Background WavePink WaveYellow Wave

VILLIERS FLATS MANAGEMENT CO. LIMITED (01647165)

VILLIERS FLATS MANAGEMENT CO. LIMITED (01647165) is an active UK company. incorporated on 28 June 1982. with registered office in Chessington. The company operates in the Real Estate Activities sector, engaged in residents property management. VILLIERS FLATS MANAGEMENT CO. LIMITED has been registered for 43 years. Current directors include BIELLA, Kevin, JORDAN, Susan.

Company Number
01647165
Status
active
Type
ltd
Incorporated
28 June 1982
Age
43 years
Address
338 Hook Road, Chessington, KT9 1NU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIELLA, Kevin, JORDAN, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLIERS FLATS MANAGEMENT CO. LIMITED

VILLIERS FLATS MANAGEMENT CO. LIMITED is an active company incorporated on 28 June 1982 with the registered office located in Chessington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VILLIERS FLATS MANAGEMENT CO. LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01647165

LTD Company

Age

43 Years

Incorporated 28 June 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

338 Hook Road Chessington, KT9 1NU,

Previous Addresses

Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY
From: 8 December 2009To: 26 June 2025
13 Minstrel Gardens Surbiton Surrey KT5 8DD
From: 28 June 1982To: 8 December 2009
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
May 10
Director Left
Aug 10
Director Joined
May 11
Director Left
Dec 12
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Oct 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

JOSLYN, Daniel

Active
Hook Road, ChessingtonKT9 1NU
Secretary
Appointed 01 Jan 2026

BIELLA, Kevin

Active
Hook Road, ChessingtonKT9 1NU
Born January 1955
Director
Appointed 15 Apr 2015

JORDAN, Susan

Active
Hook Road, ChessingtonKT9 1NU
Born April 1961
Director
Appointed 10 Nov 2023

GARDNER, Peter Antony

Resigned
29 Minstrel Gardens, SurbitonKT5 8DD
Secretary
Appointed N/A
Resigned 11 Dec 1997

HIPSEY, Katherine Anne

Resigned
13 Minstrel Gardens, SurbitonKT5 8DD
Secretary
Appointed 12 Jan 2008
Resigned 30 Jul 2010

KARAM, Vivien

Resigned
53 Cranes Park, SurbitonKT5 8AS
Secretary
Appointed 10 Jun 2007
Resigned 12 Jan 2008

MARTIN, Paul Francis

Resigned
31 Pullman Lane, GodalmingGU7 1XY
Secretary
Appointed 01 Nov 2009
Resigned 01 Apr 2025

WALSH, Paula, Dr

Resigned
9 Minstrel Gardens, SurbitonKT5 8DD
Secretary
Appointed 11 Dec 1997
Resigned 22 Mar 2007

FLATFOCUS MANAGEMENT

Resigned
31 Pullman Lane, GodalmingGU7 1XY
Corporate secretary
Appointed 01 Nov 2024
Resigned 01 Apr 2025

AREVALO, Ana Carolina Rodriguez

Resigned
Minstrel Gardens, SurbitonKT5 8DD
Born November 1980
Director
Appointed 24 Sept 2018
Resigned 30 Oct 2020

BAILEY, Richard John

Resigned
Minstrel Gardens, SurbitonKT5 8DD
Born March 1985
Director
Appointed 09 Mar 2011
Resigned 26 Nov 2019

BRENNAN, Mark

Resigned
31 Pullman Lane, GoalmingGU7 1XV
Born July 1974
Director
Appointed 17 Feb 2010
Resigned 19 Aug 2015

COULL, Moyra, Dr

Resigned
8 Minstrel Gardens, SurbitonKT5 8DD
Born November 1969
Director
Appointed 01 Mar 2004
Resigned 22 Mar 2007

CRUMLISH, Sarah Louise

Resigned
11 Minstrel Gardens, SurbitonKT5 8DD
Born April 1973
Director
Appointed 29 Jan 2003
Resigned 24 Jun 2003

CRUMLISH, Sarah Louise

Resigned
11 Minstrel Gardens, SurbitonKT5 8DD
Born April 1973
Director
Appointed 25 Jan 1999
Resigned 12 Nov 2002

GAMBLE, Sarah

Resigned
Flat 12 Minstrel Gardens, SurbitonKT5 8DD
Born April 1967
Director
Appointed 25 Oct 1995
Resigned 25 Aug 1998

GARDNER, Peter Antony

Resigned
29 Minstrel Gardens, SurbitonKT5 8DD
Born April 1955
Director
Appointed N/A
Resigned 11 Dec 1997

GEORGE, Alan Patrick

Resigned
23 Minstrel Gardens, SurbitonKT5 8DD
Born May 1957
Director
Appointed N/A
Resigned 10 Oct 1994

HIPSEY, Katherine Anne

Resigned
13 Minstrel Gardens, SurbitonKT5 8DD
Born May 1979
Director
Appointed 12 Jan 2008
Resigned 30 Jul 2010

KARAM, Vivien

Resigned
53 Cranes Park, SurbitonKT5 8AS
Born August 1946
Director
Appointed 17 Apr 2003
Resigned 09 Jun 2007

MCINNES, Helen Mairi

Resigned
17 Minstrel Gardens, SurbitonKT5 8DD
Born April 1975
Director
Appointed 01 Feb 2007
Resigned 01 Dec 2012

MCLEAVE, David

Resigned
Flat 16 Minstrel Gardens, SurbitonKT5 8DD
Born January 1941
Director
Appointed 25 Oct 1995
Resigned 27 Nov 1996

MELHAM, Trevor John

Resigned
28 Minstrel Gardens, SurbitonKT5 8DD
Born January 1959
Director
Appointed N/A
Resigned 24 Apr 1998

NAPTHINE, Paul Timothy

Resigned
20 Minstrel Gardens, SurbitonKT5 8DD
Born March 1955
Director
Appointed N/A
Resigned 12 Nov 2002

RUSHBY, Joshua Ben

Resigned
31 Pullman Lane, GodalmingGU7 1XY
Born December 1992
Director
Appointed 26 Nov 2019
Resigned 02 Nov 2020

WALSH, Paula, Dr

Resigned
9 Minstrel Gardens, SurbitonKT5 8DD
Born August 1965
Director
Appointed 11 Dec 1997
Resigned 22 Mar 2007
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
19 January 2009
287Change of Registered Office
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
29 July 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
23 June 2005
287Change of Registered Office
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
20 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1997
AAAnnual Accounts
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1992
AAAnnual Accounts
Legacy
13 December 1991
287Change of Registered Office
Accounts With Accounts Type Small
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Accounts With Accounts Type Small
31 October 1990
AAAnnual Accounts
Legacy
23 October 1990
288288
Legacy
23 October 1990
288288
Legacy
23 October 1990
288288
Legacy
23 October 1990
288288
Legacy
23 October 1990
288288
Legacy
29 August 1990
288288
Legacy
29 August 1990
363363
Legacy
3 May 1990
288288
Legacy
7 July 1989
363363
Accounts With Accounts Type Small
7 July 1989
AAAnnual Accounts
Legacy
3 October 1988
363363
Accounts With Accounts Type Small
5 September 1988
AAAnnual Accounts
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
4 March 1988
288288
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Legacy
5 August 1987
288288
Legacy
21 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Legacy
19 August 1986
363363
Legacy
19 August 1986
288288
Accounts With Accounts Type Small
18 July 1986
AAAnnual Accounts
Legacy
2 May 1986
288288