THE VILLAS (147/149 GRESHAM ROAD) MANAGEMENT CO LTD - MIDDLESEX


Company Profile Company Filings

Overview

THE VILLAS (147/149 GRESHAM ROAD) MANAGEMENT CO LTD is a Private Limited Company from MIDDLESEX and has the status: Active.
THE VILLAS (147/149 GRESHAM ROAD) MANAGEMENT CO LTD was incorporated 36 years ago on 22/02/1988 and has the registered number: 02223264. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE VILLAS (147/149 GRESHAM ROAD) MANAGEMENT CO LTD - MIDDLESEX

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

147/149 GRESHAM ROAD
MIDDLESEX
TW18 2AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/04/2023 19/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TINA ROSE PAUL Jul 1976 British Director 2003-10-02 CURRENT
MR CHRISTOPHER MARK ANTHONY PEARSON Apr 1968 British Director 1997-10-09 CURRENT
MS SARAH THORNTON Aug 1970 British Director 2017-05-12 CURRENT
BABBAGE DIGITAL LIMITED Corporate Director 2019-10-22 CURRENT
MRS HELEN PEARSON Sep 1968 British Secretary 1997-10-09 CURRENT
ANDREW JOHN BEAMISH Dec 1970 American Director 1998-03-20 CURRENT
MR ROGER JAMES STUTELEY Jun 1964 British Director RESIGNED
RICHARD BRIAN DENISON HORNE Mar 1971 British Director 1995-04-01 UNTIL 1998-03-20 RESIGNED
SHELLEY ANN MARSTERSON May 1970 British Director 1992-09-29 UNTIL 1999-09-13 RESIGNED
ROBIN JOHN CHARLES PARRY May 1963 Director 1995-04-01 UNTIL 1996-12-10 RESIGNED
MR NICHOLAS JOHN PRESCOTT Dec 1963 British Director RESIGNED
JAMES ALEXANDER ROUTLEDGE Dec 1972 British Director 1998-02-09 UNTIL 1999-09-25 RESIGNED
SIMON ALEXANDER SCOTT-NELSON Jul 1975 British Director 1999-09-25 UNTIL 2000-06-22 RESIGNED
DAVID CHARLES SPARKS Apr 1964 British Director 2001-09-03 UNTIL 2005-03-09 RESIGNED
ANTONY STUART HALL Feb 1963 British Director RESIGNED
MRS MARGARITA TARRAZO-MARTI Jul 1962 Spanish Director RESIGNED
ROBIN JOHN CHARLES PARRY May 1963 Secretary 1995-09-01 UNTIL 1997-10-10 RESIGNED
JENNIFER JANE FOX Jun 1965 British Director 2005-03-31 UNTIL 2017-05-12 RESIGNED
MS SANDRA JACQUELINE DAVIES Apr 1966 British Secretary RESIGNED
MR RICHARD IAN HARRIS May 1964 British Director RESIGNED
MS DENISE FRANCES HARRIS Mar 1963 British Director RESIGNED
ELISABETH MAWSE MARGARET DONALD Apr 1954 British Director 1996-05-17 UNTIL 2011-06-30 RESIGNED
MS SANDRA DUSHANTI ELLALASINGHAM Dec 1959 British Director RESIGNED
MS SANDRA JACQUELINE DAVIES Apr 1966 British Director RESIGNED
MR MARTYN RONALD CURTIS Dec 1947 British Director RESIGNED
SUSANNAH MARIE COLLARD May 1977 British Director 1998-02-09 UNTIL 1999-09-25 RESIGNED
SARAH JANE COCKROFT Sep 1971 British Director 1998-03-20 UNTIL 1999-03-31 RESIGNED
DEBORAH CHAPMAN Apr 1964 British Director 1995-04-01 UNTIL 1998-01-09 RESIGNED
CLARE MICHELLE BEWSHEA Jun 1972 British Director 1999-09-25 UNTIL 2000-06-22 RESIGNED
PAUL DARRAN BARNES Jan 1969 British Director 1992-09-29 UNTIL 1999-09-13 RESIGNED
JESSICA ARNOLD Feb 1968 British Director 1995-11-29 UNTIL 2003-10-02 RESIGNED
MARILYN LEONORA TAYLOR Jul 1947 British Director 1999-09-07 UNTIL 2001-09-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Mark Pearson 2016-04-06 - 2019-12-01 4/1969 Staines-Upon-Thames   Ownership of shares 25 to 50 percent
Mr Andrew John Beamish 2016-04-06 - 2019-12-01 12/1970 Staines-Upon-Thames   Ownership of shares 25 to 50 percent
Ms Tina Rose Paul 2016-04-06 - 2019-12-01 7/1976 Staines-Upon-Thames   Ownership of shares 25 to 50 percent
Ms Jennifer Jane Fox 2016-04-06 - 2017-05-12 6/1965 Staines-Upon-Thames   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHANNEL ADVANTAGE LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 78109 - Other activities of employment placement agencies
17 REDCLIFFE SQUARE LIMITED HEMEL HEMPSTEAD Active DORMANT 98000 - Residents property management
THE ONE FLAT EARTH CORPORATION LIMITED LONDON ENGLAND Dissolved... SMALL 96090 - Other service activities n.e.c.
CMAPP LIMITED STAINES Active MICRO ENTITY 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
The Villas (147/149 Gresham Road) - Accounts to registrar (filleted) - small 23.2.5 2023-12-21 31-03-2023 £3,509 Cash £3,266 equity
The Villas (147/149 Gresham Road) - Accounts to registrar (filleted) - small 22.3 2022-12-06 31-03-2022 £3,571 Cash £3,288 equity
The Villas (147/149 Gresham Road) - Accounts to registrar (filleted) - small 18.2 2021-12-17 31-03-2021 £3,267 Cash £2,984 equity
The Villas (147/149 Gresham Road) - Accounts to registrar (filleted) - small 18.2 2020-12-18 31-03-2020 £4,358 Cash £4,074 equity
The Villas (147/149 Gresham Road) - Accounts to registrar (filleted) - small 18.2 2019-10-25 31-03-2019 £5,868 Cash £5,585 equity
The Villas (147/149 Gresham Road) - Accounts to registrar (filleted) - small 17.3 2017-12-29 31-03-2017 £5,316 Cash £5,033 equity
The Villas (147/149 Gresham Road) - Abbreviated accounts 16.1 2016-12-16 31-03-2016 £4,854 Cash £4,312 equity
The Villas (147/149 Gresham Road) - Limited company - abbreviated - 11.9 2015-12-30 31-03-2015 £4,500 Cash £4,228 equity
The Villas (147/149 Gresham Road) - Limited company - abbreviated - 11.0.0 2014-12-03 31-03-2014 £3,495 Cash £4,503 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAUTY BANKS STAINES-UPON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.