Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 BELITHA VILLAS LIMITED
Company Information for

12 BELITHA VILLAS LIMITED

SARAH BRETZ, BRADBOURNE FARMHOUSE, BRADBOURNE VALE ROAD, SEVENOAKS, KENT, TN13 3DH,
Company Registration Number
01435351
Private Limited Company
Active

Company Overview

About 12 Belitha Villas Ltd
12 BELITHA VILLAS LIMITED was founded on 1979-07-06 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". 12 Belitha Villas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
12 BELITHA VILLAS LIMITED
 
Legal Registered Office
SARAH BRETZ
BRADBOURNE FARMHOUSE
BRADBOURNE VALE ROAD
SEVENOAKS
KENT
TN13 3DH
Other companies in N1
 
Filing Information
Company Number 01435351
Company ID Number 01435351
Date formed 1979-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:01:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12 BELITHA VILLAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 12 BELITHA VILLAS LIMITED

Current Directors
Officer Role Date Appointed
SARAH KATHARINE BRETZ
Company Secretary 2015-12-18
ABIGAIL ATTWOOD
Director 2007-01-12
SARAH KATHARINE BRETZ
Director 2008-11-01
CHRISTOPHER PHILIP EITE
Director 1991-11-25
AMY JANE FARADAY
Director 2017-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER WERNER BRETZ
Director 2011-02-17 2017-10-27
ABIGAIL ATTWOOD
Company Secretary 2008-04-12 2015-12-17
KEVIN MARK CUMMINGS
Director 2002-07-31 2010-12-21
ALISON JANE LINFIELD
Company Secretary 2006-01-22 2008-04-11
ALISON JANE LINFIELD
Director 2006-01-22 2008-04-11
ELIZABETH ANTOINETTE O'CONNELL
Director 1991-11-25 2007-01-10
INGRID CECILIA LUNT
Company Secretary 2002-04-24 2005-12-21
JULIAN HALL
Director 2001-06-04 2005-12-21
INGRID CECILIA LUNT
Director 2001-06-04 2005-12-21
TIMOTHY EDWARD CHARLES HOARE
Company Secretary 2000-11-19 2002-04-23
TIMOTHY EDWARD CHARLES HOARE
Director 1995-11-28 2002-04-23
ANDREW JAMES MORRIS
Director 1991-11-25 2001-06-04
ANDREW JAMES MORRIS
Company Secretary 1995-11-28 2000-11-19
NORMAN IRELAND
Company Secretary 1991-11-25 1995-11-28
NORMAN IRELAND
Director 1991-11-25 1995-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH KATHARINE BRETZ DIRECTORSFIRM LIMITED Director 2018-04-18 CURRENT 1991-05-13 Active
SARAH KATHARINE BRETZ TRUST FOR AFRICA'S ORPHANS Director 2017-03-01 CURRENT 1997-11-28 Active - Proposal to Strike off
SARAH KATHARINE BRETZ TRUST FOR AFRICA'S ORPHANS Director 2017-03-01 CURRENT 1997-11-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-03-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14APPOINTMENT TERMINATED, DIRECTOR ABIGAIL ATTWOOD
2023-03-14Withdrawal of a person with significant control statement on 2023-03-14
2023-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY JANE FARADAY
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-11-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2019-12-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-04-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-04-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22RP04AP01Second filing of director appointment of Amy Faraday
2018-03-22ANNOTATIONClarification
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 4
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-11-28AP01DIRECTOR APPOINTED MISS AMY JANE FARRADAY
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WERNER BRETZ
2017-11-28AP03Appointment of Mrs Sarah Katharine Bretz as company secretary on 2015-12-18
2017-11-28AP01DIRECTOR APPOINTED MISS AMY JANE FARRADAY
2016-12-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-05-26AD02Register inspection address changed from C/O Sarah Bretz Bradbourne Farmhouse Bradbourne Vale Road Sevenoaks Kent TN13 3DH England to The Mills Canal Street Derby DE1 2RJ
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM 12 Belitha Villas London N1 1PD
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-17AR0125/11/15 ANNUAL RETURN FULL LIST
2015-12-17AD02Register inspection address changed to C/O Sarah Bretz Bradbourne Farmhouse Bradbourne Vale Road Sevenoaks Kent TN13 3DH
2015-12-17TM02Termination of appointment of Abigail Attwood on 2015-12-17
2015-12-17AD03Registers moved to registered inspection location of C/O Sarah Bretz Bradbourne Farmhouse Bradbourne Vale Road Sevenoaks Kent TN13 3DH
2015-10-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-21AR0125/11/14 ANNUAL RETURN FULL LIST
2014-05-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-30AR0125/11/13 ANNUAL RETURN FULL LIST
2013-04-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0125/11/12 ANNUAL RETURN FULL LIST
2012-06-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0125/11/11 ANNUAL RETURN FULL LIST
2011-04-13AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-18AP01DIRECTOR APPOINTED MR OLIVER WERNER BRETZ
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CUMMINGS
2010-12-02AR0125/11/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL ATTWOOD / 01/10/2010
2010-02-10AR0125/11/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATHARINE BRETZ / 25/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP EITE / 25/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL ATTWOOD / 25/11/2009
2009-12-01AA30/09/09 TOTAL EXEMPTION SMALL
2008-12-15AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-20288aDIRECTOR APPOINTED SARAH KATHARINE BRETZ
2008-04-18288aSECRETARY APPOINTED ABIGAIL ATTWOOD
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALISON LINFIELD
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-29363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-21288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-08363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-01363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-03363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-11-19363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-05-19363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/03
2003-04-04288aNEW SECRETARY APPOINTED
2003-04-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-05287REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 10 BELITHA VILLAS LONDON N1 1PD
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-15288bDIRECTOR RESIGNED
2002-03-15288aNEW DIRECTOR APPOINTED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-13363(288)DIRECTOR RESIGNED
2001-12-13363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-04-23288bSECRETARY RESIGNED
2001-04-23288aNEW SECRETARY APPOINTED
2000-11-27288aNEW SECRETARY APPOINTED
2000-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/00
2000-11-27363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-24363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-08363sRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-16363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 12 BELITHA VILLAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 12 BELITHA VILLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12 BELITHA VILLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-09-30 £ 0
Creditors Due Within One Year 2012-09-30 £ 1,044
Creditors Due Within One Year 2012-09-30 £ 1,044

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 12 BELITHA VILLAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 3,009
Cash Bank In Hand 2012-09-30 £ 2,035
Cash Bank In Hand 2012-09-30 £ 2,035
Cash Bank In Hand 2011-09-30 £ 1,600
Shareholder Funds 2013-09-30 £ 3,497
Shareholder Funds 2012-09-30 £ 2,019
Shareholder Funds 2012-09-30 £ 2,019
Shareholder Funds 2011-09-30 £ 2,112
Tangible Fixed Assets 2013-09-30 £ 1,028
Tangible Fixed Assets 2012-09-30 £ 1,028
Tangible Fixed Assets 2012-09-30 £ 1,028
Tangible Fixed Assets 2011-09-30 £ 1,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 12 BELITHA VILLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 BELITHA VILLAS LIMITED
Trademarks
We have not found any records of 12 BELITHA VILLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 BELITHA VILLAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 12 BELITHA VILLAS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 12 BELITHA VILLAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 12 BELITHA VILLAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 12 BELITHA VILLAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.