ST ANNS VILLAS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/02/248 February 2024 Change of details for David Costa as a person with significant control on 2024-02-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Certificate of change of name

View Document

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 DIRECTOR APPOINTED MS FRANCESCA PASTEUR

View Document

09/05/209 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVIDE COSTA / 14/04/2020

View Document

27/04/2027 April 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPPO LORENZO FRATTINI / 14/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

19/12/1919 December 2019 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 10 HOLLYWOOD ROAD LONDON SW10 9HY ENGLAND

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 30/03/16 NO MEMBER LIST

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 55 BEAUCHAMP PLACE LONDON SW3 1NY

View Document

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVIDE COSTA / 01/03/2015

View Document

02/04/152 April 2015 30/03/15 NO MEMBER LIST

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO LORENZO FRATTINI / 01/03/2015

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/05/1416 May 2014 30/03/14 NO MEMBER LIST

View Document

08/05/148 May 2014 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/11/1328 November 2013 DIRECTOR APPOINTED FILIPPO LORENZO FRATTINI

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH TAN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 30/03/13 NO MEMBER LIST

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/03/1230 March 2012 30/03/12 NO MEMBER LIST

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 30/03/11 NO MEMBER LIST

View Document

06/01/116 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 30/03/10 NO MEMBER LIST

View Document

09/03/109 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 4 ST ANNS VILLAS LONDON W11 4RX

View Document

16/04/0916 April 2009 SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVIDE COSTA / 24/03/2009

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATE, SECRETARY CLARE MONTGOMERY LOGGED FORM

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED DAVIDE COSTA

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATE, DIRECTOR VICTOR MELLENEY LOGGED FORM

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR VICTOR MELLENEY

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY CLARE MONTGOMERY

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 26 ROYAL CRESCENT LONDON W11 4SN

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/04/067 April 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/04/054 April 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/03/0423 March 2004 ANNUAL RETURN MADE UP TO 30/03/04

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/04/034 April 2003 ANNUAL RETURN MADE UP TO 30/03/03

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/025 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0224 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0216 October 2002 COMPANY NAME CHANGED LUPINHOLLY PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 16/10/02

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002

View Document

25/09/0225 September 2002

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/08/0221 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company