27 NORTH VILLAS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

27 NORTH VILLAS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02274164

Incorporation date

05/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

27 North Villas, London NW1 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1988)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon08/12/2025
Notification of a person with significant control statement
dot icon03/12/2025
Cessation of Susannah Jane Pearson as a person with significant control on 2025-11-30
dot icon03/12/2025
Cessation of Mariana Araujo Pereira as a person with significant control on 2025-11-30
dot icon03/12/2025
Cessation of Sumesh Kumar Sharma as a person with significant control on 2025-11-30
dot icon03/12/2025
Cessation of Maia Hruskova as a person with significant control on 2025-11-30
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/04/2025
Cessation of Evita Bier as a person with significant control on 2025-03-19
dot icon13/04/2025
Notification of Mariana Araujo Pereira as a person with significant control on 2025-03-19
dot icon03/08/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon04/09/2023
Micro company accounts made up to 2023-03-31
dot icon26/03/2023
Cessation of Sheri Staplehurst as a person with significant control on 2023-03-20
dot icon26/03/2023
Notification of Maia Hruskova as a person with significant control on 2023-03-20
dot icon26/03/2023
Notification of a person with significant control statement
dot icon26/03/2023
Withdrawal of a person with significant control statement on 2023-03-26
dot icon24/07/2022
Micro company accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon09/10/2021
Micro company accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon07/03/2021
Withdrawal of a person with significant control statement on 2021-03-07
dot icon07/03/2021
Registered office address changed from 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH England to 27 North Villas London NW1 9BL on 2021-03-07
dot icon07/03/2021
Notification of a person with significant control statement
dot icon07/03/2021
Notification of Sumesh Kumar Sharma as a person with significant control on 2020-07-31
dot icon07/03/2021
Cessation of Inari Sharma as a person with significant control on 2020-07-31
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Appointment of Ms Susannah Jane Pearson as a director on 2020-10-29
dot icon29/10/2020
Notification of Susannah Jane Pearson as a person with significant control on 2020-07-31
dot icon13/08/2020
Termination of appointment of Sundhya Pahuja as a director on 2020-08-12
dot icon01/08/2020
Cessation of Jeremy Baskin as a person with significant control on 2020-08-01
dot icon18/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon20/02/2020
Director's details changed for Professor Sundhya Pahuja on 2020-02-18
dot icon20/02/2020
Director's details changed for Professor Sundhya Pahuja on 2020-02-18
dot icon20/02/2020
Change of details for Jeremy Baskin as a person with significant control on 2020-02-18
dot icon19/02/2020
Change of details for Ms Inari Sharma as a person with significant control on 2020-02-18
dot icon03/02/2020
Appointment of Professor Sundhya Pahuja as a director on 2020-01-18
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Termination of appointment of Inari Sharma as a director on 2019-07-12
dot icon09/04/2019
Notice of removal of a director
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-03-01 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon17/03/2016
Registered office address changed from Farriers the Street Albury Guildford Surrey GU5 9AE to 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH on 2016-03-17
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Termination of appointment of David Sowells as a director on 2015-04-17
dot icon17/04/2015
Appointment of Ms Inari Sharma as a director on 2015-04-17
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon06/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon16/02/2010
Director's details changed for David Sowells on 2010-01-01
dot icon24/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 18/01/09; full list of members
dot icon10/02/2009
Registered office changed on 10/02/2009 from 116 boundary road st johns wood london NW8 0RH
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/09/2008
Appointment terminated director evita bier
dot icon29/09/2008
Appointment terminated secretary david sowells
dot icon28/08/2008
Registered office changed on 28/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH
dot icon13/03/2008
Registered office changed on 13/03/2008 from farriers the street albury guildford surrey GU5 9AE
dot icon13/02/2008
