11 Belitha Villas Management Company Limited LONDON


Founded in 1996, 11 Belitha Villas Management Company, classified under reg no. 03212351 is an active company. Currently registered at 11 Belitha Villas N1 1PE, London the company has been in the business for 28 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Rosie S., Fiona W. and Olivia B.. In addition one secretary - Olivia M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

11 Belitha Villas Management Company Limited Address / Contact

Office Address 11 Belitha Villas
Office Address2 Islington
Town London
Post code N1 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03212351
Date of Incorporation Fri, 14th Jun 1996
Industry Residents property management
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Rosie S.

Position: Director

Appointed: 01 March 2023

Olivia M.

Position: Secretary

Appointed: 28 January 2023

Fiona W.

Position: Director

Appointed: 09 September 2021

Olivia B.

Position: Director

Appointed: 14 June 1996

Elizabeth C.

Position: Secretary

Appointed: 18 August 2021

Resigned: 26 January 2023

Jessica L.

Position: Secretary

Appointed: 12 March 2019

Resigned: 18 August 2021

Jessica L.

Position: Director

Appointed: 23 June 2017

Resigned: 09 September 2021

Olivia M.

Position: Secretary

Appointed: 23 May 2014

Resigned: 12 March 2019

Elizabeth C.

Position: Director

Appointed: 23 May 2014

Resigned: 28 February 2023

Craig F.

Position: Director

Appointed: 25 October 2011

Resigned: 23 June 2017

Helen R.

Position: Secretary

Appointed: 30 March 2010

Resigned: 23 May 2014

Helen R.

Position: Director

Appointed: 30 August 2008

Resigned: 23 May 2014

Nicola F.

Position: Director

Appointed: 21 February 2007

Resigned: 25 October 2011

Jonathan F.

Position: Secretary

Appointed: 21 February 2007

Resigned: 30 March 2010

Michael S.

Position: Director

Appointed: 14 June 1996

Resigned: 21 February 2007

Michael S.

Position: Secretary

Appointed: 14 June 1996

Resigned: 21 February 2007

Roger T.

Position: Director

Appointed: 14 June 1996

Resigned: 16 May 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets3333   
Net Assets Liabilities3333333
Other
Average Number Employees During Period   443 
Called Up Share Capital Not Paid Not Expressed As Current Asset   3333
Net Current Assets Liabilities3333   
Total Assets Less Current Liabilities3333333

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 19th, March 2024
Free Download (3 pages)

Company search

Advertisements