Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED
Company Information for

BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED

Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, MIDDLESEX, HA1 3HT,
Company Registration Number
02395807
Private Limited Company
Active

Company Overview

About Butlers Mews (block C) Management Company Ltd
BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED was founded on 1989-06-16 and has its registered office in Harrow. The organisation's status is listed as "Active". Butlers Mews (block C) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Wilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
MIDDLESEX
HA1 3HT
Other companies in HA1
 
Filing Information
Company Number 02395807
Company ID Number 02395807
Date formed 1989-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-30
Return next due 2025-06-13
Type of accounts DORMANT
Last Datalog update: 2024-05-30 10:19:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTLERS MEWS (BLOCK C) 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 BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TRINITY NOMINEES (2) LIMITED
Company Secretary 2017-06-30
KANDARP MOHANLAL DESAI
Director 2017-01-01
HIRENKUMAR RAMESHCHANDRA PATEL
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIA MATSEGOROVA
Director 2014-04-01 2017-01-06
FIONA BADRU
Director 2013-02-02 2015-03-31
BENN ROBERT THOMPSON
Company Secretary 2009-11-04 2013-02-05
BENN THOMPSON
Director 2010-05-01 2013-02-05
SIMON GUY LLOYD ZEHETMAYR
Company Secretary 2007-06-01 2009-11-04
JANET PETA ROBB
Director 1991-06-16 2009-10-28
JOHN FRANCIS KING
Company Secretary 2000-08-14 2007-06-01
ANDREW DARREN STEAD
Director 2000-04-25 2004-01-01
DAVID NORMAN HAWKINS
Company Secretary 1991-06-16 2000-08-14
SIMON PAUL CASSON
Director 1991-06-16 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRINITY NOMINEES (2) LIMITED BROCKLEY COMBE MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-25 CURRENT 1982-09-15 Active
TRINITY NOMINEES (2) LIMITED MEADOWS (HILLINGDON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-25 CURRENT 1986-04-21 Active
TRINITY NOMINEES (2) LIMITED CARSHALTON LODGE RESIDENTS (OATLANDS) LIMITED Company Secretary 2015-08-25 CURRENT 1986-06-25 Active
TRINITY NOMINEES (2) LIMITED BEECHWOOD COURT (KNAPHILL) LIMITED Company Secretary 2015-07-25 CURRENT 1978-05-12 Active
TRINITY NOMINEES (2) LIMITED HALLAM CHASE MANAGEMENT LIMITED Company Secretary 2015-01-05 CURRENT 1986-08-15 Active
KANDARP MOHANLAL DESAI A&D RETAIL LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
KANDARP MOHANLAL DESAI D&K ONLINE LTD Director 2016-02-26 CURRENT 2016-02-26 Active
KANDARP MOHANLAL DESAI VAK ONLINE LIMITED Director 2016-02-17 CURRENT 2016-02-17 Dissolved 2017-07-25
HIRENKUMAR RAMESHCHANDRA PATEL J P CONVENIENCE LTD Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-01-24

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
2024-05-30CONFIRMATION STATEMENT MADE ON 30/05/24, WITH UPDATES
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-20Termination of appointment of Trinity Nominees (1) Limited on 2023-07-01
2023-09-20Appointment of Wilson Hawkins Property Management Ltd as company secretary on 2023-07-01
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 15
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-30AP04Appointment of Trinity Nominees (1) Limited as company secretary on 2017-06-30
2017-06-30PSC08Notification of a person with significant control statement
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM C/O C/O Whpm Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT
2017-01-06AP01DIRECTOR APPOINTED MR KANDARP MOHANLAL DESAI
2017-01-06AP01DIRECTOR APPOINTED MR HIRENKUMAR RAMESHCHANDRA PATEL
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NATALIA MATSEGOROVA
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 15
2016-06-03AR0102/06/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 15
2015-06-04AR0102/06/15 ANNUAL RETURN FULL LIST
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BADRU
2015-06-04AP01DIRECTOR APPOINTED MS NATALIA MATSEGOROVA
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR BENN THOMPSON
2015-01-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 15
2014-06-04AR0102/06/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AP01DIRECTOR APPOINTED MISS FIONA BADRU
2013-06-07AR0102/06/13 ANNUAL RETURN FULL LIST
2013-06-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY BENN THOMPSON
2012-11-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0102/06/12 ANNUAL RETURN FULL LIST
2011-11-21AA31/03/11 TOTAL EXEMPTION FULL
2011-06-02AR0102/06/11 FULL LIST
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O WILSON HAWKINS LTD 29-35 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3HT
2011-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / BENN ROBERT THOMPSON / 02/06/2011
2010-10-14AA31/03/10 TOTAL EXEMPTION FULL
2010-09-02AR0116/06/10 FULL LIST
2010-08-26AP01APPOINT PERSON AS DIRECTOR
2010-05-27AP01DIRECTOR APPOINTED BENN THOMPSON
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY SIMON ZEHETMAYR
2009-11-12AP03SECRETARY APPOINTED BENN ROBERT THOMPSON
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET ROBB
2009-09-24AA31/03/09 TOTAL EXEMPTION FULL
2009-08-14363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-11288cSECRETARY'S CHANGE OF PARTICULARS / SIMON ZEHETMAYR / 01/06/2009
2009-07-11353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-07-11287REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 95 HEADSTONE LANE HARROW MIDDLESEX HA2 6JL
2009-03-09363aRETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS
2009-02-25AA31/03/08 TOTAL EXEMPTION FULL
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-06-22288bSECRETARY RESIGNED
2007-06-22288aNEW SECRETARY APPOINTED
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-14363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-06363aRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31363aRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-21288bDIRECTOR RESIGNED
2003-08-22363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2002-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-21363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-27363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-04363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-08-25288aNEW SECRETARY APPOINTED
2000-08-25288bSECRETARY RESIGNED
2000-05-16288aNEW DIRECTOR APPOINTED
1999-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-14287REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 4TH FLOOR 66-68 MARGARET STREET LONDON W1N 8PX
1999-10-07AUDAUDITOR'S RESIGNATION
1999-07-12363sRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-30363sRETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS
1998-05-13287REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 2 WATERLOO COURT 10 THEED ST LONDON SE1 8ST
1997-12-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-28363sRETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-27363sRETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS
1995-10-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-30363sRETURN MADE UP TO 16/06/95; 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 BUTLERS MEWS (BLOCK C) 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 BUTLERS MEWS (BLOCK C) 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
BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY 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

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
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 BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTLERS MEWS (BLOCK C) 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 (98000 - Residents property management) as BUTLERS MEWS (BLOCK C) MANAGEMENT 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
Outgoings
Business Rates/Property Tax
No properties were found where BUTLERS MEWS (BLOCK C) 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 BUTLERS MEWS (BLOCK C) 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 BUTLERS MEWS (BLOCK C) 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.