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

MEVELL HOUSE MANAGEMENT LIMITED

MEVELL HOUSE MANAGEMENT LTD, NEWCASTLE CIRCUS, NOTTINGHAM, NG7 1BJ,
Company Registration Number
02828102
Private Limited Company
Active

Company Overview

About Mevell House Management Ltd
MEVELL HOUSE MANAGEMENT LIMITED was founded on 1993-06-17 and has its registered office in Nottingham. The organisation's status is listed as "Active". Mevell House 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
MEVELL HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
MEVELL HOUSE MANAGEMENT LTD
NEWCASTLE CIRCUS
NOTTINGHAM
NG7 1BJ
Other companies in LE2
 
Filing Information
Company Number 02828102
Company ID Number 02828102
Date formed 1993-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/12/2023
Account next due 01/09/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:15:18
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 MEVELL HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM BUTLIN
Company Secretary 2001-12-01
BUTLIN PROPERTY SERVICES
Company Secretary 2017-09-15
THOMAS LUDDY
Director 1997-07-01
TIMOTHY MORRIS
Director 2010-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW OAKLEY
Director 2011-03-01 2015-10-28
LAURA ANN DOSSARY
Director 2011-05-10 2014-12-04
ALASDAIR SCOTT GUTHRIE
Director 2003-01-31 2011-06-01
RICHARD JOHN HOLMES
Director 1996-09-06 2007-06-15
KIRSTY GUTHRIE
Director 2000-06-01 2003-01-31
RICHARD JOHN HOLMES
Company Secretary 1996-09-06 2002-06-10
FRANK WILLIS TURNER
Director 1993-08-31 2000-06-01
PATRICIA WALKER
Director 1997-01-16 2000-06-01
ANTHONY O'SULLIVAN
Director 1993-08-31 1997-07-01
TERENCE DAVIE
Director 1993-06-17 1997-01-16
TERENCE DAVIE
Company Secretary 1993-06-17 1996-09-06
ROSEMARY SUTHERS
Director 1993-08-31 1996-09-06
RWL REGISTRARS LIMITED
Nominated Secretary 1993-06-17 1993-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM BUTLIN PRINCESS ROAD MANAGEMENT LIMITED Company Secretary 2009-01-28 CURRENT 2006-03-13 Active
PETER WILLIAM BUTLIN RUPERT STREET MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-15 CURRENT 2005-05-20 Active
PETER WILLIAM BUTLIN NEWARKE STREET MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-07 CURRENT 2004-11-30 Active
PETER WILLIAM BUTLIN EPWORTH COURT MANAGEMENT COMPANY LTD Company Secretary 2008-12-01 CURRENT 2006-12-06 Active
PETER WILLIAM BUTLIN SIMPSON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-01 CURRENT 2006-06-23 Active
PETER WILLIAM BUTLIN THE STIBBE LOFTS MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-14 CURRENT 2001-04-02 Active
PETER WILLIAM BUTLIN PACKINGTON MEWS MANAGEMENT COMPANY (1) LIMITED Company Secretary 2007-11-01 CURRENT 2004-11-26 Active
PETER WILLIAM BUTLIN THE BROOKLANDS (LITTLE BOWDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-17 CURRENT 2005-08-05 Active
PETER WILLIAM BUTLIN HARRIMAN'S MILL LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-22 Active
PETER WILLIAM BUTLIN THE ONE EAST STREET LEICESTER MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-11 CURRENT 2004-03-30 Active
PETER WILLIAM BUTLIN THE NEW SOUTHFIELD HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-01 CURRENT 2002-11-11 Active
PETER WILLIAM BUTLIN PRINCESS HOUSE MANAGEMENT COMPANY (LEICESTER) LIMITED Company Secretary 2004-02-06 CURRENT 2003-01-15 Active
PETER WILLIAM BUTLIN SHOEMAKERS ANSTEY LIMITED Company Secretary 2004-01-08 CURRENT 2002-06-17 Active
PETER WILLIAM BUTLIN WESTPOINT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-09 CURRENT 2002-09-18 Active
PETER WILLIAM BUTLIN THE LIMES MANAGEMENT COMPANY (NOTTINGHAM) LIMITED Company Secretary 2002-06-20 CURRENT 2002-05-10 Active
BUTLIN PROPERTY SERVICES BEAUCHAMP WALK MANAGEMENT LIMITED Company Secretary 2017-09-20 CURRENT 2013-12-20 Active
BUTLIN PROPERTY SERVICES FIVE LAMPS HOUSE LIMITED Company Secretary 2017-09-18 CURRENT 2000-01-31 Active
BUTLIN PROPERTY SERVICES LAMBKIN CLOSE (QUORN) MANAGEMENT COMPANY LTD Company Secretary 2017-09-18 CURRENT 2010-10-19 Active
BUTLIN PROPERTY SERVICES WESTSIDE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2003-12-19 Active
BUTLIN PROPERTY SERVICES PRINCESS ROAD MANAGEMENT LIMITED Company Secretary 2017-09-18 CURRENT 2006-03-13 Active
