Company Information for SHAFTESBURY MEWS COMPANY LIMITED
17 ABINGDON ROAD, LONDON, W8 6AH,
|
Company Registration Number
01806565
Private Limited Company
Active |
Company Name | |
---|---|
SHAFTESBURY MEWS COMPANY LIMITED | |
Legal Registered Office | |
17 ABINGDON ROAD LONDON W8 6AH Other companies in WC1R | |
Company Number | 01806565 | |
---|---|---|
Company ID Number | 01806565 | |
Date formed | 1984-04-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 16:12:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HML COMPANY SECRETARIAL SERVICES LIMITED |
||
DAVID ANTHONY CHARLESWORTH |
||
BENJAMIN TERENCE JAMES |
||
PETER RICHARD PAUL |
||
JEREMY POWELL-TUCK |
||
CLAUDINE MONIQUE ROSELYNE SIMPSON |
||
MICHAEL TIPPETTS |
||
VERONICA ELISABETH VLECK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PHILIP GRIMWOOD |
Director | ||
LANTANA PROPERTIES LIMITED |
Director | ||
MITU PANDEY |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
MEGAN CHARMAINE JAMES |
Director | ||
MICHAEL LOUIS JOHN WINCKLESS |
Director | ||
JENS HARDER |
Director | ||
DAVID ANTHONY CHARLESWORTH |
Company Secretary | ||
EPKO VLECK |
Director | ||
SIMON GEORGE WHITE |
Director | ||
CHARLES DAVID MICKLEWRIGHT |
Director | ||
AUDREY LOUISE PAUL |
Director | ||
CLAUDINE MONIQUE ROSELYNE SIMPSON |
Director | ||
MICHAEL LOUIS JOHN WINCKLESS |
Director | ||
IAN RICHARD JONES |
Company Secretary | ||
CHARLES DAVID MICKLEWRIGHT |
Director | ||
CHARLOTTE HOLDICH |
Director | ||
DAVID ANTHONY CHARLESWORTH |
Company Secretary | ||
DAVID ANTHONY CHARLESWORTH |
Director | ||
MICHAEL LOUIS JOHN WINCKLESS |
Director | ||
ANTHONY MICHAEL AVISON PARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAUMARIS (BROWNLOW ROAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-01 | CURRENT | 1967-09-29 | Active | |
FIRST BAGLEYS LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1982-12-21 | Active | |
KINGSWAY MANSIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2002-03-21 | Active | |
BOUGH BEECH COURT (MANAGEMENT) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1978-06-06 | Active | |
ARCHERS COURT (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1991-08-05 | Active | |
16/20 CATHERINE PLACE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1994-01-31 | Active | |
CIMACREST LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1995-04-03 | Active | |
CONWAY HOUSE FREEHOLD LIMITED | Company Secretary | 2016-03-25 | CURRENT | 2011-05-04 | Active | |
BRILITE MANAGEMENT LIMITED | Company Secretary | 2016-03-01 | CURRENT | 1984-11-02 | Active | |
FIELDSWAY AND WILMINGTON RESIDENTS MANAGEMENT LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1990-11-13 | Active | |
49 WELLINGTON STREET (MANAGEMENT) LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2000-10-12 | Active | |
FLEETWOOD SCHOOL MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2002-08-07 | Active | |
416 MANCHESTER ROAD RTM COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2005-03-23 | Active | |
13 MURRAY GROVE RTM COMPANY LTD | Company Secretary | 2016-01-14 | CURRENT | 2014-08-08 | Active | |
PRINCIPAL LOFTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1999-06-04 | Active | |
THE ALASKA MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1999-08-19 | Active | |
WELLINGTON.COURT@STEPNEY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2000-11-23 | Active | |
STANNARY STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2006-02-27 | Active | |
BLOCK 6 ASHLEY GARDENS LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1984-02-21 | Active | |
BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1995-10-23 | Active | |
15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1998-08-20 | Active | |
49/51 TANNER STREET MANAGEMENT LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2000-12-15 | Active | |
14 WELLER STREET RTM COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2008-11-24 | Active | |
31 DOLBEN STREET (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2011-06-14 | Active | |
HORSESHOE MEWS RTM COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2011-09-06 | Active | |
217 LONG LANE RTM COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2013-06-12 | Active | |
TOWER BRIDGE SQUARE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1985-07-24 | Active | |
THAMES WALK RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1991-09-18 | Active | |
FELSTEAD WHARF MANAGEMENT LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1983-06-17 | Active | |
