Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VILLA PARADISO LIMITED
Company Information for

VILLA PARADISO LIMITED

135 REDDENHILL ROAD, TORQUAY, TQ1 3NT,
Company Registration Number
02568187
Private Limited Company
Active

Company Overview

About Villa Paradiso Ltd
VILLA PARADISO LIMITED was founded on 1990-12-12 and has its registered office in Torquay. The organisation's status is listed as "Active". Villa Paradiso Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VILLA PARADISO LIMITED
 
Legal Registered Office
135 REDDENHILL ROAD
TORQUAY
TQ1 3NT
Other companies in TQ3
 
Filing Information
Company Number 02568187
Company ID Number 02568187
Date formed 1990-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 06:46:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VILLA PARADISO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VILLA PARADISO LIMITED
The following companies were found which have the same name as VILLA PARADISO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VILLA PARADISO PICINISCO LIMITED 48/50 BRIDGE ROAD COLINTON EDINBURGH EH13 0LQ Active Company formed on the 2010-10-13
VILLA PARADISO RESTAURANT INC. 1969 BATH AVENUE Kings BROOKLYN NY 11214 Active Company formed on the 1987-02-17
VILLA PARADISO, INC. 120 PARK LANE #A KIRKLAND WA 98033 Dissolved Company formed on the 1999-06-04
VILLA PARADISO 30A, LTD. PO BOX 1982 COLLEYVILLE TX 76034 ACTIVE Company formed on the 2014-05-16
VILLA PARADISO RESORTS PRIVATE LIMITED. D-2/6 VASANT VIHAR NEW DELHI Delhi 110057 ACTIVE Company formed on the 2007-06-13
Villa Paradiso, Inc. Delaware Unknown
VILLA PARADISO NEIGHBORHOOD ASSOCIATION, INC. SUNSTATE ASSOCIATION MANAGEMENT GROUP, INC SARASOTA FL 34233 Active Company formed on the 2003-06-02
VILLA PARADISO GROUP AS Olaf Ryes plass 8 OSLO 0552 Active Company formed on the 2016-12-16
VILLA PARADISO LØKKA AS Olaf Ryes plass 8 OSLO 0552 Active Company formed on the 2003-05-26
VILLA PARADISO LLC California Unknown
VILLA PARADISO SPA LLC North Carolina Unknown
VILLA PARADISO, INC. 192 CEDAR ST EAST GREENWICH RI 02818 Active Company formed on the 2019-06-26