BUTLIN PROPERTY SERVICES RIVERDALE (SYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2007-03-14 Active
BUTLIN PROPERTY SERVICES SALISBURY HOUSE MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-18 CURRENT 2008-01-24 Active
BUTLIN PROPERTY SERVICES LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED Company Secretary 2017-09-18 CURRENT 2003-06-08 Active
BUTLIN PROPERTY SERVICES EPWORTH COURT MANAGEMENT COMPANY LTD Company Secretary 2017-09-18 CURRENT 2006-12-06 Active
BUTLIN PROPERTY SERVICES SYCAMORES MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-18 CURRENT 1974-03-12 Active
BUTLIN PROPERTY SERVICES PENNEY LANE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-09-18 CURRENT 1983-06-01 Active
BUTLIN PROPERTY SERVICES STONESBY COURT (LEICESTER) LIMITED Company Secretary 2017-09-18 CURRENT 1985-04-25 Active
BUTLIN PROPERTY SERVICES EVINGTON VILLAGE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2000-02-08 Active
BUTLIN PROPERTY SERVICES WESTPOINT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2002-09-18 Active
BUTLIN PROPERTY SERVICES CLARENDON PARK ROAD MANAGEMENT COMPANY 2003 LIMITED Company Secretary 2017-09-15 CURRENT 2003-01-07 Active
BUTLIN PROPERTY SERVICES ALBERT COURT MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-15 CURRENT 1982-06-25 Active
BUTLIN PROPERTY SERVICES CALBRI COURT LIMITED Company Secretary 2017-09-15 CURRENT 1988-05-12 Active
BUTLIN PROPERTY SERVICES ELMFIELD GARDENS LIMITED Company Secretary 2017-09-15 CURRENT 1974-07-31 Active
BUTLIN PROPERTY SERVICES EDWARD COURT (2003 MANAGEMENT) LIMITED Company Secretary 2017-09-15 CURRENT 2002-12-10 Active
BUTLIN PROPERTY SERVICES CUMBERHILLS FARM (DUFFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2006-11-15 Active
BUTLIN PROPERTY SERVICES CHENEY HIGH STREET RTM COMPANY LTD Company Secretary 2017-09-15 CURRENT 2010-05-06 Active
BUTLIN PROPERTY SERVICES THE BROOKLANDS (LITTLE BOWDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2005-08-05 Active
BUTLIN PROPERTY SERVICES THE COTTON MILL (LEICESTER) RTM COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2006-10-20 Active
BUTLIN PROPERTY SERVICES ALEXANDRA HOUSE (LEICESTER) LIMITED Company Secretary 2017-09-15 CURRENT 1986-11-28 Active
BUTLIN PROPERTY SERVICES ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED Company Secretary 2017-09-15 CURRENT 1981-12-17 Active
BUTLIN PROPERTY SERVICES AMESBURY COURT MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-15 CURRENT 1982-06-25 Active
BUTLIN PROPERTY SERVICES CARISBROOKE COURT LIMITED Company Secretary 2017-09-15 CURRENT 1985-08-28 Active
BUTLIN PROPERTY SERVICES CHARLES COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 1988-04-15 Active
BUTLIN PROPERTY SERVICES COLTON STREET MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2010-11-03 Active
BUTLIN PROPERTY SERVICES ASCOT PRIORY MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2008-11-20 Active
THOMAS LUDDY ALTRIUM LIMITED Director 1991-12-31 CURRENT 1983-02-11 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
2024-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/12/23
2024-01-09DIRECTOR APPOINTED MR ADRIAN LEONARD REYNOLDS
2023-05-22Termination of appointment of Peter William Butlin on 2023-04-01
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/12/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/12/22
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/12/21
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR THOMAS LUDDY
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LUDDY
2021-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2020-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-09-15AP04Appointment of Butlin Property Services as company secretary on 2017-09-15
2017-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 01/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-09-15AA01/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-15AR0109/06/16 ANNUAL RETURN FULL LIST
2016-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER WILLIAM BUTLIN on 2016-06-01
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MORRIS / 01/04/2016