TERMHOUSE (ROBINS COURT) MANAGEMENT LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1977-05-20 | Liquidation | |
THE MISSION BUILDING MANAGEMENT LIMITED | Company Secretary | 2016-01-14 | CURRENT | 1997-01-30 | Active | |
418 MANCHESTER ROAD RTM COMPANY LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2005-03-23 | Active | |
COLLINGWOOD (2) MANAGEMENT COMPANY (WALTON) LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1985-08-09 | Active | |
SHEPPERTON REACH (NO. 2) MANAGEMENT LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1995-03-24 | Active | |
SHEPPERTON REACH (NO. 1) MANAGEMENT LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1995-03-24 | Active | |
WEIR COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2003-04-18 | Active | |
RODWELL COURT PROPERTIES LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2006-03-14 | Active | |
KINGS VIEW COURT LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1989-11-14 | Active | |
LIVINGSTONE PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2004-05-12 | Active | |
COLLINGWOOD MANAGEMENT COMPANY (WALTON) LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1983-02-04 | Active | |
450 UPPER RICHMOND ROAD (FREEHOLD) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-03-06 | Active | |
DENHAM ISLAND MANAGEMENT LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2011-04-11 | Active | |
MILTON LODGE (TWICKENHAM) LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2004-06-21 | Active | |
YORK CENTRAL RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2015-10-23 | CURRENT | 1998-08-18 | Active | |
JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-19 | CURRENT | 1984-03-26 | Active | |
6 STATION PARADE LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2012-09-20 | Active | |
10 REDCLIFFE SQUARE LIMITED | Company Secretary | 2015-08-11 | CURRENT | 2002-06-13 | Active | |
8 WINDMILL DRIVE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2011-11-11 | Active | |
RESIDENTS MANAGEMENT (NO.2) LIMITED | Company Secretary | 2015-07-01 | CURRENT | 1985-05-02 | Active | |
69 EARLS COURT SQUARE LIMITED | Company Secretary | 2015-06-22 | CURRENT | 1995-05-25 | Active | |
RIVERHEAD MANAGEMENT LIMITED | Company Secretary | 2015-06-15 | CURRENT | 2004-09-02 | Active | |
CC35 MANAGEMENT COMPANY LTD | Company Secretary | 2015-06-11 | CURRENT | 2004-11-16 | Active | |
64 ALDERNEY STREET MANAGEMENT LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2002-04-24 | Active | |
LINWOOD MANAGEMENT CO. LIMITED | Company Secretary | 2015-06-01 | CURRENT | 1987-10-28 | Active | |
HOLMER COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-06-01 | CURRENT | 1974-07-30 | Active | |
COPPERMILL PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2000-03-24 | Active | |
THE CLOCKHOUSE WIMBLEDON LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2009-08-07 | Active | |
ISIS HOUSE MANAGEMENT LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1983-04-18 | Active | |
FRAMPTON COURT LIMITED | Company Secretary | 2015-04-22 | CURRENT | 2001-05-15 | Active | |
FREELAND PARK PROPERTY MANAGEMENT CO. LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1960-05-10 | Active | |
FREELAND PARK (FREEHOLD) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1991-01-30 | Active | |
8 LARKFIELD ROAD LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2014-05-30 | Active | |
BLADE HOUSE LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2012-03-28 | Active | |
THE CREECHURCH PROPERTY MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-03-21 | CURRENT | 2000-06-13 | Active | |
77 COMPAYNE GARDENS LTD | Company Secretary | 2015-03-17 | CURRENT | 2003-04-16 | Active | |
53/55 EARLS COURT SQUARE LTD | Company Secretary | 2015-02-26 | CURRENT | 2014-06-06 | Active | |
90 WEST HILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2006-03-27 | Active | |
BURGHLEY HALL MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-02 | CURRENT | 1995-06-28 | Active | |
THE REGENTS (MILL HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-01 | CURRENT | 2003-04-14 | Active | |
30-32 CRANLEY GARDENS LIMITED | Company Secretary | 2015-01-07 | CURRENT | 2004-07-20 | Active | |
40/42 HARCOURT LIMITED | Company Secretary | 2015-01-07 | CURRENT | 2002-05-22 | Active | |
FORTY ASHBURN PLACE MAINTENANCE LIMITED | Company Secretary | 2015-01-05 | CURRENT | 1968-08-28 | Active | |
19 REDCLIFFE SQUARE LIMITED | Company Secretary | 2015-01-05 | CURRENT | 2002-05-28 | Active | |
