ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Villiers Street Agricultural Land Limited

Villiers Street Agricultural Land Limited is an active company incorporated on 24 March 1997 with the registered office located in Hartlepool, County Durham. Villiers Street Agricultural Land Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03338664
Private limited company
Age
28 years
Incorporated 24 March 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 January 2025 (9 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Hub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
England
Address changed on 11 Apr 2024 (1 year 6 months ago)
Previous address was Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
14
Controllers (PSC)
1
Director • Chairman • British • Lives in England • Born in Nov 1954
Director • Managing Director • British • Lives in UK • Born in Sep 1978
Director • British • Lives in England • Born in Sep 1943
Secretary • Company Secretary • British • Born in Jun 1967
Praxis Trustees Limited As Trustees Of The C M Yuill 1972 Settlement - Phillip's Children's Fund
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mowden Park Estate Company Limited
Mrs Julie Margaret Rigali, Mr David Nigel Williams, and 2 more are mutual people.
Active
John Seymour Land Limited
Mrs Julie Margaret Rigali, Mr David Nigel Williams, and 2 more are mutual people.
Active
South Shore One Limited
Mrs Julie Margaret Rigali, Mr David Nigel Williams, and 2 more are mutual people.
Active
Northumbrian Land Limited
Mrs Julie Margaret Rigali, Mr David Nigel Williams, and 2 more are mutual people.
Active
Cecil M. Yuill Limited
Mrs Julie Margaret Rigali, Mr David Nigel Williams, and 2 more are mutual people.
Active
Deneaim Limited
Mrs Julie Margaret Rigali, Mr Edward Richard Thomas Yuill, and 1 more are mutual people.
Active
Stone Grange Investments Limited
Mrs Julie Margaret Rigali, Mr Edward Richard Thomas Yuill, and 1 more are mutual people.
Active
Imaginative Living Limited
Mrs Julie Margaret Rigali, Mr David Nigel Williams, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8.37K
Decreased by £1.88K (-18%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£22.73K
Decreased by £3.42K (-13%)
Total Liabilities
-£8.56K
Increased by £979 (+13%)
Net Assets
£14.16K
Decreased by £4.4K (-24%)
Debt Ratio (%)
38%
Increased by 8.67% (+30%)
Latest Activity
Confirmation Submitted
9 Months Ago on 2 Jan 2025
Full Accounts Submitted
11 Months Ago on 25 Nov 2024
Praxis Trustees Limited as Trustees of the C M Yuill 1972 Settlement - Phillip's Children's Fund (PSC) Details Changed
11 Months Ago on 22 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Dec 2023
Full Accounts Submitted
1 Year 10 Months Ago on 5 Dec 2023
Praxis Trustees Limited as Trustees of the C M Yuill 1972 Settlement - Phillip's Children's Fund (PSC) Appointed
2 Years 2 Months Ago on 17 Aug 2023
Confirmation Submitted
2 Years 10 Months Ago on 22 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 25 Nov 2022
Get Credit Report
Discover Villiers Street Agricultural Land Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 January 2025 with updates
Submitted on 2 Jan 2025
Change of details for Praxis Trustees Limited as Trustees of the C M Yuill 1972 Settlement - Phillip's Children's Fund as a person with significant control on 22 November 2024
Submitted on 11 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Nov 2024
Registered office address changed from Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN to Hub 1 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 11 April 2024
Submitted on 11 Apr 2024
Submitted on 14 Feb 2024
Confirmation statement made on 7 February 2024 with updates
Submitted on 7 Feb 2024
Confirmation statement made on 20 December 2023 with no updates
Submitted on 20 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 5 Dec 2023
Withdrawal of a person with significant control statement on 18 August 2023
Submitted on 18 Aug 2023
Notification of Praxis Trustees Limited as Trustees of the C M Yuill 1972 Settlement - Phillip's Children's Fund as a person with significant control on 17 August 2023
Submitted on 18 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year