
Bridge House, Teddington, TW11 8QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALSEY, Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VILLIERS MANAGEMENT COMPANY LIMITED

THE VILLIERS MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 September 2007 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE VILLIERS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06373413

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 17 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Bridge House 74 Broad Street Teddington, TW11 8QT,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England
From: 16 October 2015To: 19 December 2016
Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
From: 19 December 2013To: 16 October 2015
C/O the Villiers Management Company Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom
From: 11 October 2011To: 19 December 2013
2 Putney Hill London SW15 6AB
From: 17 September 2007To: 11 October 2011
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Apr 21
Director Left
May 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

SNELLER PROPERTY CONSULTANTS LIMITED

Active
74 Broad Street, TeddingtonTW11 8QT
Corporate secretary
Appointed 03 Dec 2016

HALSEY, Douglas

Active
74 Broad Street, TeddingtonTW11 8QT
Born August 1945
Director
Appointed 19 Sept 2011

COATES, Nigel Henry

Resigned
The Oaks, EsherKT10 8HY
Secretary
Appointed 17 Sept 2007
Resigned 19 Sept 2011

GCS PROPERTY MANAGEMENT LIMITED

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate secretary
Appointed 19 Sept 2011
Resigned 25 Aug 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 17 Sept 2007
Resigned 17 Sept 2007

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 25 Aug 2015
Resigned 02 Dec 2016

ASTLEY, Wendy

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born January 1936
Director
Appointed 23 Nov 2022
Resigned 06 Jan 2025

BAKER, John, Sir

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born December 1937
Director
Appointed 21 Feb 2012
Resigned 02 Nov 2025

BARNES, Martin Ronald

Resigned
Oatlands Drive, WeybridgeKT13 9LZ
Born November 1946
Director
Appointed 19 Sept 2011
Resigned 11 Dec 2013

BISHOP, Rosemary Lena

Resigned
Gower Road, WeybridgeKT13 0EA
Born January 1944
Director
Appointed 25 Nov 2011
Resigned 16 Jan 2012

HUMPHREVILLE, Roger George

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born December 1956
Director
Appointed 17 Jan 2024
Resigned 26 Nov 2025

KNOWLES, Alan James

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born April 1962
Director
Appointed 03 Dec 2016
Resigned 30 Nov 2021

MELVILLE, Bryan Craig

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born March 1972
Director
Appointed 30 Nov 2021
Resigned 26 Nov 2025

PRICE, Christopher John

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born March 1939
Director
Appointed 03 Dec 2016
Resigned 29 Nov 2023

RAHDER, Charles Hugh Nicholas

Resigned
Hill House, CobhamKT11 2HH
Born November 1957
Director
Appointed 17 Sept 2007
Resigned 19 Sept 2011

RAINCOCK, Clive Anthony

Resigned
Gower Road, WeybridgeKT13 0EA
Born June 1948
Director
Appointed 25 Nov 2011
Resigned 11 Dec 2013

ROGERS, Richard

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born December 1956
Director
Appointed 25 Nov 2014
Resigned 29 Mar 2021

VON BONIN, Christian

Resigned
Springfield House, WeybridgeKT13 9LZ
Born January 1943
Director
Appointed 08 Dec 2011
Resigned 30 Jun 2015

WHALLEY, Amanda

Resigned
Springfield House, WeybridgeKT13 9LZ
Born December 1963
Director
Appointed 08 Dec 2011
Resigned 25 Nov 2014

WILD, Alan

Resigned
74 Broad Street, TeddingtonTW11 8QT
Born October 1955
Director
Appointed 21 Feb 2012
Resigned 29 Mar 2021

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 17 Sept 2007
Resigned 17 Sept 2007
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2014
AAAnnual Accounts
Memorandum Articles
23 December 2013
MEM/ARTSMEM/ARTS
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
11 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Account Reference Date Company Previous Extended
18 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
287Change of Registered Office
Incorporation Company
17 September 2007
NEWINCIncorporation