Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED
Company Information for

COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED

13 Townley Road, London, SE22 8SR,
Company Registration Number
01190738
Private Limited Company
Active

Company Overview

About Compass Cove Cottages Dartmouth Management Company Ltd
COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED was founded on 1974-11-15 and has its registered office in London. The organisation's status is listed as "Active". Compass Cove Cottages Dartmouth Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
13 Townley Road
London
SE22 8SR
Other companies in SW1W
 
Filing Information
Company Number 01190738
Company ID Number 01190738
Date formed 1974-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-14
Return next due 2025-06-28
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-21 12:19:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY 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 COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT JACKSON
Company Secretary 2008-11-02
MELISSA LEIGH BOYES
Director 2009-12-07
JOHN ROBIN CLARKE
Director 1991-09-09
MARK ROBERT JACKSON
Director 2007-08-29
ANDREW ROBERT MORTON
Director 1999-09-20
GORDON JOHN PALMER
Director 1991-09-09
ANTHONY RICHARD PAVIOUR
Director 1991-09-09
ANDREW JOHN ROSE
Director 2009-10-01
STUART JOHN SADD
Director 1991-09-09
ANGELA NOELLE SANSOM
Director 1991-09-09
REBECCA LUCY WILLSON
Director 2006-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY CLARKE
Director 1991-09-09 2009-12-07
NIGEL ADRIAN BARTLETT
Director 1998-09-20 2009-09-01
GORDON JOHN PALMER
Company Secretary 2006-08-27 2008-11-01
RONALD JAY GOULD
Director 1996-04-15 2007-08-29
EDWARD ANFRID PRINGLE BENTHALL
Company Secretary 1996-10-21 2006-08-25
EDWARD ANFRID PRINGLE BENTHALL
Director 1996-10-21 2006-08-25
SALLY ANN BARBER
Director 1991-09-09 1999-09-20
PETER DENNIS BURRELL
Director 1991-09-09 1998-09-20
RICHARD PRINGLE BENTHALL
Company Secretary 1991-09-09 1996-10-21
RICHARD PRINGLE BENTHALL
Director 1991-09-09 1996-10-21
RICHARD WEST
Director 1992-02-05 1996-03-15
LAURENCE HUNT PENNINGHAME CONNER
Director 1991-09-09 1992-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT JACKSON MARITIME LONDON LIMITED Director 2017-12-18 CURRENT 2001-01-15 Active
MARK ROBERT JACKSON BALTIC EXCHANGE INFORMATION SERVICES LIMITED Director 2017-01-30 CURRENT 2008-09-17 Active
MARK ROBERT JACKSON BALTIC EXCHANGE DERIVATIVES TRADING LIMITED Director 2017-01-30 CURRENT 2008-09-17 Active
ANTHONY RICHARD PAVIOUR L.B.H. INSURANCE BROKERS LIMITED Director 2002-02-22 CURRENT 2002-02-20 Active
ANTHONY RICHARD PAVIOUR LESLIE B. HOLMES (SECURITIES) LIMITED Director 1990-12-31 CURRENT 1949-10-03 Active
ANDREW JOHN ROSE J.H. LAVENDER & COMPANY LIMITED Director 1995-05-26 CURRENT 1994-12-09 Active
ANDREW JOHN ROSE J. H. LAVENDER (HOLDINGS) LIMITED Director 1991-04-23 CURRENT 1924-12-15 Active
ANGELA NOELLE SANSOM 81 PEMBROKE ROAD MANAGEMENT LIMITED Director 1997-04-22 CURRENT 1975-07-18 Active
ANGELA NOELLE SANSOM SANSOM & COMPANY LIMITED Director 1997-04-07 CURRENT 1997-04-07 Active
ANGELA NOELLE SANSOM REDCLIFFE PRESS LIMITED Director 1989-12-31 CURRENT 1972-09-04 Active

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
2024-06-21CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2024-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-24Director's details changed for Mr Jonathan Boyles on 2023-07-24
2023-06-27CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-26DIRECTOR APPOINTED MR JONATHAN BOYLES
2023-04-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-19Withdrawal of a person with significant control statement on 2023-02-19
2023-02-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT JACKSON
2022-08-13CH01Director's details changed for Andrew Robert Morton on 2022-08-01
2022-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-20AP01DIRECTOR APPOINTED MR JONATHAN RICHARD WOOD
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBIN CLARKE
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM C/O Am Nomikos & Son 12-18 Grosvenor Gardens Victoria London SW1W 0DH
2016-10-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-01AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-10-01LATEST SOC01/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-05AR0107/09/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-10AR0107/09/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 10
2013-10-03AR0107/09/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0107/09/12 ANNUAL RETURN FULL LIST
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0107/09/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06AR0107/09/10 ANNUAL RETURN FULL LIST
2010-10-05AP01DIRECTOR APPOINTED DR ANDREW JOHN ROSE
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LUCY WILLSON / 01/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN SADD / 01/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN PALMER / 01/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT JACKSON / 03/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBIN CLARKE / 01/09/2010
2010-04-26AP01DIRECTOR APPOINTED MRS MELISSA LEIGH BOYES
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 34 CHESTER ROW LONDON SW1W 8JP
2010-01-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24AR0107/09/09 FULL LIST
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARTLETT
2009-01-07288aSECRETARY APPOINTED MARK ROBERT JACKSON
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY GORDON PALMER
2008-10-10363sRETURN MADE UP TO 07/09/08; NO CHANGE OF MEMBERS
2008-10-02AA31/03/08 TOTAL EXEMPTION FULL
2007-10-09363sRETURN MADE UP TO 07/09/07; CHANGE OF MEMBERS
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288bDIRECTOR RESIGNED
2007-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-28363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 12 MACAULAY ROAD LONDON SW4 0QX
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-11363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-13363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2003-09-25363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-23363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-08363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-28288bDIRECTOR RESIGNED
2000-11-13363(288)DIRECTOR RESIGNED
2000-11-13363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-05363sRETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS
1999-10-05288aNEW DIRECTOR APPOINTED
1999-03-30288cDIRECTOR'S PARTICULARS CHANGED
1999-03-30363aRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1999-03-10288aNEW DIRECTOR APPOINTED
1999-03-10288bDIRECTOR RESIGNED
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 2 OLD COASTGUARD COTTAGES COMPASS COVE DARTMOUTH DEVON TQ6 0JW
1999-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-13287REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 53 SHELGATE ROAD LONDON SW11 1BA
1998-03-20AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY 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 COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 4,577
Current Assets 2012-04-01 £ 4,627
Debtors 2012-04-01 £ 50
Fixed Assets 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 4,727
Tangible Fixed Assets 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY 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 COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY 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 COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY 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.