Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED
Company Information for

21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED

14 FOUNTAIN STREET GRESHAM GALE LLP, 14 FOUNTAIN STREET, GUISBOROUGH, NORTH YORKSHIRE, TS14 6PP,
Company Registration Number
02541632
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 21 Manville Road Flat Management Company Ltd
21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED was founded on 1990-09-20 and has its registered office in Guisborough. The organisation's status is listed as "Active". 21 Manville Road Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
14 FOUNTAIN STREET GRESHAM GALE LLP
14 FOUNTAIN STREET
GUISBOROUGH
NORTH YORKSHIRE
TS14 6PP
Other companies in SW17
 
Filing Information
Company Number 02541632
Company ID Number 02541632
Date formed 1990-09-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 10:18:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21 MANVILLE ROAD FLAT 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 21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN MILBURN
Company Secretary 2015-12-15
LAURA EALEY
Director 2016-10-24
ELIZABETH ANN MILBURN
Director 2007-02-23
RICHARD STUART WILLIAM TOWLER
Director 2014-10-01
MAXIM ZAITSEV
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID HARRIS
Company Secretary 2007-02-23 2015-12-15
JAMES DAVID HARRIS
Director 2005-12-12 2015-12-11
AMY ELIZABETH LOFTHOUSE
Director 2011-07-15 2014-08-31
JO CLARE PHILLIPS
Director 2009-12-01 2012-07-28
ROSANNE SARAH COBB
Director 2006-08-07 2011-07-15
DANIEL TRISTRAM TAYLOR
Director 2003-11-07 2009-12-01
ANDREW THOMSON
Company Secretary 2006-07-01 2007-02-23
ANDREW KENNETH THOMPSON
Director 1991-09-20 2007-02-23
TARYN JANE PEARSON NIXON
Director 1991-09-20 2006-08-07
WILLIAM EDWARD HARMAN
Company Secretary 2001-10-07 2005-12-12
WILLIAM EDWARD HARMAN
Director 1991-09-20 2005-12-12
ANNA VASS
Director 1998-03-13 2003-11-07
TARYN JANE PEARSON NIXON
Company Secretary 1991-09-20 2001-10-07
IAN ROY PETTITT
Director 1993-08-01 1998-03-13
RICHARD FRANCIS HOWARD
Director 1991-09-20 1993-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN MILBURN MANVILLE ROAD GARAGES LIMITED Director 2009-03-12 CURRENT 2009-03-12 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
2023-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-09-13CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-02AP01DIRECTOR APPOINTED MR JAMIE LUKE DENIS SALT
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM New Garth House Upper Garth Gardens Guisborough TS14 6HA England
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM New Garth House Upper Garth Gardens Guisborough TS14 6HA England
2022-05-01REGISTERED OFFICE CHANGED ON 01/05/22 FROM Waterbeck Farm Great Broughton Middlesbrough North Yorkshire TS9 7EZ England
2022-05-01APPOINTMENT TERMINATED, DIRECTOR MAXIM ZAITSEV
2022-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MAXIM ZAITSEV
2022-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/22 FROM Waterbeck Farm Great Broughton Middlesbrough North Yorkshire TS9 7EZ England
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-08-22AP01DIRECTOR APPOINTED MS BEATRICE BALESTRAZZI
2021-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURA EALEY
2021-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM 20 Grove Road London SW13 0HQ England
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM Flat 1, 21 Manville Road London SW17 8JW England
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SW TOWLER
2019-07-11AP01DIRECTOR APPOINTED MR LIAM COLIN NICOL
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN MILBURN
2019-07-11PSC07CESSATION OF ELIZABETH ANN MILBURN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-22AP03Appointment of Mrs Deborah Mary Towler as company secretary on 2019-03-22
2019-03-22TM02Termination of appointment of Robert John Milburn on 2019-03-22
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM 9 Streathbourne Road London SW17 8QZ England
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-10-24AP01DIRECTOR APPOINTED MS LAURA EALEY
2016-10-24AP01DIRECTOR APPOINTED MS LAURA EALEY
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-03-20AP03Appointment of Mr Robert John Milburn as company secretary on 2015-12-15
2016-03-20TM02Termination of appointment of James David Harris on 2015-12-15
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID HARRIS
2015-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM Flat 2 21 Manville Road London SW17 8JW
2015-09-25AR0131/08/15 ANNUAL RETURN FULL LIST
2014-10-13AP01DIRECTOR APPOINTED MR MAXIM ZAITSEV
2014-10-13AP01DIRECTOR APPOINTED MR RICHARD STUART WILLIAM TOWLER
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-09-25AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-07TM01APPOINTMENT TERMINATED, DIRECTOR AMY ELIZABETH LOFTHOUSE
2013-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-09-22AR0131/08/13 ANNUAL RETURN FULL LIST
2012-09-10AR0131/08/12 ANNUAL RETURN FULL LIST
2012-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JO PHILLIPS
2012-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2011-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/11
2011-09-29AR0131/08/11 ANNUAL RETURN FULL LIST
2011-09-28AP01DIRECTOR APPOINTED DR AMY ELIZABETH LOFTHOUSE
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNE COBB
2011-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-09-22AR0131/08/10 NO MEMBER LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN MILBURN / 31/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID HARRIS / 31/08/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID HARRIS / 31/08/2010
2009-12-19AR0131/08/09 NO MEMBER LIST
2009-12-14AP01DIRECTOR APPOINTED MISS JO CLARE PHILLIPS
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-09-25363aANNUAL RETURN MADE UP TO 31/08/08
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-09-13363aANNUAL RETURN MADE UP TO 31/08/07
2007-09-13288aNEW SECRETARY APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-10-12363sANNUAL RETURN MADE UP TO 31/08/06
2006-08-09288aNEW SECRETARY APPOINTED
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-02-23288aNEW DIRECTOR APPOINTED
2005-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-16363sANNUAL RETURN MADE UP TO 31/08/05
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-09-07363sANNUAL RETURN MADE UP TO 31/08/04
2004-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-12-01288aNEW DIRECTOR APPOINTED
2003-11-27288bDIRECTOR RESIGNED
2003-09-26363sANNUAL RETURN MADE UP TO 17/09/03
2003-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-10-07363sANNUAL RETURN MADE UP TO 20/09/02
2002-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2001-10-11288aNEW SECRETARY APPOINTED
2001-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/01
2001-10-11363sANNUAL RETURN MADE UP TO 20/09/01
2001-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00
2000-09-27363sANNUAL RETURN MADE UP TO 20/09/00
2000-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99
1999-09-15363sANNUAL RETURN MADE UP TO 20/09/99
1999-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98
1999-02-06SRES03EXEMPTION FROM APPOINTING AUDITORS 25/07/91
1998-09-22363sANNUAL RETURN MADE UP TO 20/09/98
1998-05-20288aNEW DIRECTOR APPOINTED
1998-04-30288bDIRECTOR RESIGNED
1998-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97
1997-09-18363sANNUAL RETURN MADE UP TO 20/09/97
1997-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96
1996-09-17363sANNUAL RETURN MADE UP TO 20/09/96
1996-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95
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 21 MANVILLE ROAD FLAT 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 21 MANVILLE ROAD FLAT 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
21 MANVILLE ROAD FLAT 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
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-06 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21 MANVILLE ROAD FLAT 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 21 MANVILLE ROAD FLAT 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 21 MANVILLE ROAD FLAT 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 21 MANVILLE ROAD FLAT 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 21 MANVILLE ROAD FLAT 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.