Company NameVilla Belvedere Management Limited
DirectorAndrew Nnaike Ezeilo
Company StatusActive
Company Number01898320
CategoryPrivate Limited Company
Incorporation Date22 March 1985(39 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Nnaike Ezeilo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Marlborough Road
London
E18 1AP
Secretary NameDr Jonathan Edward Freeman
StatusCurrent
Appointed06 August 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address1380 Walnut Street
Newton
02461 Ma
United States
Director NameMr Duncan Jerrard
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 1993)
RoleRetired
Correspondence Address5 Villa Belvedere
Braddons Hill Road West
Torquay
Devon
TQ1 1BG
Director NameMr Arthur Harold Drake
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 03 October 2013)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Belvedere Braddons Hill Road West
Torquay
Devon
TQ1 1BG
Secretary NameMrs Kathlyn Beryl Drake
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 March 2005)
RoleCompany Director
Correspondence Address4 Villa Belvedere
Braddons Hill Road West
Torquay
Devon
TQ1 1BG
Director NameStephen Thomas Royle
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(8 years, 3 months after company formation)
Appointment Duration10 years (resigned 04 July 2003)
RoleTeacher
Correspondence Address48 Green Park Road
Paignton
Devon
TQ3 1AJ
Director NameNicholas John Jones
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 2007)
RoleTeam Leader
Correspondence Address2 Villa Belvedere
2 Braddons Hill Road West
Torquay
Devon
TQ1 1BG
Secretary NameRobert Christopher Steer
NationalityBritish
StatusResigned
Appointed03 October 2004(19 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 February 2012)
RoleTechnician
Correspondence AddressFlat 3 Villa Belvedere
Braddons Hill Road West
Torquay
Devon
TQ1 1BG
Secretary NameMs Lois Caughey
StatusResigned
Appointed01 February 2012(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2014)
RoleCompany Director
Correspondence AddressFlat 2 Villa Belvedere
Braddons Hill Road West
Torquay
Devon
TQ1 1BG
Director NameMrs Lois Elizabeth Hamilton
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(28 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Villa Belvedere
Braddons Hill Road West
Torquay
Devon
TQ1 1BG
Secretary NameMr Ashley John Hamilton
StatusResigned
Appointed03 October 2013(28 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 September 2020)
RoleCompany Director
Correspondence AddressFlat 2 Villa Belvedere
Braddons Hill Road West
Torquay
Devon
TQ1 1BG

Location

Registered Address76 Marlborough Road
London
E18 1AP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
27 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
8 August 2022Appointment of Dr Jonathan Edward Freeman as a secretary on 6 August 2022 (2 pages)
26 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
1 May 2021Registered office address changed from Villa Belvedere Braddons Hill Road West Torquay TQ1 1BG England to 76 Marlborough Road London E18 1AP on 1 May 2021 (1 page)
13 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 December 2020Appointment of Mr Andrew Nnaike Ezeilo as a director on 1 September 2020 (2 pages)
29 September 2020Termination of appointment of Lois Elizabeth Hamilton as a director on 29 September 2020 (1 page)
29 September 2020Registered office address changed from C/O Lois Caughey Flat 2 Villa Belvedere Braddons Hill Road West Torquay Devon TQ1 1BG to Villa Belvedere Braddons Hill Road West Torquay TQ1 1BG on 29 September 2020 (1 page)
21 September 2020Termination of appointment of Ashley John Hamilton as a secretary on 21 September 2020 (1 page)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
23 December 2017Director's details changed for Mrs Lois Elizabeth Hamilton on 22 December 2017 (2 pages)
23 December 2017Director's details changed for Mrs Lois Elizabeth Hamilton on 22 December 2017 (2 pages)
23 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5
(4 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
(4 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
(4 pages)
14 October 2014Termination of appointment of Arthur Harold Drake as a director on 3 October 2013 (1 page)
14 October 2014Termination of appointment of Arthur Harold Drake as a director on 3 October 2013 (1 page)
14 October 2014Termination of appointment of Arthur Harold Drake as a director on 3 October 2013 (1 page)
14 October 2014Termination of appointment of Lois Caughey as a secretary on 2 August 2014 (1 page)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
