Background WavePink WaveYellow Wave

EXCLUSIVE PRIVATE VILLAS LIMITED (10932414)

EXCLUSIVE PRIVATE VILLAS LIMITED (10932414) is an active UK company. incorporated on 24 August 2017. with registered office in Chichester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. EXCLUSIVE PRIVATE VILLAS LIMITED has been registered for 8 years. Current directors include POTTS, Keith Richard, POTTS, Kerrie-Marie.

Company Number
10932414
Status
active
Type
ltd
Incorporated
24 August 2017
Age
8 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
POTTS, Keith Richard, POTTS, Kerrie-Marie
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCLUSIVE PRIVATE VILLAS LIMITED

EXCLUSIVE PRIVATE VILLAS LIMITED is an active company incorporated on 24 August 2017 with the registered office located in Chichester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. EXCLUSIVE PRIVATE VILLAS LIMITED was registered 8 years ago.(SIC: 79110)

Status

active

Active since 8 years ago

Company No

10932414

LTD Company

Age

8 Years

Incorporated 24 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months 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

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

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

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

Drayton House Drayton Lane Chichester West Sussex PO20 2EW England
From: 22 September 2025To: 22 September 2025
Northlands Farm Salthill Road Chichester West Sussex PO19 3PY England
From: 8 September 2023To: 22 September 2025
24 Park Road South Havant Hampshire PO9 1HB England
From: 16 November 2018To: 8 September 2023
20-22 Wenlock Road London N1 7GU England
From: 24 August 2017To: 16 November 2018
Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Mar 19
Director Left
Mar 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POTTS, Keith Richard

Active
Salthill Road, ChichesterPO19 3PY
Born January 1965
Director
Appointed 06 Mar 2019

POTTS, Kerrie-Marie

Active
Salthill Road, ChichesterPO19 3PY
Born March 1978
Director
Appointed 24 Aug 2017

JOHNSON, Gareth Lloyd

Resigned
Wenlock Road, LondonN1 7GU
Born July 1983
Director
Appointed 24 Aug 2017
Resigned 06 Mar 2019

Persons with significant control

1

Mrs Kerrie-Marie Potts

Active
Salthill Road,, Chichester,PO19 3PY
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Incorporation Company
24 August 2017
NEWINCIncorporation