Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 287 LEWISHAM WAY (MANAGEMENT) LIMITED
Company Information for

287 LEWISHAM WAY (MANAGEMENT) LIMITED

287 LEWISHAM WAY, LONDON, SE4 1XF,
Company Registration Number
00759775
Private Limited Company
Active

Company Overview

About 287 Lewisham Way (management) Ltd
287 LEWISHAM WAY (MANAGEMENT) LIMITED was founded on 1963-05-03 and has its registered office in London. The organisation's status is listed as "Active". 287 Lewisham Way (management) Limited is a Private Limited Company registered in 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
287 LEWISHAM WAY (MANAGEMENT) LIMITED
 
Legal Registered Office
287 LEWISHAM WAY
LONDON
SE4 1XF
Other companies in SE4
 
Filing Information
Company Number 00759775
Company ID Number 00759775
Date formed 1963-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:24:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 287 LEWISHAM WAY (MANAGEMENT) 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 287 LEWISHAM WAY (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES WADELEY
Director 2007-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GEORGE KIRBY
Director 2013-07-01 2015-11-18
ADA JENNINGS
Director 2009-02-22 2013-06-07
JAMES WILLIAM GRANT
Company Secretary 2009-07-01 2013-05-14
RICHARD DENNIS TOWNSEND
Director 2008-03-19 2013-05-14
CHARLES JENNINGS
Company Secretary 2005-06-29 2009-02-22
CHARLES JENNINGS
Director 1991-06-30 2009-02-22
PHILLIP MANSELL
Director 2005-06-29 2008-03-19
MICHAEL HOLLEY
Director 2001-02-21 2007-05-18
DAVID LESLIE THOMAS PARSONS
Director 1991-06-30 2006-07-01
DAVID LESLIE THOMAS PARSONS
Company Secretary 1991-06-30 2005-06-29
MIRIAM BUTTER
Director 1995-07-18 2005-06-29
TIMOTHY JACKSON
Director 1991-06-30 2001-02-21
ROSS CAMERON
Director 1991-06-30 1995-07-18

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
2024-03-15CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-04-1431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2021-12-08AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-04-07AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-02-12AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-04-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CH01Director's details changed for Stephen James Wadeley on 2018-12-03
2018-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-04-17AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-04-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 101
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE KIRBY
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 101
2015-06-30AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 101
2014-07-30AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-03AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-10AP01DIRECTOR APPOINTED MR THOMAS GEORGE KIRBY
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ADA JENNINGS
2013-05-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES GRANT
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOWNSEND
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-27CH01Director's details changed for Stephen James Wadeley on 2013-01-25
2012-07-12CH01Director's details changed for Ada Olive Jennings on 2012-07-02
2012-07-12AR0130/06/12 ANNUAL RETURN FULL LIST
2012-04-12AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AR0130/06/11 ANNUAL RETURN FULL LIST
2011-03-23AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AR0130/06/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WADELEY / 30/06/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADA OLIVE JENNINGS / 30/06/2010
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM UNITS SCF 1 & 2 SOUTH CORE WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-08-04288aDIRECTOR APPOINTED ADA OLIVE JENNINGS
2009-08-04288aSECRETARY APPOINTED JAMES WILLIAM GRANT
2009-08-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHARLES JENNINGS LOGGED FORM
2009-05-05AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS; AMEND
2008-10-02288aDIRECTOR APPOINTED RICHARD TOWNSEND
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM, UNITS SCF 1 & 2 SOUTH CORE WESTERN INTERNATIONAL MARKET CENTRE, HAYES ROAD, SOUTHALL, MIDDLESEX, UB2 5XJ
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP MANSELL
2008-08-06363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM, C/O OFFICE NO6, WESTERN INTRNTNL MRKT CENTRE, HAYES ROAD SOUTHALL, MIDDLESEX, UB2 5XJ
2008-04-08AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-22363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2007-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-08363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-04363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-08-02288aNEW SECRETARY APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288bSECRETARY RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2004-09-02363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-08363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-01363(288)DIRECTOR RESIGNED
2002-08-01363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-09-04363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-09-04288aNEW DIRECTOR APPOINTED
2001-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-22363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-04-10AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-26363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-17363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/07/97
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 287 LEWISHAM WAY (MANAGEMENT) 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 287 LEWISHAM WAY (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
287 LEWISHAM WAY (MANAGEMENT) 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 2013-07-31 £ 3,892
Creditors Due Within One Year 2012-07-31 £ 4,829
Creditors Due Within One Year 2012-07-31 £ 4,829
Creditors Due Within One Year 2011-07-31 £ 4,234

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 287 LEWISHAM WAY (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 4,287
Cash Bank In Hand 2012-07-31 £ 5,224
Cash Bank In Hand 2012-07-31 £ 5,224
Cash Bank In Hand 2011-07-31 £ 4,629
Shareholder Funds 2013-07-31 £ 0
Shareholder Funds 2012-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 287 LEWISHAM WAY (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 287 LEWISHAM WAY (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 287 LEWISHAM WAY (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 287 LEWISHAM WAY (MANAGEMENT) 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 287 LEWISHAM WAY (MANAGEMENT) 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 287 LEWISHAM WAY (MANAGEMENT) 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 287 LEWISHAM WAY (MANAGEMENT) 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 287 LEWISHAM WAY (MANAGEMENT) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1