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

AZUR VILLAS LIMITED

12 Hardwicke Road, Poynton, Stockport, CHESHIRE, SK12 1BJ,
Company Registration Number
03597606
Private Limited Company
Active

Company Overview

About Azur Villas Ltd
AZUR VILLAS LIMITED was founded on 1998-07-14 and has its registered office in Stockport. The organisation's status is listed as "Active". Azur Villas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AZUR VILLAS LIMITED
 
Legal Registered Office
12 Hardwicke Road
Poynton
Stockport
CHESHIRE
SK12 1BJ
Other companies in SK12
 
Filing Information
Company Number 03597606
Company ID Number 03597606
Date formed 1998-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-30 11:42:19
Primary Source:Companies House
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.

Company Officers of AZUR VILLAS LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND MIRIAM THOMAS
Company Secretary 2012-08-06
ALAN JOHN MADDISON
Director 2007-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN MADDISON
Company Secretary 2007-07-15 2012-08-06
ROSALIND MIRIAM THOMAS
Director 2011-03-01 2012-01-25
ROSALIND MIRIAM THOMAS
Director 1998-07-29 2010-08-16
ROSALIND MIRIAM THOMAS
Company Secretary 2005-03-01 2007-07-15
BERNARD FOSTER
Director 1999-05-12 2007-07-15
PERCIVAL JOHN THOMAS
Company Secretary 1998-07-29 2005-03-01
ALAN JOHN MADDISON
Director 1998-07-29 1999-05-12
AA COMPANY SERVICES LIMITED
Nominated Secretary 1998-07-14 1998-07-29
BUYVIEW LTD
Nominated Director 1998-07-14 1998-07-29
PERCIVAL JOHN THOMAS
Director 1998-07-29 1998-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN MADDISON BOOKING EXCHANGE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Dissolved 2015-03-10
ALAN JOHN MADDISON HOLIDAY BOOKING EXCHANGE LTD Director 2011-02-01 CURRENT 2011-02-01 Dissolved 2015-03-10
ALAN JOHN MADDISON AZUR HOLIDAYS LTD Director 2010-07-05 CURRENT 2010-07-05 Active - Proposal to Strike off

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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-04-30CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-05-01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-02-15MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-05AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-07-12AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08RP04CS01Second filing of Confirmation Statement dated 30/04/2019
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-08-06AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-08-02AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 102
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-08-10AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 102
2016-05-16AR0130/04/16 ANNUAL RETURN FULL LIST
2015-08-12AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 102
2015-05-15AR0130/04/15 ANNUAL RETURN FULL LIST
2014-08-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 102
2014-05-19AR0130/04/14 ANNUAL RETURN FULL LIST
2013-07-24AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-09AR0130/04/13 ANNUAL RETURN FULL LIST
2012-08-15AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-06AP03Appointment of Ms Rosalind Miriam Thomas as company secretary
2012-08-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN MADDISON
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/12 FROM 4 Bloomsbury Place London WC1A 2QA United Kingdom
2012-05-11AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND THOMAS
2011-07-15AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0130/04/11 ANNUAL RETURN FULL LIST
2011-03-10AP01DIRECTOR APPOINTED MS ROSALIND MIRIAM THOMAS
2010-08-27AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND THOMAS
2010-05-09AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MIRIAM THOMAS / 01/10/2009
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 12 HARDWICKE ROAD POYNTON STOCKPORT CHESHIRE SK12 1BJ UNITED KINGDOM
2009-09-29363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-06-25AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 4 BLOOMSBURY PLACE LONDON WC1A 2QA UNITED KINGDOM
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM NO. 12 HARDWICKE ROAD POYNTON STOCKPORT SK12 1BJ
2008-07-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN MADDISON / 30/04/2008
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM NO 12 HARDWICKE ROAD POYNTON STOCKPORT CHESHIRE SK12 1BJ
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 12 12 HARDWICKE ROAD POYNTON STOCKPORT CHESHIRE SK12 1BJ
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 12 HARDWICKE ROAD POYNTON STOCKPORT CHESHIRE SK12 1BJ
2008-05-13363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROSALIND THOMAS / 30/04/2008
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROSALIND THOMAS / 30/04/2008
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROSALIND THOMAS / 30/04/2008
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROSALIND THOMAS / 30/04/2008
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR BERNARD FOSTER
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 24 BEDFORD SQUARE LONDON WC1B 3HN
2008-02-06288bSECRETARY RESIGNED
2008-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-02363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-07-26363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-08-30288aNEW SECRETARY APPOINTED
2005-08-30288bSECRETARY RESIGNED
2005-08-30363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-08-04363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-07-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-31363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: MAURICE J BUSHEL & CO WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU
2002-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/02
2002-07-26363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-06-10287REGISTERED OFFICE CHANGED ON 10/06/02 FROM: NO.3 40 ST STEPHENS GARDENS LONDON W2 5NJ
2001-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-08-02363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2000-09-05363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-07363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1999-05-22288bDIRECTOR RESIGNED
1999-05-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to AZUR VILLAS 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 AZUR VILLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AZUR VILLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 AZUR VILLAS LIMITED

Intangible Assets
Patents
We have not found any records of AZUR VILLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZUR VILLAS LIMITED
Trademarks
We have not found any records of AZUR VILLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZUR VILLAS 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 (68320 - Management of real estate on a fee or contract basis) as AZUR VILLAS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AZUR VILLAS 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 AZUR VILLAS 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 AZUR VILLAS 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.
    Other companies at postcode SK12 1BJ