Background WavePink WaveYellow Wave

10 ST. ANN'S VILLAS MANAGEMENT COMPANY LIMITED (00994815)

10 ST. ANN'S VILLAS MANAGEMENT COMPANY LIMITED (00994815) is an active UK company. incorporated on 19 November 1970. with registered office in 63a Chartfield Avenue. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 10 ST. ANN'S VILLAS MANAGEMENT COMPANY LIMITED has been registered for 55 years. Current directors include DOLBEY, Susan Althea Jane, NELSON, Lael Claire.

Company Number
00994815
Status
active
Type
ltd
Incorporated
19 November 1970
Age
55 years
Address
63a Chartfield Avenue, SW15 6HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOLBEY, Susan Althea Jane, NELSON, Lael Claire
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 ST. ANN'S VILLAS MANAGEMENT COMPANY LIMITED

10 ST. ANN'S VILLAS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 1970 with the registered office located in 63a Chartfield Avenue. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 10 ST. ANN'S VILLAS MANAGEMENT COMPANY LIMITED was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

00994815

LTD Company

Age

55 Years

Incorporated 19 November 1970

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 6 February 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 7 January 2026 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

63a Chartfield Avenue London , SW15 6HN,

Timeline

7 key events • 1970 - 2019

Funding Officers Ownership
Company Founded
Nov 70
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 15
Director Left
Jan 19
Owner Exit
Jan 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

NELSON, Lael Claire

Active
63a Chartfield Avenue, LondonSW15 6HN
Secretary
Appointed 29 Feb 1996

DOLBEY, Susan Althea Jane

Active
St. Anns Villas, LondonW11 4RX
Born December 1961
Director
Appointed 18 Nov 2009

NELSON, Lael Claire

Active
63a Chartfield Avenue, LondonSW15 6HN
Born March 1961
Director
Appointed 12 Jun 1992

HINES, James Philip

Resigned
10 St Anns Villas, LondonW11 4RX
Secretary
Appointed N/A
Resigned 18 Aug 1992

RAO, Shaila Ann

Resigned
Flat 4, LondonW11 4RX
Secretary
Appointed 11 Aug 1992
Resigned 29 Feb 1996

BORTHWICK, Jenny

Resigned
Marlborough Road, AltrinchamWA14 2RW
Born April 1967
Director
Appointed 18 Nov 2009
Resigned 01 Jun 2018

BORTHWICK, Timothy

Resigned
12 Spring Road, AltrinchamWA14 2UQ
Born September 1958
Director
Appointed N/A
Resigned 29 Feb 1996

BURTON, Edward Arthur, The Revd

Resigned
St Clements Vicarage 95 Sirdar Road, LondonW11 4EQ
Born March 1940
Director
Appointed N/A
Resigned 12 Jun 1992

DOLBEY, Alexander Charles

Resigned
Short Hoo, IpswichIP13 6JQ
Born April 1954
Director
Appointed 16 Jun 1999
Resigned 18 Nov 2009

HINES, James Philip

Resigned
10 St Anns Villas, LondonW11 4RX
Born May 1960
Director
Appointed N/A
Resigned 18 Aug 1992

MULDER, Yvonne Elizabeth

Resigned
966 Beach Road, Auckland 10
Born May 1937
Director
Appointed N/A
Resigned 14 Sept 2014

RAO, Shaila Ann

Resigned
41 Rue Francois Ier, ParisFOREIGN
Born May 1967
Director
Appointed 11 Aug 1992
Resigned 16 Jun 1999

ROSENHOLTZ, Justin Gail

Resigned
Flat 3 10 St Anns Villas, LondonW11 4RX
Born December 1967
Director
Appointed 29 Feb 1996
Resigned 14 Nov 2008

Persons with significant control

3

2 Active
1 Ceased

Mrs Jenny Borthwick

Ceased
Marlborough Road, AltrinchamWA14 2RW
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2016
Ceased 01 Jun 2018

Mrs Susan Althea Jane Dolbey

Active
St. Anns Villas, LondonW11 4RX
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2016

Ms Lael Claire Nelson

Active
Chartfield Avenue, LondonSW15 6HN
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1992
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Accounts With Accounts Type Small
4 February 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363363
Legacy
8 March 1990
288288
Accounts With Accounts Type Small
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
20 July 1989
363363
Accounts With Accounts Type Small
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
288288
Accounts With Accounts Type Small
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Legacy
13 March 1987
363363
Accounts With Accounts Type Small
6 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
287Change of Registered Office
Legacy
1 July 1986
363363
Incorporation Company
19 November 1970
NEWINCIncorporation