This company is commonly known as St Anne's Villas Property Management Limited. The company was founded 22 years ago and was given the registration number 04411997. The firm's registered office is in LONDON. You can find them at C/o Urang Property Management Ltd, 196 New Kings Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | ST ANNE'S VILLAS PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04411997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Urang Property Management Ltd, 196 New Kings Road, London, United Kingdom, SW6 4NF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
196, New Kings Road, London, England, SW6 4NF | Corporate Secretary | 19 December 2019 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, United Kingdom, SW6 4NF | Director | 09 January 2009 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, United Kingdom, SW6 4NF | Director | 21 November 2013 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, United Kingdom, SW6 4NF | Director | 18 November 2020 | Active |
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT | Secretary | 14 August 2002 | Active |
W11 | Secretary | 20 September 2002 | Active |
21 St Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 08 May 2014 | Active |
21, St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 24 March 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 April 2002 | Active |
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT | Director | 14 August 2002 | Active |
26 Royal Crescent, London, W11 4SN | Director | 20 September 2002 | Active |
Garden Lodge, 8 Tennyson's Ridge, Haslemere, GU27 3SY | Director | 14 August 2002 | Active |
Flat 1, 4 St Anns Villas, London, W11 4RX | Director | 07 February 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 April 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 09 April 2002 | Active |
Davide Costa | ||
Notified on | : | 02 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | C/O Urang Property Management Ltd, 196 New Kings Road, London, United Kingdom, SW6 4NF |
Nature of control | : |
|
Mr Filippo Lorenzo Frattini | ||
Notified on | : | 02 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | C/O Urang Property Management Ltd, 196 New Kings Road, London, United Kingdom, SW6 4NF |
Nature of control | : |
|
Villacolle Investments | ||
Notified on | : | 02 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 Northfields Prospect, Northfields, London, England, SW18 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-19 | Change of name | Certificate change of name company. | Download |
2021-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint corporate secretary company with name date. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.