10 St. Ann's Villas Management Company Limited


Founded in 1970, 10 St. Ann's Villas Management Company, classified under reg no. 00994815 is an active company. Currently registered at 63a Chartfield Avenue SW15 6HN, the company has been in the business for fifty four years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Susan D. and Lael N.. In addition one secretary - Lael N. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Shaila R. who worked with the the company until 29 February 1996.

10 St. Ann's Villas Management Company Limited Address / Contact

Office Address 63a Chartfield Avenue
Office Address2 London
Town
Post code SW15 6HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00994815
Date of Incorporation Thu, 19th Nov 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 54 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Susan D.

Position: Director

Appointed: 18 November 2009

Lael N.

Position: Secretary

Appointed: 29 February 1996

Lael N.

Position: Director

Appointed: 12 June 1992

Jenny B.

Position: Director

Appointed: 18 November 2009

Resigned: 01 June 2018

Alexander D.

Position: Director

Appointed: 16 June 1999

Resigned: 18 November 2009

Justin R.

Position: Director

Appointed: 29 February 1996

Resigned: 14 November 2008

Shaila R.

Position: Secretary

Appointed: 11 August 1992

Resigned: 29 February 1996

Shaila R.

Position: Director

Appointed: 11 August 1992

Resigned: 16 June 1999

Timothy B.

Position: Director

Appointed: 31 December 1991

Resigned: 29 February 1996

Edward B.

Position: Director

Appointed: 31 December 1991

Resigned: 12 June 1992

Yvonne M.

Position: Director

Appointed: 31 December 1991

Resigned: 14 September 2014

James H.

Position: Director

Appointed: 31 December 1991

Resigned: 18 August 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Susan D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Lael N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jenny B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan D.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Lael N.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Jenny B.

Notified on 31 December 2016
Ceased on 1 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  100100      
Current Assets  100100100100100100100100
Net Assets Liabilities  101101101101101101101101
Property Plant Equipment  11      
Cash Bank In Hand111       
Net Assets Liabilities Including Pension Asset Liability101101101       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve111       
Other
Fixed Assets  11111111
Net Current Assets Liabilities  100100100100100100100100
Property Plant Equipment Gross Cost  11      
Total Assets Less Current Liabilities  101101101101101101101101
Capital Employed101101101       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2022
filed on: 15th, March 2023
Free Download (2 pages)

Company search

Advertisements