Background WavePink WaveYellow Wave

IBIZA LUXURY VILLAS LIMITED (08037941)

IBIZA LUXURY VILLAS LIMITED (08037941) is an active UK company. incorporated on 19 April 2012. with registered office in Minehead. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. IBIZA LUXURY VILLAS LIMITED has been registered for 13 years. Current directors include MILLINS, Jeremy Philip.

Company Number
08037941
Status
active
Type
ltd
Incorporated
19 April 2012
Age
13 years
Address
Croydon Hall, Minehead, TA24 6QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
MILLINS, Jeremy Philip
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBIZA LUXURY VILLAS LIMITED

IBIZA LUXURY VILLAS LIMITED is an active company incorporated on 19 April 2012 with the registered office located in Minehead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. IBIZA LUXURY VILLAS LIMITED was registered 13 years ago.(SIC: 79110)

Status

active

Active since 13 years ago

Company No

08037941

LTD Company

Age

13 Years

Incorporated 19 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

BOSQUE DE PERE LIMITED
From: 6 November 2015To: 11 February 2016
MANCHESTER VENUES LTD
From: 19 April 2012To: 6 November 2015
Contact
Address

Croydon Hall Rodhuish Minehead, TA24 6QT,

Previous Addresses

, Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FA, England
From: 20 February 2018To: 9 June 2020
, 141-143 st. Albans Road, Watford, WD17 1RA, England
From: 20 September 2016To: 20 February 2018
, Pure 2-12 Avebury Avenue, Tonbridge, Kent, TN9 1TF, England
From: 29 November 2015To: 20 September 2016
, Pure 2-12 Avebury Avenue, Tonbridge, Kent, TN9 1TF, England
From: 29 November 2015To: 29 November 2015
, Purity 2 - 6 Newton Road, Tunbridge Wells, Kent, TN1 1RU
From: 6 November 2014To: 29 November 2015
, Pure 3 North Farm Road, Tunbridge Wells, Kent, TN2 3DR
From: 28 April 2014To: 6 November 2014
, 53 Chipstead Lane, Sevenoaks, Kent, TN13 2AJ, England
From: 30 August 2013To: 28 April 2014
, Pure Hardys Yard London Road, Riverhead, Sevenoaks, TN13 2DN, England
From: 19 April 2012To: 30 August 2013
Timeline

2 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Oct 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILLINS, Jeremy Philip

Active
Rodhuish, MineheadTA24 6QT
Born December 1968
Director
Appointed 19 Apr 2012

KUTCHERA, Paul Francis

Resigned
2 - 6 Newton Road, Tunbridge WellsTN1 1RU
Born March 1970
Director
Appointed 19 Apr 2012
Resigned 01 Apr 2015

Persons with significant control

1

Rodhuish, MineheadTA24 6QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Certificate Change Of Name Company
11 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 November 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2012
NEWINCIncorporation