59 St John's Villas Limited

General information

Name:

59 St John's Villas Ltd

Office Address:

C/o Hbacs 239 Eltham Avenue SL1 5AF Slough

Number: 05930123

Incorporation date: 2006-09-11

End of financial year: 30 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This 59 St John's Villas Limited company has been on the market for at least nineteen years, as it's been established in 2006. Registered with number 05930123, 59 St John's Villas is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in C/o Hbacs 239, Slough SL1 5AF. This business's principal business activity number is 98000 meaning Residents property management. The company's most recent financial reports were submitted for the period up to September 30, 2022 and the most current annual confirmation statement was released on September 11, 2023.

Luca C., Gerda H. and Marica P. are the company's directors and have been doing everything they can to help the company since 2024-07-15. At least one secretary in this firm is a limited company: Hbacs.

Company staff

Luca C.

Role: Director

Appointed: 15 July 2024

Latest update: 7 May 2025

Gerda H.

Role: Director

Appointed: 30 June 2021

Latest update: 7 May 2025

Hbacs

Role: Corporate Secretary

Appointed: 08 June 2018

Address: Eltham Avenue, Slough, SL1 5AF, England

Latest update: 7 May 2025

Marica P.

Role: Director

Appointed: 19 January 2007

Latest update: 7 May 2025

People with significant control

Executives with significant control over this firm are: Marica P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anton P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Umberto P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Marica P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anton P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Umberto P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Laura V.
Notified on 7 October 2017
Ceased on 15 July 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew P.
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Doreen W.
Notified on 6 April 2016
Ceased on 6 October 2017
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 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 June 2015
Creditors Due Within One Year 240
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 March 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 March 2017
Creditors Due Within One Year 240
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Administrative Expenses 3,085
Creditors 240
Other Creditors 300
Turnover Revenue 2,450
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Creditors 300
Turnover Revenue 3,025
Other Creditors 300
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Creditors 300
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
Start Date For Period Covered By Report 01 October 2023
End Date For Period Covered By Report 30 September 2024
Annual Accounts 3 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 3 April 2013
Annual Accounts 18 March 2014
Date Approval Accounts 18 March 2014
Creditors Due Within One Year 240

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Secretary's name changed on September 9, 2020 (CH04)
filed on: 5th, October 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2013

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2014

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2015

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2016

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
18
Company Age

Closest Companies - by postcode