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

MASTIN HOUSE MANAGEMENT LIMITED

322 UPPER RICHMOND ROAD, LONDON, SW15 6TL,
Company Registration Number
01701893
Private Limited Company
Active

Company Overview

About Mastin House Management Ltd
MASTIN HOUSE MANAGEMENT LIMITED was founded on 1983-02-23 and has its registered office in London. The organisation's status is listed as "Active". Mastin House Management 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
MASTIN HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
322 UPPER RICHMOND ROAD
LONDON
SW15 6TL
Other companies in SW15
 
Filing Information
Company Number 01701893
Company ID Number 01701893
Date formed 1983-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-06 01:06:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTIN HOUSE 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 MASTIN HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
J C F P SECRETARIES LTD
Company Secretary 2016-04-01
NICOLA JANE CARLISLE
Director 2016-02-15
SAMANTHA MAY CLARKE
Director 2010-06-15
VENITA LOUISE DI DOMENICO
Director 2011-08-23
MAN CHIN FONG
Director 2002-09-24
MYRA ELIZABETH GORE
Director 1997-09-19
NEVILLE EDWARD HARKIN
Director 1990-11-30
CHARLES HOLLOWAY
Director 2017-06-15
ROISIN MARIE LEWIS
Director 2015-06-19
ZOE CLARE MANSFIELD
Director 2017-06-13
PATRICIA ELIZABETH MCCOLE
Director 1992-07-03
MARY-ANNE NICKERSON
Director 2010-01-01
MICHAEL JOHN ASKEW ROCKEY
Director 2010-06-30
PAUL JONATHAN ASKEW ROCKEY
Director 2010-06-30
KARTIK SUNDAR
Director 2007-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY SIMON GODDARD
Director 2001-02-26 2016-05-27
DOMINIC MICHAEL HENNESSY
Director 2015-06-19 2016-05-11
J C FRANCIS & PARTNERS LIMITED
Company Secretary 2015-10-01 2016-04-01
ALEXANDER LAURENCE MUNRO
Company Secretary 2014-05-28 2015-10-01
HML COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2012-01-01 2013-11-15
PHILIP JOHN EVANS
Director 1994-05-27 2012-05-30
ALONSO DE ELTON ASMANN
Director 1995-07-01 2012-02-29
NICOLA JANE CARLISLE
Company Secretary 2009-06-17 2012-01-01
PHILIP JOHN EVANS
Company Secretary 2002-01-01 2009-06-17
RICHARD MICHAEL CALLAGHAN
Director 1997-10-24 2004-08-30
ROBERT LALLY
Director 1994-03-18 2003-08-22
ANDREW ROBERT CAUGHEY
Director 2000-02-24 2002-12-31
MARY-ANNE NICKERSON
Company Secretary 1999-12-28 2002-01-01
THEODOR ANDREAS BENZ
Director 1997-08-26 2001-01-17
MELANIE SPRING
Company Secretary 1992-05-01 1999-12-28
MARY BERNADETTE MCATAMNEY
Director 1990-11-30 1998-10-27
BRENDAN JOSEPH FARRELL
Director 1990-11-30 1997-08-26
MICHAEL THOMAS JOHN HOLE
Director 1990-11-30 1996-10-11
SIMON GEORGE ALBERT LEACH
Director 1990-11-30 1995-02-06
ANDREW PAUL SLOAN
Company Secretary 1990-11-30 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J C F P SECRETARIES LTD CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-01 CURRENT 1964-11-13 Active
J C F P SECRETARIES LTD THE EDGE - WIMBLEDON HILL LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
J C F P SECRETARIES LTD BLUEGATES (WIMBLEDON) LIMITED Company Secretary 2017-05-18 CURRENT 1979-07-26 Active
J C F P SECRETARIES LTD WESTRAYNE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-02-09 CURRENT 1959-05-27 Active
J C F P SECRETARIES LTD HOLLYTREE CLOSE LIMITED Company Secretary 2017-02-02 CURRENT 1995-06-05 Active
J C F P SECRETARIES LTD GRIFFIN GATE FREEHOLD LIMITED Company Secretary 2016-09-19 CURRENT 1996-11-29 Active
J C F P SECRETARIES LTD KERSFIELD MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1960-08-09 Active
J C F P SECRETARIES LTD 40 PUTNEY HILL LIMITED Company Secretary 2016-04-01 CURRENT 2003-05-16 Active
J C F P SECRETARIES LTD BRIGHTON COURT (FREEHOLD) LIMITED Company Secretary 2016-04-01 CURRENT 2006-10-11 Active
J C F P SECRETARIES LTD SHIRE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1995-05-16 Active
J C F P SECRETARIES LTD TRAGAIL FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2004-09-13 Active
J C F P SECRETARIES LTD THORNHILL MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2007-01-25 Active
