Background WavePink WaveYellow Wave

5 NORTH VILLAS RESIDENTIAL MANAGEMENT LTD. (04050904)

5 NORTH VILLAS RESIDENTIAL MANAGEMENT LTD. (04050904) is an active UK company. incorporated on 10 August 2000. with registered office in Fordingbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 NORTH VILLAS RESIDENTIAL MANAGEMENT LTD. has been registered for 25 years. Current directors include SLOVO, Robyn Jean, WHYTE, Noreen Philomena.

Company Number
04050904
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 2000
Age
25 years
Address
18 Glasshouse Studios, Fordingbridge, SP6 1QX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SLOVO, Robyn Jean, WHYTE, Noreen Philomena
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 NORTH VILLAS RESIDENTIAL MANAGEMENT LTD.

5 NORTH VILLAS RESIDENTIAL MANAGEMENT LTD. is an active company incorporated on 10 August 2000 with the registered office located in Fordingbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 NORTH VILLAS RESIDENTIAL MANAGEMENT LTD. was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04050904

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 10 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

18 Glasshouse Studios Fryern Court Road Fordingbridge, SP6 1QX,

Previous Addresses

5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX
From: 10 August 2000To: 24 July 2012
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Aug 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GREENAWAY, Steven

Active
5 North Villas, LondonNW1 9BJ
Secretary
Appointed 18 Jan 2001

SLOVO, Robyn Jean

Active
5 North Villas, LondonNW1 9BJ
Born December 1953
Director
Appointed 10 Aug 2000

WHYTE, Noreen Philomena

Active
North Villas, LondonNW1 9BJ
Born March 1972
Director
Appointed 10 Aug 2009

SCHWARZ, Edith Marina

Resigned
5 North Villas, LondonNW1 9BJ
Secretary
Appointed 10 Aug 2000
Resigned 18 Jan 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Aug 2000
Resigned 10 Aug 2000

BROWN, Robin Coulter

Resigned
5 North Villas, LondonNW1 9BJ
Born November 1961
Director
Appointed 16 Apr 2004
Resigned 10 Aug 2009

CAIRNS, Marco Philip

Resigned
Garden Flat, LondonNW1
Born November 1960
Director
Appointed 10 Aug 2000
Resigned 21 Apr 2004
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
17 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
16 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
30 January 2006
287Change of Registered Office
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
287Change of Registered Office
Legacy
15 August 2000
288bResignation of Director or Secretary
Incorporation Company
10 August 2000
NEWINCIncorporation