Background WavePink WaveYellow Wave

VILLA AGENCIES (EUROPE) LIMITED (07114108)

VILLA AGENCIES (EUROPE) LIMITED (07114108) is an active UK company. incorporated on 30 December 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. VILLA AGENCIES (EUROPE) LIMITED has been registered for 16 years. Current directors include HARRIS, Graham.

Company Number
07114108
Status
active
Type
ltd
Incorporated
30 December 2009
Age
16 years
Address
1 Maltings Place, 169 Tower Bridge Road, London, SE1 3JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HARRIS, Graham
SIC Codes
55100, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLA AGENCIES (EUROPE) LIMITED

VILLA AGENCIES (EUROPE) LIMITED is an active company incorporated on 30 December 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. VILLA AGENCIES (EUROPE) LIMITED was registered 16 years ago.(SIC: 55100, 55900)

Status

active

Active since 16 years ago

Company No

07114108

LTD Company

Age

16 Years

Incorporated 30 December 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

1 Maltings Place, 169 Tower Bridge Road London, SE1 3JB,

Previous Addresses

4 Maltings Place 169 Tower Bridge Road London SE1 3LF
From: 7 January 2014To: 22 May 2017
First Floor 151 Tower Bridge Road London SE1 3JE England
From: 30 December 2011To: 7 January 2014
151 Tower Bridge Road London SE1 3JE England
From: 14 June 2011To: 30 December 2011
55 Maltings Place 169 Tower Bridge Road London SE1 3NA United Kingdom
From: 28 February 2011To: 14 June 2011
55 Maltings Lpace 169 Tower Bridge Road London SE1 3NA
From: 18 January 2010To: 28 February 2011
4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD
From: 30 December 2009To: 18 January 2010
Timeline

3 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROBSON, Christine

Active
Mount Road, BexleyheathDA6 8JS
Secretary
Appointed 30 Dec 2009

HARRIS, Graham

Active
Three Gates Lane, HaslemereGU27 2LD
Born December 1946
Director
Appointed 30 Dec 2009

CRS LEGAL SERVICES LIMITED

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Corporate secretary
Appointed 30 Dec 2009
Resigned 30 Dec 2009

HARDBATTLE, Richard Stuart

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Born June 1970
Director
Appointed 30 Dec 2009
Resigned 30 Dec 2009

Persons with significant control

1

Mr Graham Harris

Active
Maltings Place, 169 Tower Bridge Road, LondonSE1 3JB
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Change Sail Address Company
28 February 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Incorporation Company
30 December 2009
NEWINCIncorporation