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MORRISS / 01/04/2016
2016-04-04CH01Director's details changed for Thomas Luddy on 2016-04-01
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW OAKLEY
2015-10-02AA01/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-11AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM 40 Howard Road Clarendon Park Leicester LE2 1XG
2015-01-07CH01Director's details changed for Mr Matthew Oakley on 2015-01-07
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANN DOSSARY
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-18AR0109/06/14 ANNUAL RETURN FULL LIST
2014-05-27AA01/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0109/06/13 ANNUAL RETURN FULL LIST
2013-05-03AA01/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0109/06/12 ANNUAL RETURN FULL LIST
2012-04-23AA01/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AA01/12/10 TOTAL EXEMPTION SMALL
2011-06-22AR0109/06/11 FULL LIST
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GUTHRIE
2011-05-10AP01DIRECTOR APPOINTED MRS LAURA ANN DOSSARY
2011-03-18AP01DIRECTOR APPOINTED MR MATTHEW OAKLEY
2010-11-25AP01DIRECTOR APPOINTED MR TIMOTHY MORRISS
2010-08-23AA01/12/09 TOTAL EXEMPTION SMALL
2010-06-10AR0109/06/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LUDDY / 09/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR SCOTT GUTHRIE / 09/06/2010
2009-09-24AA01/12/08 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-10-15AA01/12/07 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HOLMES
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/06
2007-09-03363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2007-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/07
2007-02-22363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: THE OLD POST OFFICE 7 MAIN STREET BUNNY NOTTINGHAMSHIRE NG11 6QU
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/05
2005-07-08363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/04
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/03
2004-07-13363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/02
2003-07-18363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-05-02288aNEW DIRECTOR APPOINTED
2003-04-04288bDIRECTOR RESIGNED
2003-03-27287REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 40 HOWARD ROAD CLARENDON PARK LEICESTER LEICESTERSHIRE LE2 1XG
2002-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/01
2002-11-12RES03EXEMPTION FROM APPOINTING AUDITORS
2002-07-24288bSECRETARY RESIGNED
2002-07-24363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-01-03288aNEW SECRETARY APPOINTED
2002-01-03287REGISTERED OFFICE CHANGED ON 03/01/02 FROM: MEVELL HOUSE 7 NEWCASTLE CIRCUS THE PARK NOTTINGHAMSHIRE NG7 1BJ
2001-12-04363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-11-19363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2001-10-25225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 01/12/01
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-09-10288bDIRECTOR RESIGNED
2001-09-10288bDIRECTOR RESIGNED
2000-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-05-30363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-06-24288aNEW DIRECTOR APPOINTED
1998-06-24363(288)DIRECTOR RESIGNED
1998-06-24363sRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1998-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/97
1997-06-19363sRETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS
1997-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-01-16288aNEW DIRECTOR APPOINTED
1997-01-16288bDIRECTOR RESIGNED
1996-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-19288bSECRETARY 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 MEVELL HOUSE 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 MEVELL HOUSE 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
MEVELL HOUSE 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
2015-12-01
Annual Accounts
2016-12-01
Annual Accounts
2017-12-01
Annual Accounts
2018-12-01
Annual Accounts
2019-12-01
Annual Accounts
2020-12-01
Annual Accounts
2021-12-01

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 MEVELL HOUSE MANAGEMENT LIMITED

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