ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Villiers House Freehold Ltd

Villiers House Freehold Ltd is an active company incorporated on 3 August 2018 with the registered office located in Henley-in-Arden, Warwickshire. Villiers House Freehold Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11498954
Private limited company
Age
7 years
Incorporated 3 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (3 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (9 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
47 High Street
Henley-In-Arden
B95 5AA
England
Address changed on 29 Apr 2025 (6 months ago)
Previous address was Floor 12, 54 Hagley Road Edgbaston Birmingham B16 8PE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
25
Controllers (PSC)
1
Director • Secretary
Director • British • Lives in England • Born in Nov 1954
Director • Sales Director • British • Lives in England • Born in Apr 1972
Director • British • Lives in England • Born in Dec 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maple (100) Limited
Pennycuick Collins Limited is a mutual person.
Active
The Paddocks (Aldridge) Management Company Limited
Pennycuick Collins Limited is a mutual person.
Active
Oakham Grange (Oldbury) Management Co. Ltd
Pennycuick Collins Limited is a mutual person.
Active
Number 33 Kent Road Limited
Pennycuick Collins Limited is a mutual person.
Active
Butlers Walk Management Company Limited
Pennycuick Collins Limited is a mutual person.
Active
Octagon (Old Hill) Management Limited
Pennycuick Collins Limited is a mutual person.
Active
Feldspar Residents Management Company Limited
Pennycuick Collins Limited is a mutual person.
Active
St Martins (Tipton) Management Company Limited
Pennycuick Collins Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£5.07K
Decreased by £923 (-15%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£219.2K
Increased by £2.37K (+1%)
Total Liabilities
-£2.32K
Increased by £876 (+61%)
Net Assets
£216.88K
Increased by £1.49K (+1%)
Debt Ratio (%)
1%
Increased by 0.39% (+59%)
Latest Activity
Confirmation Submitted
3 Months Ago on 1 Aug 2025
Full Accounts Submitted
5 Months Ago on 27 May 2025
Mr Peter Newman Glanfield Appointed
5 Months Ago on 19 May 2025
Registered Address Changed
6 Months Ago on 29 Apr 2025
Pennycuick Collins Limited Resigned
6 Months Ago on 21 Apr 2025
Mr Dale Robert Jones Appointed
6 Months Ago on 21 Apr 2025
Pennycuick Collins Limited Resigned
6 Months Ago on 20 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 5 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 30 May 2024
Scott Richard Cooper Resigned
2 Years 1 Month Ago on 17 Sep 2023
Get Credit Report
Discover Villiers House Freehold Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with no updates
Submitted on 1 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 27 May 2025
Appointment of Mr Peter Newman Glanfield as a director on 19 May 2025
Submitted on 20 May 2025
Termination of appointment of Pennycuick Collins Limited as a director on 21 April 2025
Submitted on 19 May 2025
Registered office address changed from Floor 12, 54 Hagley Road Edgbaston Birmingham B16 8PE United Kingdom to 47 High Street Henley-in-Arden B95 5AA on 29 April 2025
Submitted on 29 Apr 2025
Appointment of Mr Dale Robert Jones as a secretary on 21 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Pennycuick Collins Limited as a secretary on 20 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Scott Richard Cooper as a director on 17 September 2023
Submitted on 20 Sep 2024
Confirmation statement made on 2 August 2024 with no updates
Submitted on 5 Aug 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 30 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year