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

MICHAELS SQUARE MANAGEMENT LIMITED

UNIT 5, BRUNEL BUSINESS COURT, BURY ST. EDMUNDS, SUFFOLK, IP32 7AJ,
Company Registration Number
02577223
Private Limited Company
Active

Company Overview

About Michaels Square Management Ltd
MICHAELS SQUARE MANAGEMENT LIMITED was founded on 1991-01-28 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Michaels Square Management 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
MICHAELS SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 5
BRUNEL BUSINESS COURT
BURY ST. EDMUNDS
SUFFOLK
IP32 7AJ
Other companies in IP32
 
Filing Information
Company Number 02577223
Company ID Number 02577223
Date formed 1991-01-28
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 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:32:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAELS SQUARE 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 MICHAELS SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DEREK WILSON
Company Secretary 2005-03-15
NIGEL JOHN FLETCHER
Director 2001-11-23
VALERIE ANN FLETCHER
Director 2001-11-23
DANIEL ERNEST WILSON
Director 1999-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN WHITE
Company Secretary 2001-03-27 2005-03-15
KEITH GILES
Director 1997-09-02 2005-03-15
ROBERT JOHN WHITE
Director 1995-11-15 2005-03-15
COLIN ROY JAGGARD
Director 1995-11-15 2001-11-23
COLIN ROY JAGGARD
Company Secretary 1996-01-22 2001-03-27
WENDY MARGARET DEAN
Director 1996-01-22 1998-03-31
KAREN MARY MITCHEM
Director 1995-07-21 1997-08-26
STEPHANIE JANE BUCHAN
Company Secretary 1993-06-08 1996-01-22
STEPHANIE JANE BUCHAN
Director 1993-06-08 1996-01-22
PAUL MCGOOCHAN
Director 1993-06-08 1996-01-22
GEOFFREY E SYKES
Director 1993-06-08 1995-11-15
ANDREA CAROL SHEPHERD
Director 1993-06-08 1995-07-20
JOHN MITCHELL WHITEHOUSE
Company Secretary 1991-04-19 1993-06-08
MCLEAN HOMES EAST ANGLIA LIMITED
Director 1991-04-17 1993-06-08
BARRY JOSEPH ATKINSON
Company Secretary 1991-04-17 1991-04-19
WINSEC LIMITED
Nominated Secretary 1991-01-28 1991-04-17
WINDSOR HOUSE NOMINEES LIMITED
Nominated Director 1991-01-28 1991-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ERNEST WILSON CHANTRY COURT RTM COMPANY LIMITED Director 2018-05-10 CURRENT 2011-04-19 Active
DANIEL ERNEST WILSON DROVERS MEAD (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Director 2017-10-26 CURRENT 2002-01-22 Active
DANIEL ERNEST WILSON ROSE TERRACE MANAGEMENT (DISS) LIMITED Director 2016-07-12 CURRENT 2007-04-04 Active
DANIEL ERNEST WILSON 34 SOUTHGATE STREET MANAGEMENT COMPANY LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
DANIEL ERNEST WILSON THE OLD MASONIC HALL (BSE) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
DANIEL ERNEST WILSON SPARHAWK MANAGEMENT COMPANY LIMITED Director 2011-07-01 CURRENT 1983-03-23 Active
DANIEL ERNEST WILSON LIMES COURT RESIDENTS ASSOCIATION LIMITED Director 2011-06-20 CURRENT 1985-08-16 Active
DANIEL ERNEST WILSON THE ELMSETT MILL (MANAGEMENT COMPANY) LIMITED Director 2010-06-29 CURRENT 2004-06-10 Active
DANIEL ERNEST WILSON ST. PETER'S COURT B.S.E. LIMITED Director 2010-04-28 CURRENT 1986-05-27 Active
DANIEL ERNEST WILSON COBB CLOSE MANAGEMENT LIMITED Director 2009-02-02 CURRENT 2005-04-28 Active
DANIEL ERNEST WILSON TAYFEN MEADOWS MANAGEMENT COMPANY LIMITED Director 2006-01-02 CURRENT 2001-03-01 Active
DANIEL ERNEST WILSON SWANN CLOSE (STOWMARKET) MANAGEMENT COMPANY LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
DANIEL ERNEST WILSON BURFORD REACH MANAGEMENT COMPANY LIMITED Director 2004-05-28 CURRENT 1988-08-03 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
2023-06-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-21CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-10CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN FLETCHER
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-05-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-06-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-06-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-07-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 30
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ERNEST WILSON / 09/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN FLETCHER / 09/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN FLETCHER / 09/09/2016
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
2016-06-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 30
2016-01-28AR0128/01/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 30
2015-01-29AR0128/01/15 ANNUAL RETURN FULL LIST
2014-07-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25CH01Director's details changed for Mr Daniel Ernest Wilson on 2014-03-24
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/14 FROM Boldero Road Bury St. Edmunds Suffolk IP32 7BS United Kingdom
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/14 FROM Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 30
2014-01-31AR0128/01/14 ANNUAL RETURN FULL LIST
2013-07-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0128/01/13 ANNUAL RETURN FULL LIST
2012-10-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0128/01/12 ANNUAL RETURN FULL LIST
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-01AR0128/01/11 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILSON / 04/01/2011
2011-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK WILSON / 04/01/2011
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 106 RISBYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 3AA
2010-11-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AR0128/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN FLETCHER / 06/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN FLETCHER / 06/10/2009
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-07-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-16363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: TEMPLES PROPERTY MANAGEMENT NORMAN HOUSE 79 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1PR
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288aNEW SECRETARY APPOINTED
2005-04-06363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-19363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: TEMPLE PROPERTY MANAGEMENT 79 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1PR
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 3 THE CHASE BRANDON SUFFOLK IP27 0RT
2003-02-14363sRETURN MADE UP TO 28/01/03; CHANGE OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-22363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03288bDIRECTOR RESIGNED
2001-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-04288aNEW SECRETARY APPOINTED
2001-04-04288bSECRETARY RESIGNED
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 94 DENHAM CLOSE BURY ST.EDMUNDS SUFFOLK IP33 3XT
2001-03-01363sRETURN MADE UP TO 28/01/01; CHANGE OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-21363sRETURN MADE UP TO 28/01/00; CHANGE OF MEMBERS
2000-01-21288cDIRECTOR'S PARTICULARS CHANGED
1999-12-06288aNEW DIRECTOR APPOINTED
1999-08-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-09363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1998-06-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-08288bDIRECTOR RESIGNED
1998-02-04363sRETURN MADE UP TO 28/01/98; CHANGE OF MEMBERS
1997-09-10288aNEW DIRECTOR APPOINTED
1997-09-10288bDIRECTOR RESIGNED
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 MICHAELS SQUARE 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 MICHAELS SQUARE 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
MICHAELS SQUARE 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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 MICHAELS SQUARE MANAGEMENT LIMITED

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