J C F P SECRETARIES LTD WELDIN MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2010-01-25 Active
J C F P SECRETARIES LTD UPPER RICHMOND ROAD LIMITED Company Secretary 2016-04-01 CURRENT 2013-08-19 Active
J C F P SECRETARIES LTD KESHILL LIMITED Company Secretary 2016-04-01 CURRENT 1993-06-29 Active
J C F P SECRETARIES LTD KINGS YARD (PUTNEY) MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2000-02-17 Active
J C F P SECRETARIES LTD 12/20 ST MARY'S GROVE LIMITED Company Secretary 2016-04-01 CURRENT 2002-06-14 Active
J C F P SECRETARIES LTD CADBURY HOUSE (LONDON) LIMITED Company Secretary 2016-04-01 CURRENT 2004-11-22 Active
J C F P SECRETARIES LTD 120 WIMBLEDON HILL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2005-02-05 Active
J C F P SECRETARIES LTD TRAGAIL RESIDENTS MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1967-10-30 Active
J C F P SECRETARIES LTD LAKEVIEW COURT LIMITED Company Secretary 2016-04-01 CURRENT 1981-05-11 Active
J C F P SECRETARIES LTD RYE WALK(CHARTFIELD AVENUE)MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1970-11-06 Active
J C F P SECRETARIES LTD ST. STEPHENS GARDENS PUTNEY MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1980-10-03 Active
J C F P SECRETARIES LTD PARK LODGE WANDSWORTH (MANAGEMENTS) LIMITED Company Secretary 2016-04-01 CURRENT 1971-11-12 Active
J C F P SECRETARIES LTD HILL COURT (PUTNEY) MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1961-07-03 Active
J C F P SECRETARIES LTD MANFRED COURT MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1982-10-05 Active
J C F P SECRETARIES LTD 35 SYDNEY STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1998-06-26 Active
J C F P SECRETARIES LTD 38 CARLTON DRIVE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-08 Active
SAMANTHA MAY CLARKE FLYING TORTOISE EVENT DESIGN LIMITED Director 2005-08-23 CURRENT 2005-08-23 Dissolved 2014-09-30
PAUL JONATHAN ASKEW ROCKEY WILLIAM ASKEW LIMITED Director 2016-11-01 CURRENT 2016-11-01 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
2024-06-11CONFIRMATION STATEMENT MADE ON 04/06/24, WITH UPDATES
2024-01-26APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MAY CLARKE
2023-10-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-05APPOINTMENT TERMINATED, DIRECTOR KARTIK SUNDAR
2023-06-05CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-06CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 16
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-10AP01DIRECTOR APPOINTED ZOE CLARE MANSFIELD
2017-11-10AP01DIRECTOR APPOINTED CHARLES HOLLOWAY
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMON GODDARD
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM C/O J C Francis & Partners 322 Upper Richmond Road London SW15 6TL
2017-06-14TM02Termination of appointment of J C Francis & Partners Limited on 2016-04-01
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 16
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-04-11AP04Appointment of J C F P Secretaries Ltd as company secretary on 2016-04-01
2017-03-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 16
2016-06-06AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MICHAEL HENNESSY
2016-05-26AD02Register inspection address changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT
2016-05-26AD03Registers moved to registered inspection location of 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT
2016-03-31AP01DIRECTOR APPOINTED MISS ROISIN MARIE LEWIS
2016-03-30AP01DIRECTOR APPOINTED MR DOMINIC MICHAEL HENNESSY
2016-03-30AP01DIRECTOR APPOINTED MR DOMINIC MICHAEL HENNESSY
2016-02-29AP01DIRECTOR APPOINTED MRS NICOLA JANE CARLISLE
2015-10-14AP04Appointment of J C Francis & Partners Limited as company secretary on 2015-10-01
2015-10-13TM02Termination of appointment of Alexander Laurence Munro on 2015-10-01
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN ASKEW ROCKEY / 26/06/2015
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ASKEW ROCKEY / 26/06/2015
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 16
