Company NameSegunda Management Ltd
Company StatusActive
Company Number05481358
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 9 months ago)
Previous Name36 Belitha Villas Limited

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 NameMiss Dilan Mehmet
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address29-31 Devonshire House Elmfield Road
Bromley
BR1 1LT
Director NameJulia Gibbon
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(16 years after company formation)
Appointment Duration2 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address29-31 Devonshire House Elmfield Road
Bromley
BR1 1LT
Director NameMichael Henry Richardson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address29-31 Devonshire House Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed12 August 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address29/31 Devonshire House Elmfield Road Elmfield Road
Bromley
BR1 1LT
Director NameMr Derek Bruce Hilliard Flack
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Hampstead Lane
London
N6 4RT
Director NameShawn Majeski
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleHead Of Business Development (
Correspondence Address9b Gayton Crescent
London
NW3 1TT
Secretary NameMr Derek Bruce Hilliard Flack
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Hampstead Lane
London
N6 4RT
Director NameJennifer Choi
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(5 years after company formation)
Appointment Duration7 years (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 36 Belitha Villas
London
N1 1PD
Director NameMrs Rebecca Aimee Wilson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 22 December 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address36a Belitha Villas
London
N1 1PD
Director NameAdam Wonnacott
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 October 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 36a Belitha Villas
London
N1 1PD
Director NameMr Simon Roger Ashard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Fulham Road
London
Chelsea
SW10 9PJ
Director NameMiss Elizabeth Forbes
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29-31 Devonshire House Elmfield Road
Bromley
BR1 1LT
Director NameMr Matthew Shribman
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(13 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 September 2021)
RoleScience Presenter & Tutor
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Devonshire House Elmfield Road
Bromley
BR1 1LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameIslington Properties Ltd (Corporation)
StatusResigned
Appointed04 April 2013(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 January 2018)
Correspondence Address4th Floor 9
White Lion Street
London
N1 9PD

Location

Registered Address29-31 Devonshire House Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adam James Wonnacott
25.00%
Ordinary
1 at £1Jennifer Choi
25.00%
Ordinary
1 at £1Simon Ashard & Joanna Barbara Steele Ashard
25.00%
Ordinary
1 at £1Trustees Of Derek Bruce Hilliard Flack
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

29 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 July 2023Appointment of Mr Michael Macnaughton as a director on 14 July 2023 (2 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-29
(3 pages)
24 September 2021Termination of appointment of Matthew Shribman as a director on 14 September 2021 (1 page)
24 September 2021Appointment of Michael Henry Richardson as a director on 24 September 2021 (2 pages)
3 September 2021Director's details changed for Julia Elisabeth Owen Gibbon on 3 September 2021 (2 pages)
24 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
24 June 2021Appointment of Julia Elisabeth Owen Gibbon as a director on 24 June 2021 (2 pages)
25 March 2021Termination of appointment of Elizabeth Forbes as a director on 25 March 2021 (1 page)
18 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 August 2020Appointment of Prime Management (Ps) Limited as a secretary on 12 August 2020 (2 pages)
12 August 2020Registered office address changed from 9 Spring Street Basement Office, 9 Spring Street London W2 3RA W2 3RA United Kingdom to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 12 August 2020 (1 page)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
20 February 2020Registered office address changed from 202 Fulham Road London Chelsea SW10 9PJ England to 9 Spring Street Basement Office, 9 Spring Street London W2 3RA W2 3RA on 20 February 2020 (1 page)
31 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
18 September 2018Appointment of Mr Matthew Shribman as a director on 17 September 2018 (2 pages)
14 August 2018Termination of appointment of Simon Roger Ashard as a director on 13 August 2018 (1 page)
26 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
10 January 2018Termination of appointment of Islington Properties Ltd as a secretary on 10 January 2018 (1 page)
10 January 2018Registered office address changed from C/O Islington Properties Ltd 4th Floor, 9 White Lion Street London N1 9PD to 202 Fulham Road London Chelsea SW10 9PJ on 10 January 2018 (1 page)
9 November 2017Appointment of Miss Elizabeth Forbes as a director on 7 November 2017 (2 pages)
9 November 2017Appointment of Miss Elizabeth Forbes as a director on 7 November 2017 (2 pages)
11 October 2017Appointment of Miss Dilan Mehmet as a director on 11 October 2017 (2 pages)
11 October 2017Termination of appointment of Adam Wonnacott as a director on 11 October 2017 (1 page)
11 October 2017Appointment of Miss Dilan Mehmet as a director on 11 October 2017 (2 pages)
11 October 2017Termination of appointment of Adam Wonnacott as a director on 11 October 2017 (1 page)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
7 July 2017Termination of appointment of Jennifer Choi as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Jennifer Choi as a director on 7 July 2017 (1 page)
30 June 2017Appointment of Mr Simon Roger Ashard as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Simon Roger Ashard as a director on 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4
(6 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4
(6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(6 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(6 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
3 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
5 June 2013Appointment of Islington Properties Ltd as a secretary (2 pages)
5 June 2013Appointment of Islington Properties Ltd as a secretary (2 pages)
4 June 2013Registered office address changed from C/O Derek Flack & Associates Ltd 35 Hampstead Lane London N6 4RT on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O Derek Flack & Associates Ltd 35 Hampstead Lane London N6 4RT on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O Derek Flack & Associates Ltd 35 Hampstead Lane London N6 4RT on 4 June 2013 (1 page)
10 April 2013Termination of appointment of Derek Flack as a director (1 page)
10 April 2013Termination of appointment of Derek Flack as a secretary (1 page)
10 April 2013Termination of appointment of Derek Flack as a director (1 page)
10 April 2013Termination of appointment of Derek Flack as a secretary (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
31 January 2012Appointment of Adam Wonnacott as a director (2 pages)
31 January 2012Appointment of Adam Wonnacott as a director (2 pages)
16 January 2012Termination of appointment of Rebecca Wilson as a director (1 page)
16 January 2012Termination of appointment of Rebecca Wilson as a director (1 page)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Appointment of Mrs Rebecca Aimee Wilson as a director (2 pages)
18 July 2011Appointment of Mrs Rebecca Aimee Wilson as a director (2 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Appointment of Jennifer Choi as a director (3 pages)
9 August 2010Appointment of Jennifer Choi as a director (3 pages)
2 August 2010Termination of appointment of Shawn Majeski as a director (1 page)
2 August 2010Termination of appointment of Shawn Majeski as a director (1 page)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Return made up to 15/06/09; full list of members (4 pages)
17 August 2009Return made up to 15/06/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Return made up to 15/06/08; full list of members (4 pages)
17 September 2008Return made up to 15/06/08; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from 9B gayton crescent london NW3 1TT (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Registered office changed on 16/09/2008 from 9B gayton crescent london NW3 1TT (1 page)
16 September 2008Location of register of members (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 15/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2007Return made up to 15/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Return made up to 15/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2006Return made up to 15/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
1 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
15 June 2005Incorporation (20 pages)
15 June 2005Incorporation (20 pages)