UKBizDB.co.uk

10 ST. ANN'S VILLAS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 St. Ann's Villas Management Company Limited. The company was founded 53 years ago and was given the registration number 00994815. The firm's registered office is in . You can find them at 63a Chartfield Avenue, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:10 ST. ANN'S VILLAS MANAGEMENT COMPANY LIMITED
Company Number:00994815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1970
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:63a Chartfield Avenue, London, SW15 6HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63a Chartfield Avenue, London, SW15 6HN

Secretary29 February 1996Active
10, St. Anns Villas, London, W11 4RX

Director18 November 2009Active
63a Chartfield Avenue, London, SW15 6HN

Director12 June 1992Active
10 St Anns Villas, London, W11 4RX

Secretary-Active
Flat 4, 10 St Anns Villas, London, W11 4RX

Secretary11 August 1992Active
Grafton House, Marlborough Road, Bowdon, Altrincham, WA14 2RW

Director18 November 2009Active
12 Spring Road, Hale, Altrincham, WA14 2UQ

Director-Active
St Clements Vicarage 95 Sirdar Road, London, W11 4EQ

Director-Active
Short Hoo, Hasketon Woodbridge, Ipswich, IP13 6JQ

Director16 June 1999Active
10 St Anns Villas, London, W11 4RX

Director-Active
966 Beach Road, Torbay, Auckland 10, New Zealand,

Director-Active
41 Rue Francois Ier, 75008, Paris, France, FOREIGN

Director11 August 1992Active
Flat 3 10 St Anns Villas, London, W11 4RX

Director29 February 1996Active

People with Significant Control

Mrs Jenny Borthwick
Notified on:31 December 2016
Status:Active
Date of birth:April 1967
Nationality:United Kingdom
Country of residence:England
Address:Grafton House, Marlborough Road, Altrincham, England, WA14 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Althea Jane Dolbey
Notified on:31 December 2016
Status:Active
Date of birth:December 1961
Nationality:United Kingdom
Country of residence:England
Address:10, St. Anns Villas, London, England, W11 4RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lael Claire Nelson
Notified on:31 December 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:63a, Chartfield Avenue, London, England, SW15 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type dormant.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type dormant.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type dormant.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Officers

Termination director company with name termination date.

Download
2014-04-08Accounts

Accounts with accounts type dormant.

Download
2014-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.