Return made up to 18/01/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Registered office changed on 15/10/07 from: 15 cochrane mews st johns wood london NW8 6NY
dot icon29/01/2007
Return made up to 18/01/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 18/01/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2005
New secretary appointed;new director appointed
dot icon01/06/2005
Secretary resigned;director resigned
dot icon11/02/2005
Return made up to 18/01/05; full list of members
dot icon09/08/2004
New secretary appointed;new director appointed
dot icon09/08/2004
New director appointed
dot icon09/08/2004
Secretary resigned;director resigned
dot icon09/08/2004
Director resigned
dot icon17/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2004
Return made up to 18/01/04; full list of members
dot icon05/08/2003
Registered office changed on 05/08/03 from: 27 north villas london NW1 9BL
dot icon27/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/02/2003
Return made up to 18/01/03; full list of members
dot icon21/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/01/2002
Return made up to 18/01/02; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2001-03-31
dot icon22/01/2001
Return made up to 18/01/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/01/2000
Return made up to 18/01/00; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1999-03-31
dot icon05/02/1999
Return made up to 18/01/99; full list of members
dot icon17/12/1998
Accounts for a small company made up to 1998-03-31
dot icon16/01/1998
Return made up to 18/01/98; full list of members
dot icon03/05/1997
Accounts for a small company made up to 1997-03-31
dot icon26/01/1997
Return made up to 17/01/97; change of members
dot icon03/06/1996
Accounts for a small company made up to 1996-03-31
dot icon15/01/1996
Return made up to 17/01/96; full list of members
dot icon05/05/1995
Accounts for a small company made up to 1995-03-31
dot icon19/01/1995
Return made up to 17/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Accounts for a small company made up to 1994-03-31
dot icon13/01/1994
Return made up to 17/01/94; no change of members
dot icon14/07/1993
Accounts for a small company made up to 1993-03-31
dot icon31/01/1993
Return made up to 17/01/93; full list of members
dot icon26/08/1992
Accounts for a small company made up to 1992-03-31
dot icon17/03/1992
Return made up to 31/01/92; no change of members
dot icon13/08/1991
Accounts for a small company made up to 1991-03-31
dot icon29/05/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon05/04/1991
Return made up to 31/01/91; no change of members
dot icon15/06/1990
Accounts for a small company made up to 1990-03-31
dot icon05/02/1990
Accounts for a small company made up to 1989-03-31
dot icon05/02/1990
Return made up to 17/01/90; full list of members
dot icon05/02/1990
Return made up to 31/12/89; full list of members
dot icon07/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon02/05/1989
Wd 20/04/89 ad 28/07/88--------- £ si 2@1=2 £ ic 2/4
dot icon13/04/1989
Memorandum and Articles of Association
dot icon28/03/1989
Certificate of change of name
dot icon17/10/1988
Memorandum and Articles of Association
dot icon26/09/1988
Certificate of change of name
dot icon22/08/1988
Registered office changed on 22/08/88 from: 2 baches street london N1 6UB
dot icon22/08/1988
Director resigned;new director appointed
dot icon22/08/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon05/07/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.26K
-
0.00
-
-
2022
1
1.26K
-
0.00
-
-
2023
1
1.26K
-
0.00
-
-
2023
1
1.26K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.26K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Susannah Jane
Director
29/10/2020 - Present
-

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 27 NORTH VILLAS (MANAGEMENT) LIMITED

27 NORTH VILLAS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 05/07/1988 with the registered office located at 27 North Villas, London NW1 9BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 27 NORTH VILLAS (MANAGEMENT) LIMITED?

toggle

27 NORTH VILLAS (MANAGEMENT) LIMITED is currently Active. It was registered on 05/07/1988 .

Where is 27 NORTH VILLAS (MANAGEMENT) LIMITED located?

toggle

27 NORTH VILLAS (MANAGEMENT) LIMITED is registered at 27 North Villas, London NW1 9BL.

What does 27 NORTH VILLAS (MANAGEMENT) LIMITED do?

toggle

27 NORTH VILLAS (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 27 NORTH VILLAS (MANAGEMENT) LIMITED have?

toggle

27 NORTH VILLAS (MANAGEMENT) LIMITED had 1 employees in 2023.

What is the latest filing for 27 NORTH VILLAS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with updates.