12 Belitha Villas Limited

General information

Name:

12 Belitha Villas Ltd

Office Address:

Bradbourne Farmhouse Bradbourne Vale Road TN13 3DH Sevenoaks

Number: 01435351

Incorporation date: 1979-07-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Sevenoaks registered with number: 01435351. The firm was set up in the year 1979. The office of the company is located at Bradbourne Farmhouse Bradbourne Vale Road. The post code for this place is TN13 3DH. The company's registered with SIC code 98000 and has the NACE code: Residents property management. 12 Belitha Villas Ltd filed its account information for the period up to Fri, 30th Sep 2022. The latest annual confirmation statement was submitted on Fri, 25th Nov 2022.

Taking into consideration the firm's directors directory, since 2017 there have been three directors: Amy F., Sarah B. and Christopher E.. Furthermore, the managing director's assignments are regularly aided with by a secretary - Sarah B., who joined the following company in 2015.

Amy F. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Amy F.

Role: Director

Appointed: 06 November 2017

Latest update: 10 February 2024

Sarah B.

Role: Secretary

Appointed: 18 December 2015

Latest update: 10 February 2024

Sarah B.

Role: Director

Appointed: 01 November 2008

Latest update: 10 February 2024

Christopher E.

Role: Director

Appointed: 25 November 1991

Latest update: 10 February 2024

People with significant control

Amy F.
Notified on 8 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 16 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 May 2015
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 October 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 10 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 10 April 2013
Annual Accounts 25 April 2014
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Total exemption full company accounts data drawn up to September 30, 2023 (AA)
filed on: 5th, February 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

12 Belitha Villas

Post code:

N1 1PD

City / Town:

London

HQ address,
2013

Address:

12 Belitha Villas

Post code:

N1 1PD

City / Town:

London

HQ address,
2014

Address:

12 Belitha Villas

Post code:

N1 1PD

City / Town:

London

HQ address,
2015

Address:

12 Belitha Villas

Post code:

N1 1PD

City / Town:

London

Accountant/Auditor,
2014 - 2016

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
44
Company Age

Similar companies nearby

Closest companies