31 BELITHA VILLAS LIMITED

Register to unlock more data on OkredoRegister

31 BELITHA VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07096410

Incorporation date

05/12/2009

Size

Dormant

Contacts

Registered address

Registered address

31 Belitha Villas, London N1 1PECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2009)
dot icon08/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-04
dot icon16/09/2025
Appointment of Mr Graham Scott Clemie as a secretary on 2025-09-16
dot icon02/01/2025
Confirmation statement made on 2024-12-04 with updates
dot icon19/08/2024
Accounts for a dormant company made up to 2023-12-04
dot icon21/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-12-04
dot icon07/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-04
dot icon13/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-12-04
dot icon15/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-12-04
dot icon16/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon11/03/2019
Accounts for a dormant company made up to 2018-12-04
dot icon11/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-12-04
dot icon07/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon19/01/2017
Second filing of Confirmation Statement dated 05/12/2016
dot icon10/01/2017
Accounts for a dormant company made up to 2016-12-04
dot icon12/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon21/12/2015
Accounts for a dormant company made up to 2015-12-04
dot icon18/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-12-04
dot icon11/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon06/06/2014
Accounts for a dormant company made up to 2013-12-04
dot icon16/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon04/11/2013
Termination of appointment of Graham Clemie as a director
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-04
dot icon02/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-04
dot icon30/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-04
dot icon03/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon02/01/2012
Termination of appointment of Simon Dawes as a director
dot icon02/01/2012
Statement of capital following an allotment of shares on 2011-12-04
dot icon04/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/01/2011
Statement of capital following an allotment of shares on 2011-01-06
dot icon04/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon11/01/2010
Appointment of Simon Kark Dawes as a director
dot icon11/01/2010
Appointment of Francis Trevor Woodman Pinkerton as a director
dot icon11/01/2010
Appointment of Graham Scott Clemie as a director
dot icon14/12/2009
Termination of appointment of Dunstana Davies as a director
dot icon14/12/2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon05/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
04/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
04/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/12/2024
dot iconNext account date
04/12/2025
dot iconNext due on
04/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
05/12/2009 - 05/12/2009
1022
Davies, Dunstana Adeshola
Director
05/12/2009 - 05/12/2009
2025
Clemie, Graham Scott
Director
05/12/2009 - 05/10/2013
3
Pinkerton, Francis Trevor Woodman
Director
05/12/2009 - Present
1
Dawes, Simon Kark
Director
05/12/2009 - 16/12/2011
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 BELITHA VILLAS LIMITED

31 BELITHA VILLAS LIMITED is an(a) Active company incorporated on 05/12/2009 with the registered office located at 31 Belitha Villas, London N1 1PE. There are currently 2 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 31 BELITHA VILLAS LIMITED?

toggle

31 BELITHA VILLAS LIMITED is currently Active. It was registered on 05/12/2009 .

Where is 31 BELITHA VILLAS LIMITED located?

toggle

31 BELITHA VILLAS LIMITED is registered at 31 Belitha Villas, London N1 1PE.

What does 31 BELITHA VILLAS LIMITED do?

toggle

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

What is the latest filing for 31 BELITHA VILLAS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-04 with no updates.