12 BELITHA VILLAS LIMITED

Register to unlock more data on OkredoRegister

12 BELITHA VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01435351

Incorporation date

06/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SARAH BRETZ, Bradbourne Farmhouse, Bradbourne Vale Road, Sevenoaks, Kent TN13 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1979)
dot icon19/03/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon19/02/2026
Director's details changed for Christopher Phillip Eite on 2026-01-31
dot icon11/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon28/01/2026
Director's details changed for Christopher Philip Eite on 1991-11-25
dot icon28/01/2026
Director's details changed for Christopher Philip Eite on 1991-11-25
dot icon26/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/03/2023
Termination of appointment of Abigail Attwood as a director on 2023-01-10
dot icon14/03/2023
Withdrawal of a person with significant control statement on 2023-03-14
dot icon14/03/2023
Notification of Amy Jane Faraday as a person with significant control on 2023-03-08
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon29/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon09/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon26/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/03/2018
Second filing for the appointment of Amy Faraday as a director
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon28/11/2017
Appointment of Miss Amy Jane Farraday as a director on 2017-11-06
dot icon28/11/2017
Termination of appointment of Oliver Werner Bretz as a director on 2017-10-27
dot icon28/11/2017
Appointment of Mrs Sarah Katharine Bretz as a secretary on 2015-12-18
dot icon19/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon01/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon26/05/2016
Register inspection address has been changed from C/O Sarah Bretz Bradbourne Farmhouse Bradbourne Vale Road Sevenoaks Kent TN13 3DH England to The Mills Canal Street Derby DE1 2RJ
dot icon11/01/2016
Registered office address changed from 12 Belitha Villas London N1 1PD to C/O Sarah Bretz Bradbourne Farmhouse Bradbourne Vale Road Sevenoaks Kent TN13 3DH on 2016-01-11
dot icon17/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Abigail Attwood as a secretary on 2015-12-17
dot icon17/12/2015
Register(s) moved to registered inspection location C/O Sarah Bretz Bradbourne Farmhouse Bradbourne Vale Road Sevenoaks Kent TN13 3DH
dot icon17/12/2015
Register inspection address has been changed to C/O Sarah Bretz Bradbourne Farmhouse Bradbourne Vale Road Sevenoaks Kent TN13 3DH
dot icon29/10/2015
Total exemption small company accounts made up to 2015-09-30
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/02/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/02/2011
Appointment of Mr Oliver Werner Bretz as a director
dot icon21/12/2010
Termination of appointment of Kevin Cummings as a director
dot icon02/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon02/12/2010
Director's details changed for Abigail Attwood on 2010-10-01
dot icon10/02/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon10/02/2010
Director's details changed for Sarah Katharine Bretz on 2009-11-25
dot icon10/02/2010
Director's details changed for Christopher Philip Eite on 2009-11-25
dot icon10/02/2010
Director's details changed for Abigail Attwood on 2009-11-25
dot icon01/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon15/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon25/11/2008
Return made up to 25/11/08; full list of members
dot icon20/11/2008
Director appointed sarah katharine bretz
dot icon18/04/2008
Secretary appointed abigail attwood
dot icon17/04/2008
Appointment terminated director and secretary alison linfield
dot icon01/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/11/2007
Return made up to 25/11/07; full list of members
dot icon21/09/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon21/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/12/2006
Return made up to 25/11/06; full list of members
dot icon08/02/2006
New secretary appointed;new director appointed
dot icon30/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/01/2006
Secretary resigned;director resigned
dot icon19/01/2006
Director resigned
dot icon01/12/2005
Return made up to 25/11/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/12/2004
Return made up to 25/11/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/11/2003
Return made up to 25/11/03; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/05/2003
Return made up to 25/11/02; full list of members
dot icon19/05/2003
New director appointed
dot icon04/04/2003
New secretary appointed
dot icon02/04/2003
Secretary resigned;director resigned
