UKBizDB.co.uk

ST ANNE'S VILLAS PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
196, New Kings Road, London, England, SW6 4NF

Corporate Secretary19 December 2019Active
C/O Urang Property Management Ltd, 196 New Kings Road, London, United Kingdom, SW6 4NF

Director09 January 2009Active
C/O Urang Property Management Ltd, 196 New Kings Road, London, United Kingdom, SW6 4NF

Director21 November 2013Active
C/O Urang Property Management Ltd, 196 New Kings Road, London, United Kingdom, SW6 4NF

Director18 November 2020Active
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT

Secretary14 August 2002Active
W11

Secretary20 September 2002Active
21 St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary08 May 2014Active
21, St Thomas Street, Bristol, BS1 6JS

Corporate Secretary24 March 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 2002Active
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT

Director14 August 2002Active
26 Royal Crescent, London, W11 4SN

Director20 September 2002Active
Garden Lodge, 8 Tennyson's Ridge, Haslemere, GU27 3SY

Director14 August 2002Active
Flat 1, 4 St Anns Villas, London, W11 4RX

Director07 February 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director09 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type dormant.

Download
2021-10-19Change of name

Certificate change of name company.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-05-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-09Accounts

Accounts with accounts type dormant.

Download
2020-04-27Accounts

Change account reference date company previous shortened.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-27Officers

Change person director company with change date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint corporate secretary company with name date.

Download
2019-12-19Address

Change registered office address company with date old address new address.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.