ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

91 Brondesbury Villas Limited

91 Brondesbury Villas Limited is an active company incorporated on 14 April 2003 with the registered office located in Worthing, West Sussex. 91 Brondesbury Villas Limited was registered 22 years ago.
Status
Active
Active since 20 years ago
Company No
04733785
Private limited company
Age
22 years
Incorporated 14 April 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 April 2025 (7 months ago)
Next confirmation dated 14 April 2026
Due by 28 April 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Amelia House
Crescent Road
Worthing
BN11 1RL
England
Address changed on 15 Sep 2025 (1 month ago)
Previous address was Europa House Goldstone Villas Hove BN3 3RQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • Director • British • Lives in England • Born in Apr 1981 • House Wife
PSC • Director • British • Lives in Philippines • Born in Nov 1983
Director • British • Lives in UK • Born in Aug 1964
Ms Anahid Lucineh Jarvis
PSC • British • Lives in England • Born in Apr 1981
Ms Sonia Catherine Macarthur
PSC • British • Lives in England • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Accounting Solutions (Herts) Limited
Sonia Catherine Macarthur is a mutual person.
Active
Lion & Light Limited
Anahid Lucineh Jarvis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £629 (-100%)
Total Liabilities
£0
Decreased by £626 (-100%)
Net Assets
£0
Decreased by £3 (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
1 Month Ago on 15 Sep 2025
Full Accounts Submitted
5 Months Ago on 29 May 2025
Confirmation Submitted
6 Months Ago on 15 May 2025
Benhan Limketkai Details Changed
10 Months Ago on 1 Jan 2025
Benhan Limketkai (PSC) Details Changed
10 Months Ago on 1 Jan 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Apr 2024
Ms Sonia Catherine Macarthur Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mrs Anahid Lucineh Jarvis Details Changed
1 Year 6 Months Ago on 18 Apr 2024
Ms Sonia Catherine Macarthur (PSC) Details Changed
1 Year 6 Months Ago on 18 Apr 2024
Get Credit Report
Discover 91 Brondesbury Villas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Europa House Goldstone Villas Hove BN3 3RQ England to Amelia House Crescent Road Worthing BN11 1RL on 15 September 2025
Submitted on 15 Sep 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 29 May 2025
Confirmation statement made on 14 April 2025 with no updates
Submitted on 15 May 2025
Change of details for Benhan Limketkai as a person with significant control on 1 January 2025
Submitted on 15 May 2025
Director's details changed for Benhan Limketkai on 1 January 2025
Submitted on 15 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Change of details for Ms Anahid Lucineh Jarvis as a person with significant control on 18 April 2024
Submitted on 22 Apr 2024
Registered office address changed from 91a Brondesbury Villas Kilburn London NW6 6AG to Europa House Goldstone Villas Hove BN3 3RQ on 22 April 2024
Submitted on 22 Apr 2024
Change of details for Ms Sonia Catherine Macarthur as a person with significant control on 18 April 2024
Submitted on 22 Apr 2024
Director's details changed for Ms Sonia Catherine Macarthur on 22 April 2024
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year