Background WavePink WaveYellow Wave

VILLA SAINT SIMON UK LTD (10317428)

VILLA SAINT SIMON UK LTD (10317428) is an active UK company. incorporated on 8 August 2016. with registered office in Dorking. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. VILLA SAINT SIMON UK LTD has been registered for 9 years. Current directors include KELLEN, Leslie Phillip, WHARIN, David.

Company Number
10317428
Status
active
Type
ltd
Incorporated
8 August 2016
Age
9 years
Address
28 Deepdene Wood, Dorking, RH5 4BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
KELLEN, Leslie Phillip, WHARIN, David
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLA SAINT SIMON UK LTD

VILLA SAINT SIMON UK LTD is an active company incorporated on 8 August 2016 with the registered office located in Dorking. 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 SAINT SIMON UK LTD was registered 9 years ago.(SIC: 55209)

Status

active

Active since 9 years ago

Company No

10317428

LTD Company

Age

9 Years

Incorporated 8 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

28 Deepdene Wood Dorking, RH5 4BQ,

Previous Addresses

Moyola House 31 Hawthorn Grove York YO31 7YA England
From: 23 July 2018To: 18 March 2022
PO Box YO31 7YA Moyola House Moyola House 31 Hawthorne Grove York YO31 7YA United Kingdom
From: 18 June 2018To: 23 July 2018
Puerorum House, 1st Floor, 26 Great Queen Street London WC2B 5BL United Kingdom
From: 8 August 2016To: 18 June 2018
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Jun 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Jan 18
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

KELLEN, Leslie Phillip

Active
Deepdene Wood, DorkingRH5 4BQ
Born December 1951
Director
Appointed 08 Aug 2016

WHARIN, David

Active
28 Deepdene Wood, DorkingRH5 4BQ
Born February 1951
Director
Appointed 22 Jan 2018

Persons with significant control

3

Mr David Wharin

Active
Puerorum House, LondonWC2B 5BL
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2017

Mr Leslie Phillip Kellen

Active
Great Queen Street, LondonWC2B 5BB
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2016

Mr Leslie Phillip Kellen

Active
LondonWC2B 5BB
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Incorporation Company
8 August 2016
NEWINCIncorporation