(4 pages)
14 October 2014Termination of appointment of Lois Caughey as a secretary on 2 August 2014 (1 page)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
(4 pages)
14 October 2014Termination of appointment of Lois Caughey as a secretary on 2 August 2014 (1 page)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 October 2013Appointment of Mr Ashley John Hamilton as a secretary (1 page)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(6 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(6 pages)
9 October 2013Appointment of Mrs Lois Elizabeth Hamilton as a director (2 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(6 pages)
9 October 2013Appointment of Mrs Lois Elizabeth Hamilton as a director (2 pages)
9 October 2013Appointment of Mr Ashley John Hamilton as a secretary (1 page)
25 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
20 October 2012Director's details changed for Mr Arthur Harold Drake on 1 October 2012 (2 pages)
20 October 2012Secretary's details changed for Ms Lois Caughey on 1 October 2012 (1 page)
20 October 2012Secretary's details changed for Ms Lois Caughey on 1 October 2012 (1 page)
20 October 2012Director's details changed for Mr Arthur Harold Drake on 1 October 2012 (2 pages)
20 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
20 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
20 October 2012Secretary's details changed for Ms Lois Caughey on 1 October 2012 (1 page)
20 October 2012Director's details changed for Mr Arthur Harold Drake on 1 October 2012 (2 pages)
17 February 2012Registered office address changed from Flat 3 Villa Belvedere Braddons Hill Road West Torquay TQ1 1BG on 17 February 2012 (1 page)
17 February 2012Appointment of Ms Lois Caughey as a secretary (2 pages)
17 February 2012Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
17 February 2012Appointment of Ms Lois Caughey as a secretary (2 pages)
17 February 2012Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
17 February 2012Registered office address changed from Flat 3 Villa Belvedere Braddons Hill Road West Torquay TQ1 1BG on 17 February 2012 (1 page)
16 February 2012Director's details changed for Mr Arthur Harold Drake on 16 February 2012 (2 pages)
16 February 2012Termination of appointment of Robert Steer as a secretary (1 page)
16 February 2012Termination of appointment of Robert Steer as a secretary (1 page)
16 February 2012Director's details changed for Mr Arthur Harold Drake on 16 February 2012 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
20 October 2011Director's details changed for Mr Arthur Harold Drake on 17 October 2011 (3 pages)
20 October 2011Director's details changed for Mr Arthur Harold Drake on 17 October 2011 (3 pages)
8 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (13 pages)
8 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (13 pages)
8 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (13 pages)
23 December 2009Annual return made up to 3 October 2009 (12 pages)
23 December 2009Annual return made up to 3 October 2009 (12 pages)
23 December 2009Annual return made up to 3 October 2009 (12 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 November 2007Return made up to 03/10/07; change of members (7 pages)
21 November 2007Return made up to 03/10/07; change of members (7 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 October 2006Return made up to 03/10/06; full list of members (9 pages)
30 October 2006Return made up to 03/10/06; full list of members (9 pages)
17 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(9 pages)
8 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(9 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 August 2002Return made up to 31/07/02; full list of members (8 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 August 2002Return made up to 31/07/02; full list of members (8 pages)
9 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
9 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (2 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (2 pages)
4 August 2000Return made up to 31/07/00; full list of members (7 pages)
4 August 2000Return made up to 31/07/00; full list of members (7 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
5 August 1998Return made up to 31/07/98; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
5 August 1998Return made up to 31/07/98; no change of members (4 pages)
12 August 1997Return made up to 31/07/97; change of members (5 pages)
12 August 1997Return made up to 31/07/97; change of members (5 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)