Company Officers of VILLA PARADISO LIMITED

Current Directors
Officer Role Date Appointed
THELMA ABBOTT
Director 2007-10-17
HAYLEY LOUISE BELL
Director 2014-10-27
SUSAN MELANIE GODFREY
Director 2007-10-17
CAROL JELLEY
Director 2009-08-04
JOHN CHARLES GARETH POWELL
Director 2014-08-18
NICOLA CLAIRE SUTTON
Director 2001-04-19
MICHAEL REGINALD WARNES
Director 2007-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Company Secretary 1999-10-12 2018-08-30
BRIAN ROBERT YATES
Director 2014-10-27 2018-08-13
DIANE GILLIAN HARDWELL
Director 2011-08-02 2014-02-28
PATRICK JOYCE
Director 2012-07-31 2013-10-22
HOWARD ROSS PEPLOW
Director 2009-04-08 2011-12-16
ALEXANDER EDWARD HALL
Director 2000-03-30 2011-12-12
VERNON BRIAN DENTON
Director 1998-07-21 2009-10-05
JOHN JELLEY
Director 2007-10-17 2009-08-04
ANGELA CATHERINE LAFFERTY
Director 2002-04-25 2007-08-22
KIM JOANNE RISDON
Director 2002-04-25 2006-05-30
JULIE DAVENPORT
Director 1998-07-21 2001-04-19
COSY LETTINGS LTD
Company Secretary 1997-08-08 1999-12-10
KAREN DEANNA SNELL
Director 1998-07-21 1999-12-10
GEOFFREY MARTIN SWEETMAN
Director 1991-12-12 1998-07-21
MARK LYN HARRIS
Company Secretary 1991-12-12 1997-08-08
MARK LYN HARRIS
Director 1991-12-12 1997-08-08
MARTIN PETER PINNINGTON
Director 1994-04-19 1997-08-01
DEREK STANLEY BOND
Director 1992-03-24 1995-04-05
BRIAN PATRICK MCLOUGHLIN
Director 1992-03-24 1992-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MELANIE GODFREY RICHMAND HOUSE RESIDENTIAL HOME LIMITED Director 2000-10-17 CURRENT 2000-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL REGINALD WARNES
2023-12-27CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-23CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-10-14DIRECTOR APPOINTED MISS LEAH FITZTURNER
2022-10-14DIRECTOR APPOINTED MRS KATE ELDRIDGE-PACE
2022-10-14AP01DIRECTOR APPOINTED MISS LEAH FITZTURNER
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-28CH01Director's details changed for Mr Jazz Holverston on 2022-07-28
2021-12-29CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY LOUISE BELL
2020-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN STOCKS
2020-04-02PSC09Withdrawal of a person with significant control statement on 2020-04-02
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES GARETH POWELL
2020-01-29AP01DIRECTOR APPOINTED MISS KAYLEIGH MARIE HARVEY
2020-01-27AP01DIRECTOR APPOINTED MR JAZZ HOLVERSTON
2020-01-24AP01DIRECTOR APPOINTED MRS DIANE GILLIAN HARDWELL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE SUTTON
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-10AP04Appointment of Crown Property Management Limited as company secretary on 2018-08-31
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
2018-08-30TM02Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited on 2018-08-30
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT YATES
2018-03-07CH01Director's details changed for Nicola Claire Sutton on 2018-03-05
2018-03-05CH01Director's details changed for Nicola Claire Sutton on 2018-03-05
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-15CH01Director's details changed for Brian Robert Yates on 2017-03-15
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 14
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-31CH04SECRETARY'S DETAILS CHNAGED FOR BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED on 2016-10-31
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 14
2015-12-17AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-04CH04SECRETARY'S DETAILS CHNAGED FOR TMS SOUTH WEST LIMITED on 2015-11-01
2015-08-24AP01DIRECTOR APPOINTED HAYLEY LOUISE BELL
2015-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THELMA ABBOTT / 27/04/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MELANIE GODFREY / 27/04/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL JELLEY / 27/04/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES GARETH POWELL / 27/04/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLAIRE SUTTON / 27/04/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD WARNES / 27/04/2015
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 14
2015-01-05AR0112/12/14 FULL LIST
2014-11-19AP01DIRECTOR APPOINTED BRIAN ROBERT YATES
2014-09-08AP01DIRECTOR APPOINTED JOHN CHARLES GARETH POWELL
2014-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANE HARDWELL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 14
2013-12-18AR0112/12/13 FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOYCE
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-18AR0112/12/12 FULL LIST
2012-08-29AP01DIRECTOR APPOINTED PATRICK JOYCE
2012-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PEPLOW
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HALL
2011-12-21AR0112/12/11 FULL LIST
2011-09-01AA31/12/10 TOTAL EXEMPTION FULL
2011-08-23AP01DIRECTOR APPOINTED DIANE GILLIAN HARDWELL
2010-12-14AR0112/12/10 FULL LIST
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM ENDSLEIGH HOUSE MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ
2010-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010
2010-07-07AA31/12/09 TOTAL EXEMPTION FULL
2009-12-17AR0112/12/09 FULL LIST
2009-10-08AP01DIRECTOR APPOINTED CAROL JELLEY
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR VERNON DENTON
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 11/08/2009
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ
2009-08-11288cSECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 06/08/2009
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN JELLEY
2009-08-05AA31/12/08 TOTAL EXEMPTION FULL
2009-05-13288aDIRECTOR APPOINTED HOWARD ROSS PEPLOW
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-09-11AA31/12/07 TOTAL EXEMPTION FULL
2008-07-18288aDIRECTOR APPOINTED JOHN CHRISTOPHER JELLEY
2008-06-17288aDIRECTOR APPOINTED SUSAN MELANIE GODFREY
2008-01-03363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-16288bDIRECTOR RESIGNED
2007-01-12363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-06-15288bDIRECTOR RESIGNED
2006-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12288cSECRETARY'S PARTICULARS CHANGED
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 2 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BL
2006-01-05363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363aRETURN MADE UP TO 12/12/03; NO CHANGE OF MEMBERS
2003-12-30288cDIRECTOR'S PARTICULARS CHANGED
2003-12-30288cDIRECTOR'S PARTICULARS CHANGED
2003-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-16363sRETURN MADE UP TO 12/12/02; NO CHANGE OF MEMBERS
2002-08-22288aNEW DIRECTOR APPOINTED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-26288bDIRECTOR RESIGNED
2001-01-17363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-05-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to VILLA PARADISO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VILLA PARADISO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VILLA PARADISO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VILLA PARADISO LIMITED

Intangible Assets
Patents
We have not found any records of VILLA PARADISO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VILLA PARADISO LIMITED
Trademarks
We have not found any records of VILLA PARADISO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VILLA PARADISO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as VILLA PARADISO LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where VILLA PARADISO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VILLA PARADISO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VILLA PARADISO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.