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.
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 | : |
|
Registered Address | : | 63a Chartfield Avenue, London, SW15 6HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63a Chartfield Avenue, London, SW15 6HN | Secretary | 29 February 1996 | Active |
10, St. Anns Villas, London, W11 4RX | Director | 18 November 2009 | Active |
63a Chartfield Avenue, London, SW15 6HN | Director | 12 June 1992 | Active |
10 St Anns Villas, London, W11 4RX | Secretary | - | Active |
Flat 4, 10 St Anns Villas, London, W11 4RX | Secretary | 11 August 1992 | Active |
Grafton House, Marlborough Road, Bowdon, Altrincham, WA14 2RW | Director | 18 November 2009 | Active |
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 | Director | 16 June 1999 | Active |
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 | Director | 11 August 1992 | Active |
Flat 3 10 St Anns Villas, London, W11 4RX | Director | 29 February 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Officers | Termination director company with name termination date. | Download |
2014-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2014-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.