dot icon05/11/2002
Registered office changed on 05/11/02 from: 10 belitha villas london N1 1PD
dot icon06/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/03/2002
Director resigned
dot icon15/03/2002
New director appointed
dot icon13/12/2001
Return made up to 25/11/01; full list of members
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon24/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon23/04/2001
Secretary resigned
dot icon23/04/2001
New secretary appointed
dot icon27/11/2000
Return made up to 25/11/00; full list of members
dot icon27/11/2000
New secretary appointed
dot icon26/05/2000
Accounts for a small company made up to 1999-09-30
dot icon24/02/2000
Return made up to 25/11/99; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-09-30
dot icon08/12/1998
Return made up to 25/11/98; full list of members
dot icon16/04/1998
Accounts for a small company made up to 1997-09-30
dot icon16/02/1998
Return made up to 25/11/97; full list of members
dot icon03/10/1997
Accounts for a small company made up to 1996-09-30
dot icon01/04/1997
Return made up to 25/11/96; no change of members
dot icon28/06/1996
Accounts for a small company made up to 1995-09-30
dot icon17/06/1996
Return made up to 25/11/95; full list of members
dot icon27/02/1996
Secretary resigned;director resigned
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New secretary appointed
dot icon10/03/1995
Accounts for a small company made up to 1994-09-30
dot icon09/02/1995
Return made up to 25/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Accounts for a small company made up to 1993-09-30
dot icon23/03/1994
Return made up to 25/11/93; no change of members
dot icon23/06/1993
Accounts for a small company made up to 1992-09-30
dot icon27/01/1993
Return made up to 25/11/92; full list of members
dot icon20/06/1992
Accounts for a small company made up to 1991-09-30
dot icon23/01/1992
Return made up to 25/11/91; no change of members
dot icon15/08/1991
Accounts for a small company made up to 1990-09-30
dot icon05/04/1991
Return made up to 31/12/90; no change of members
dot icon05/01/1990
Return made up to 25/11/89; full list of members
dot icon05/01/1990
Return made up to 29/07/88; full list of members
dot icon05/01/1990
Return made up to 31/12/86; full list of members
dot icon05/01/1990
Accounts for a small company made up to 1989-09-30
dot icon05/01/1990
Accounts for a small company made up to 1988-09-30
dot icon05/01/1990
Director resigned;new director appointed
dot icon05/01/1990
Secretary resigned;new secretary appointed
dot icon05/01/1990
Director resigned;new director appointed
dot icon05/01/1990
Accounts for a small company made up to 1987-09-30
dot icon05/01/1990
Accounts for a small company made up to 1986-09-30
dot icon05/01/1990
Accounts for a small company made up to 1985-09-30
dot icon05/01/1990
Return made up to 31/12/87; full list of members
dot icon05/01/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon12/12/1989
Restoration by order of the court
dot icon22/12/1988
Dissolution
dot icon27/05/1988
First gazette
dot icon08/12/1987
Auditor's resignation
dot icon21/07/1987
Accounts made up to 1984-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Dissolution discontinued
dot icon23/10/1986
Return made up to 23/10/85; full list of members
dot icon23/10/1986
Return made up to 12/12/84; full list of members
dot icon19/08/1986
First gazette
dot icon15/06/1979
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
25/11/2025
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.61K
-
0.00
2.94K
-
2022
0
4.96K
-
0.00
2.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bretz, Sarah Katharine
Secretary
18/12/2015 - Present
-
Attwood, Abigail
Secretary
12/04/2008 - 17/12/2015
-
Morris, Andrew James
Secretary
28/11/1995 - 19/11/2000
-
Lunt, Ingrid Cecilia, Professor
Secretary
24/04/2002 - 21/12/2005
-
Linfield, Alison Jane
Secretary
22/01/2006 - 11/04/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 BELITHA VILLAS LIMITED

12 BELITHA VILLAS LIMITED is an(a) Active company incorporated on 06/07/1979 with the registered office located at C/O SARAH BRETZ, Bradbourne Farmhouse, Bradbourne Vale Road, Sevenoaks, Kent TN13 3DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 BELITHA VILLAS LIMITED?

toggle

12 BELITHA VILLAS LIMITED is currently Active. It was registered on 06/07/1979 .

Where is 12 BELITHA VILLAS LIMITED located?

toggle

12 BELITHA VILLAS LIMITED is registered at C/O SARAH BRETZ, Bradbourne Farmhouse, Bradbourne Vale Road, Sevenoaks, Kent TN13 3DH.

What does 12 BELITHA VILLAS LIMITED do?

toggle

12 BELITHA VILLAS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 BELITHA VILLAS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2025-11-25 with no updates.