ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quality Villas Limited

Quality Villas Limited is an active company incorporated on 15 April 1999 with the registered office located in London, Greater London. Quality Villas Limited was registered 26 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
03752682
Private limited company
Age
26 years
Incorporated 15 April 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 325 days
Dated 3 October 2023 (1 year 11 months ago)
Next confirmation dated 3 October 2024
Was due on 17 October 2024 (10 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 769 days
For period 1 Nov31 Oct 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2022
Was due on 31 July 2023 (2 years 1 month ago)
Contact
Address
43 Berkeley Square
London
W1J 5AP
England
Address changed on 3 Apr 2023 (2 years 5 months ago)
Previous address was 2 Weybourne Street London SW18 4HQ England
Telephone
01442870055
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in Isle Of Man • Born in Jun 1950
Director • British • Lives in England • Born in Aug 1996
Villa Connections Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
French Coast Villas Limited
Mr Edward Watkin Gittins is a mutual person.
Dissolved
Montpelier Professional (West End) Limited
Mr Edward Watkin Gittins is a mutual person.
Dissolved
Villa Connections Ltd
Ellis Watkin David Gittins is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Oct 2021
For period 31 Oct31 Oct 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£119.8K
Decreased by £2.45K (-2%)
Total Liabilities
-£119.43K
Decreased by £1.6K (-1%)
Net Assets
£364
Decreased by £846 (-70%)
Debt Ratio (%)
100%
Increased by 0.69% (+1%)
Latest Activity
Ellis Watkin David Gittins Resigned
9 Months Ago on 19 Nov 2024
Compulsory Strike-Off Suspended
11 Months Ago on 13 Sep 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 6 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 17 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 10 Oct 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 26 Sep 2023
Compulsory Strike-Off Discontinued
2 Years 5 Months Ago on 5 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 4 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 3 Apr 2023
Get Credit Report
Discover Quality Villas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ellis Watkin David Gittins as a director on 19 November 2024
Submitted on 19 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 13 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Aug 2024
Compulsory strike-off action has been discontinued
Submitted on 17 Feb 2024
Confirmation statement made on 3 October 2023 with no updates
Submitted on 14 Feb 2024
Compulsory strike-off action has been suspended
Submitted on 10 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 26 Sep 2023
Compulsory strike-off action has been discontinued
Submitted on 5 Apr 2023
Confirmation statement made on 3 October 2022 with no updates
Submitted on 4 Apr 2023
Registered office address changed from 2 Weybourne Street London SW18 4HQ England to 43 Berkeley Square London W1J 5AP on 3 April 2023
Submitted on 3 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year