2015-06-26AR0104/06/15 ANNUAL RETURN FULL LIST
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARTIK SUNDAR / 04/06/2015
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE WRIGHT
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 16
2014-07-02AR0104/06/14 FULL LIST
2014-05-28AP03SECRETARY APPOINTED MR ALEXANDER LAURENCE MUNRO
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LTD
2013-06-11AR0104/06/13 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-12AR0104/06/12 FULL LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALONSO ASMANN
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 34 WILNA ROAD LONDON SW18 3BA UNITED KINGDOM
2012-02-03AP04CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CARLISLE
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-10AP01DIRECTOR APPOINTED MS MARY-ANNE NICKERSON
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA JANE WRIGHT / 23/08/2011
2011-08-24AR0104/06/11 FULL LIST
2011-08-24AP01DIRECTOR APPOINTED MS VENITA LOUISE DI DOMENICO
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 270 EARLSFIELD ROAD GROUND FLOOR FLAT LONDON SW18 3DY
2011-01-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-30AP01DIRECTOR APPOINTED MR MICHAEL JOHN ASKEW ROCKEY
2010-06-30AP01DIRECTOR APPOINTED MR PAUL JONATHAN ASKEW ROCKEY
2010-06-15AR0104/06/10 FULL LIST
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WRIGHT / 04/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WRIGHT / 04/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KARTIK SUNDAR / 04/06/2010
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPRING
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA ELIZABETH MCCOLE / 04/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE EDWARD HARKIN / 04/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRA ELIZABETH GORE / 04/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMON GODDARD / 04/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MAN CHIN FONG / 04/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EVANS / 04/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALONSO DE ELTON ASMANN / 04/06/2010
2010-06-15AP01DIRECTOR APPOINTED MISS SAMANTHA MAY CLARKE
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCLACHLAN
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPRING
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 14 MASTIN HOUSE MERTON ROAD WANDSWORTH LONDON SW18 5JY
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-26288bAPPOINTMENT TERMINATED SECRETARY PHILIP EVANS
2009-06-26288aSECRETARY APPOINTED NICOLA JANE WRIGHT
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 3 MASTIN HOUSE MERTON ROAD SOUTHFIELDS LONDON SW18 5JY
2009-06-16363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-04-30363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2009-01-28363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2009-01-28288aDIRECTOR APPOINTED KARTIK SUNDAR
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09288aNEW DIRECTOR APPOINTED
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-10-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-04363(288)DIRECTOR RESIGNED
2005-03-04363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/03
2003-04-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-23363sRETURN MADE UP TO 31/12/01; CHANGE 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 MASTIN HOUSE 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 MASTIN HOUSE 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
MASTIN HOUSE 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 After One Year 2012-04-01 £ 2,640
Creditors Due Within One Year 2012-04-01 £ 2,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MASTIN HOUSE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 16
Cash Bank In Hand 2012-04-01 £ 4,427
Current Assets 2012-04-01 £ 16,328
Debtors 2012-04-01 £ 11,901
Fixed Assets 2012-04-01 £ 18,701
Shareholder Funds 2012-04-01 £ 30,389
Tangible Fixed Assets 2012-04-01 £ 18,701

Debtors and other cash assets

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