Background WavePink WaveYellow Wave

VDL VILLA 87 LTD (09068231)

VDL VILLA 87 LTD (09068231) is an active UK company. incorporated on 3 June 2014. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in residents property management. VDL VILLA 87 LTD has been registered for 11 years. Current directors include STEPHENS, Caroline Rosemary Clare, STEPHENS, David Anthony.

Company Number
09068231
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
2 Latton Close, Surrey, KT10 8PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEPHENS, Caroline Rosemary Clare, STEPHENS, David Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VDL VILLA 87 LTD

VDL VILLA 87 LTD is an active company incorporated on 3 June 2014 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VDL VILLA 87 LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09068231

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

2 Latton Close Esher Surrey, KT10 8PX,

Timeline

5 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STEPHENS, Caroline Rosemary Clare

Active
Latton Close, SurreyKT10 8PX
Born October 1980
Director
Appointed 03 Jun 2014

STEPHENS, David Anthony

Active
Latton Close, SurreyKT10 8PX
Born January 1970
Director
Appointed 03 Jun 2014

STEPHENS, John Stuart

Resigned
Latton Close, SurreyKT10 8PX
Born June 1942
Director
Appointed 03 Jun 2014
Resigned 24 Mar 2017

STEPHENS, Juliet Maureen Astraea

Resigned
Latton Close, SurreyKT10 8PX
Born August 1976
Director
Appointed 03 Jun 2014
Resigned 24 Mar 2017

STEPHENS, Michael John Alexander

Resigned
Latton Close, SurreyKT10 8PX
Born July 1972
Director
Appointed 03 Jun 2014
Resigned 24 Mar 2017

STEPHENS, Peter Jeremy May

Resigned
Latton Close, SurreyKT10 8PX
Born July 1987
Director
Appointed 03 Jun 2014
Resigned 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
12 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Incorporation Company
3 June 2014
NEWINCIncorporation