91 BRONDESBURY VILLAS LIMITED

Register to unlock more data on OkredoRegister

91 BRONDESBURY VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04733785

Incorporation date

14/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2003)
dot icon20/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon15/09/2025
Registered office address changed from Europa House Goldstone Villas Hove BN3 3RQ England to Amelia House Crescent Road Worthing BN11 1RL on 2025-09-15
dot icon29/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/05/2025
Change of details for Benhan Limketkai as a person with significant control on 2025-01-01
dot icon15/05/2025
Director's details changed for Benhan Limketkai on 2025-01-01
dot icon15/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Registered office address changed from 91a Brondesbury Villas Kilburn London NW6 6AG to Europa House Goldstone Villas Hove BN3 3RQ on 2024-04-22
dot icon22/04/2024
Director's details changed for Mrs Anahid Lucineh Jarvis on 2024-04-18
dot icon22/04/2024
Director's details changed for Ms Sonia Catherine Macarthur on 2024-04-22
dot icon22/04/2024
Change of details for Ms Sonia Catherine Macarthur as a person with significant control on 2024-04-18
dot icon22/04/2024
Change of details for Ms Anahid Lucineh Jarvis as a person with significant control on 2024-04-18
dot icon22/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Director's details changed for Mrs Anahid Lucineh Jarvis on 2023-04-28
dot icon28/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-14 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Cessation of Sheridan Ash as a person with significant control on 2021-06-23
dot icon22/07/2021
Notification of Benhan Limketkai as a person with significant control on 2021-06-23
dot icon22/07/2021
Appointment of Benhan Limketkai as a director on 2021-06-23
dot icon22/07/2021
Termination of appointment of Sheridan Ash as a director on 2021-06-23
dot icon30/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon27/04/2020
Notification of Sonia Catherine Macarthur as a person with significant control on 2020-04-27
dot icon27/04/2020
Notification of Anahid Lucineh Jarvis as a person with significant control on 2020-04-27
dot icon27/04/2020
Notification of Sheridan Ash as a person with significant control on 2020-04-27
dot icon24/04/2020
Withdrawal of a person with significant control statement on 2020-04-24
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Notification of a person with significant control statement
dot icon10/07/2018
Withdrawal of a person with significant control statement on 2018-07-10
dot icon08/07/2018
Withdrawal of a person with significant control statement on 2018-07-08
dot icon22/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Appointment of Mrs Anahid Lucineh Jarvis as a director on 2015-02-01
dot icon06/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon14/01/2015
Registered office address changed from 9 Burydell Lane Park Street St. Albans Hertfordshire AL2 2PQ to 91a Brondesbury Villas Kilburn London NW6 6AG on 2015-01-14
dot icon14/01/2015
Termination of appointment of Sonia Catherine Macarthur as a secretary on 2015-01-08
dot icon04/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/05/2014
Appointment of Ms Sheridan Ash as a director
dot icon21/05/2014
Termination of appointment of Matthew Cannon as a director
dot icon24/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon23/03/2014
Termination of appointment of Mari Grassini as a director
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Appointment of Mr Matthew Stephen Cannon as a director
dot icon07/06/2010
Termination of appointment of Matthew Cannon as a director
dot icon01/06/2010
Director's details changed for Mr Matthew Cannon on 2010-05-15
dot icon28/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mari Angela Grassini on 2010-04-13
dot icon28/05/2010
Director's details changed for Sonia Catherine Macarthur on 2010-04-13
dot icon18/04/2010
Appointment of Mr Matthew Cannon as a director
dot icon11/03/2010
Termination of appointment of Malcolm Williamson as a director
dot icon01/03/2010
Director's details changed for Malcolm Glyn Williamson on 2010-02-28
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 14/04/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 14/04/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 14/04/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 14/04/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 14/04/05; full list of members
dot icon24/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon26/05/2004
Return made up to 14/04/04; full list of members
dot icon08/05/2004
Resolutions
dot icon08/05/2004
Resolutions
dot icon08/05/2004
Resolutions
dot icon03/04/2004
Registered office changed on 03/04/04 from: 91 brondesbury villas kilburn greater london NW6 6AG
dot icon30/12/2003
Director's particulars changed
dot icon10/12/2003
Ad 14/04/03--------- £ si 1@1=1 £ ic 2/3
dot icon10/12/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon01/05/2003
Secretary resigned
dot icon14/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
3.00
-
0.00
3.00
-
2022
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Limketkai, Benhan
Director
23/06/2021 - Present
-
Macarthur, Sonia Catherine
Director
14/04/2003 - Present
1
Jarvis, Anahid Lucineh
Director
01/02/2015 - Present
2

Persons with Significant Control

6
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 91 BRONDESBURY VILLAS LIMITED

91 BRONDESBURY VILLAS LIMITED is an(a) Active company incorporated on 14/04/2003 with the registered office located at Amelia House, Crescent Road, Worthing BN11 1RL. 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 91 BRONDESBURY VILLAS LIMITED?

toggle

91 BRONDESBURY VILLAS LIMITED is currently Active. It was registered on 14/04/2003 .

Where is 91 BRONDESBURY VILLAS LIMITED located?

toggle

91 BRONDESBURY VILLAS LIMITED is registered at Amelia House, Crescent Road, Worthing BN11 1RL.

What does 91 BRONDESBURY VILLAS LIMITED do?

toggle

91 BRONDESBURY VILLAS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 91 BRONDESBURY VILLAS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-14 with no updates.