Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED
Company Information for

1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED

4 MANVILLE GARDENS, LONDON, SW17 8JP,
Company Registration Number
02814588
Private Limited Company
Active

Company Overview

About 1-6 Manville Gardens Residents Company Ltd
1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED was founded on 1993-05-04 and has its registered office in London. The organisation's status is listed as "Active". 1-6 Manville Gardens Residents Company 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
1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED
 
Legal Registered Office
4 MANVILLE GARDENS
LONDON
SW17 8JP
Other companies in SW17
 
Filing Information
Company Number 02814588
Company ID Number 02814588
Date formed 1993-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:09:39
Primary Source:Companies House
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 1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NABILA WASEEM SAEED
Company Secretary 2003-04-23
PAULA ANN BENTLEY
Director 2010-01-31
CLAYTON BYRNE
Director 2008-04-24
MAI CUMMINS
Director 2007-08-03
KATE ELIZABETH SHERIFF
Director 2013-02-15
NABILA WASEEM-SAEED
Director 2008-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA JOANNE WHEELER
Director 2014-05-23 2016-09-20
OLIVER JOHN SYMONDS MADGETT
Director 2004-04-30 2013-02-15
JOHN EDWARD KENNETH PEARSON
Director 2006-03-20 2012-12-19
THOMAS GEORGE MARTIN
Director 1993-05-04 2010-02-12
SARA LOUISE MAY DE SARMIENTO
Director 2004-01-29 2007-10-04
CHERYL SAPONIA
Director 2006-02-13 2007-08-03
WASEEN SAEED
Director 1994-10-26 2004-06-09
DONALD FELTHAM
Director 1993-05-04 2004-06-08
GERALD PETER HUNT
Director 1993-05-04 2004-01-06
GERALD PETER HUNT
Company Secretary 1993-05-04 2003-04-23
DANIEL JOHN CHARLES MCKAY
Director 1993-05-04 2001-08-30
REGINAL GEORGE WILKS
Director 1993-05-04 2001-08-13
EDWARD HITCHINGS
Director 1993-05-04 1994-10-20

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
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-29CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-04-26APPOINTMENT TERMINATED, DIRECTOR KATE ELIZABETH SHERIFF
2023-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-03DIRECTOR APPOINTED MS ADELINE MARY CUMMINS
2022-05-03CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-05-03AP01DIRECTOR APPOINTED MS ADELINE MARY CUMMINS
2021-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-09-20AP01DIRECTOR APPOINTED MR TIMOTHY JAMES HIGGINS
2021-05-02CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAYTON BYRNE
2020-03-10AP01DIRECTOR APPOINTED MISS CLODAGH EYRES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/18 FROM 2 Manville Gardens London SW17 8JP
2017-05-07LATEST SOC07/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JOANNE WHEELER
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-17AR0124/04/16 ANNUAL RETURN FULL LIST
2016-02-24AP01DIRECTOR APPOINTED PHILIPPA JOANNE WHEELER
2016-01-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 6
2015-05-18AR0124/04/15 ANNUAL RETURN FULL LIST
2015-03-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-14AR0124/04/14 ANNUAL RETURN FULL LIST
2014-01-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0124/04/13 ANNUAL RETURN FULL LIST
2013-05-21AP01DIRECTOR APPOINTED MISS KATE ELIZABETH SHERIFF
2013-05-20AP01DIRECTOR APPOINTED MRS PAULA ANN BENTLEY
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MADGETT
2013-02-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0124/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0124/04/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-20AR0124/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NABILA WASEEM-SAEED / 24/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KENNETH PEARSON / 24/04/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARTIN
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAI CUMMINS / 24/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON BYRNE / 24/04/2010
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 1 MANVILLE GARDENS TOOTING LONDON SW17 8JP
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-16288aDIRECTOR APPOINTED MR CLAYTON BYRNE
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR SARA SARMIENTO
2008-03-12AA30/04/07 TOTAL EXEMPTION SMALL
2008-03-11288aDIRECTOR APPOINTED MRS MAI CUMMINS
2008-03-11288aDIRECTOR APPOINTED MRS NABILA WASEEM-SAEED
2007-12-17288bDIRECTOR RESIGNED
2007-05-04363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-02363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-20363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-05363sRETURN MADE UP TO 24/04/04; CHANGE OF MEMBERS
2004-06-23288bDIRECTOR RESIGNED
2004-06-23288bDIRECTOR RESIGNED
2004-06-15288bDIRECTOR RESIGNED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-02-07288aNEW DIRECTOR APPOINTED
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-10288aNEW SECRETARY APPOINTED
2003-05-07288bSECRETARY RESIGNED
2003-05-07363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-30363(288)DIRECTOR RESIGNED
2002-04-30363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-30363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-02363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-30363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-30363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1998-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-23363sRETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS
1996-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
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 1-6 MANVILLE GARDENS RESIDENTS 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 1-6 MANVILLE GARDENS RESIDENTS 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
1-6 MANVILLE GARDENS RESIDENTS 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
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of 1-6 MANVILLE GARDENS RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1-6 MANVILLE GARDENS RESIDENTS 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 1-6 MANVILLE GARDENS RESIDENTS 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 1-6 MANVILLE GARDENS RESIDENTS 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 1-6 MANVILLE GARDENS RESIDENTS 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 1-6 MANVILLE GARDENS RESIDENTS 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.
    Other companies at postcode SW17 8JP

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1