Company NameVillawood Homes Limited
DirectorsCarol Anne Taylor and Peter Lee
Company StatusActive
Company Number07731719
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Carol Anne Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOld Fold Yard 4 Burton Rise
Highgate
Cherrry Burton
East Yorkshire
HU17 7SE
Director NameMr Peter Lee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(4 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Fold Yard 4 Burton Rise
Highgate
Cherry Burton
East Yorkshire
HU17 7SE

Location

Registered AddressOld Fold Yard 4 Burton Rise
Highgate
Cherry Burton
East Yorkshire
HU17 7SE
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural

Financials

Year2013
Net Worth£20,770
Cash£11,699
Current Liabilities£101,932

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 4 weeks ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Charges

29 April 2022Delivered on: 4 May 2022
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: Land adjoining 40 pinfold south cave brough east riding of yorkshire as shown edged and cross hatched black on the plan attached to the instrument.
Outstanding
13 December 2019Delivered on: 18 December 2019
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: Land to the r/o 25 west end walkington.
Outstanding
16 March 2018Delivered on: 17 March 2018
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: 17 heads lane, hessle.
Outstanding
7 March 2017Delivered on: 10 March 2017
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the north side of cliff road hessle t/n HS257512.
Outstanding
27 May 2014Delivered on: 28 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 3 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 55 welton road, brough t/no HS257914.
Part Satisfied

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
12 April 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
17 August 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
4 May 2022Registration of charge 077317190006, created on 29 April 2022 (45 pages)
19 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
28 July 2021Satisfaction of charge 077317190005 in full (4 pages)
9 April 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
28 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
28 February 2020Satisfaction of charge 077317190004 in full (4 pages)
18 December 2019Registration of charge 077317190005, created on 13 December 2019 (44 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
11 February 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
1 November 2018Change of details for Mr Peter Lee as a person with significant control on 1 November 2018 (2 pages)
1 November 2018Director's details changed for Mrs Carol Anne Taylor on 1 November 2018 (2 pages)
1 November 2018Director's details changed for Mr Peter Lee on 1 November 2018 (2 pages)
1 November 2018Registered office address changed from 8 Arram Road Leconfield East Yorkshire HU17 7NP to Old Fold Yard 4 Burton Rise Highgate Cherry Burton East Yorkshire HU17 7SE on 1 November 2018 (1 page)
1 November 2018Change of details for Mrs Carol Anne Taylor as a person with significant control on 1 November 2018 (2 pages)
21 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
17 March 2018Registration of charge 077317190004, created on 16 March 2018 (43 pages)
2 January 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
2 January 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
25 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
10 March 2017Registration of charge 077317190003, created on 7 March 2017 (44 pages)
10 March 2017Registration of charge 077317190003, created on 7 March 2017 (44 pages)
9 December 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
9 December 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
27 September 2016Satisfaction of charge 077317190002 in full (1 page)
27 September 2016Satisfaction of charge 077317190001 in full (1 page)
27 September 2016Satisfaction of charge 077317190002 in full (1 page)
27 September 2016Satisfaction of charge 077317190001 in full (1 page)
5 September 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
27 April 2016Appointment of Mr Peter Lee as a director on 4 March 2016 (2 pages)
27 April 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 100
(3 pages)
27 April 2016Appointment of Mr Peter Lee as a director on 4 March 2016 (2 pages)
27 April 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 100
(3 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 November 2014Satisfaction of charge 077317190002 in part
  • ANNOTATION Other The MR04 associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(5 pages)
27 November 2014Satisfaction of charge 077317190002 in part
  • ANNOTATION Other The MR04 associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(5 pages)
15 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
3 July 2014Registration of charge 077317190002, created on 30 June 2014 (11 pages)
3 July 2014Registration of charge 077317190002, created on 30 June 2014 (11 pages)
28 May 2014Registration of charge 077317190001 (18 pages)
28 May 2014Registration of charge 077317190001 (18 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)