ALBERT STREET MANAGEMENT (FLEET) LIMITED | Company Secretary | 2015-01-01 | CURRENT | 1985-11-25 | Active | |
RYDON MEWS RESIDENTS LIMITED | Company Secretary | 2014-12-30 | CURRENT | 1999-04-06 | Active | |
BRAEFOOT COURT (RESIDENTS' ASSOCIATION) LIMITED | Company Secretary | 2014-12-30 | CURRENT | 1959-09-16 | Active | |
FAIRFAX RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2014-12-17 | CURRENT | 1964-08-12 | Active | |
KERSFIELD PROPERTIES LIMITED | Company Secretary | 2014-12-17 | CURRENT | 1958-02-25 | Active | |
KENT LODGE (WIMBLEDON) MANAGEMENT LIMITED | Company Secretary | 2014-12-17 | CURRENT | 1996-12-24 | Active | |
47 ONSLOW ROAD LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2006-07-13 | Active | |
PARKFIELD (OSTERLEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1979-12-28 | Active - Proposal to Strike off | |
HELIX MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2013-06-20 | Active | |
PEMBROKE MANAGEMENT COMPANY (EAST SHEEN) LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2013-10-24 | Active | |
SURBAN TRADING COMPANY LIMITED | Director | 1992-12-21 | CURRENT | 1926-11-18 | Dissolved 2013-10-08 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR AUDREY LOUISE PAUL | ||
Termination of appointment of Hml Company Secretarial Services Limited on 2023-07-21 | ||
REGISTERED OFFICE CHANGED ON 27/07/23 FROM 94 Park Lane Croydon Surrey CR0 1JB | ||
Appointment of Jmw Barnard Management Limited as company secretary on 2023-06-15 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS SALLY-ANN RANDOLPH | |
AP01 | DIRECTOR APPOINTED MR CHARLES DAVID MICKLEWRIGHT | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERONICA ELISABETH VLECK | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CHARLESWORTH | |
AP01 | DIRECTOR APPOINTED MRS AUDREY LOUISE PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD PAUL | |
CH01 | Director's details changed for Peter Richard Paul on 2019-11-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDINE MONIQUE ROSELYNE SIMPSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LANTANA PROPERTIES LIMITED | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP GRIMWOOD | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITU PANDEY | |
AP01 | DIRECTOR APPOINTED DR MITU PANDEY | |
AP04 | Appointment of Hml Company Secretarial Services Limited as company secretary on 2015-04-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM Bentley House 4a Disraeli Road London SW15 2DS United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/15 FROM 20-22 Bedford Row London WC1R 4JS | |
TM02 | Termination of appointment of Jordan Company Secretaries Limited on 2015-04-16 | |
AP01 | DIRECTOR APPOINTED PROFESSOR JEREMY POWELL-TUCK | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED BENJAMIN TERENCE JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEGAN JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WINCKLESS | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 14/08/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION FULL | |
AR01 | 14/08/13 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LANTANA PROPERTIES LIMITED / 21/08/2013 | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AR01 | 14/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOUIS JOHN WINCKLESS / 27/07/2012 | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 14/08/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AP02 | CORPORATE DIRECTOR APPOINTED LANTANA PROPERTIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENS HARDER | |
AR01 | 14/08/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CHARLESWORTH | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE SIMPSON / 12/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VERONICA VLECK / 12/08/2009 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MEGAN JAMES / 25/02/2009 | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR EPKO VLECK | |
288a | DIRECTOR APPOINTED VERONICA ELISABETH VLECK | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON WHITE | |
288a | DIRECTOR APPOINTED JENS HARDER | |
288a | SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 1 SHAFTESBURY MEWS STRATFORD ROAD LONDON W8 6QR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: BENTLEY HOUSE 4A DISRAELI ROAD LONDON SW15 2DS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 SHAFTESBURY MEWS COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SHAFTESBURY MEWS COMPANY 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 |
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. |