Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 34 MUSEUM STREET (MANAGEMENT) LIMITED
Company Information for

34 MUSEUM STREET (MANAGEMENT) LIMITED

6B PARKWAY, PORTERS WOOD, ST. ALBANS, HERTFORDSHIRE, AL3 6PA,
Company Registration Number
02871928
Private Limited Company
Active

Company Overview

About 34 Museum Street (management) Ltd
34 MUSEUM STREET (MANAGEMENT) LIMITED was founded on 1993-11-15 and has its registered office in St. Albans. The organisation's status is listed as "Active". 34 Museum Street (management) 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
34 MUSEUM STREET (MANAGEMENT) LIMITED
 
Legal Registered Office
6B PARKWAY
PORTERS WOOD
ST. ALBANS
HERTFORDSHIRE
AL3 6PA
Other companies in EX36
 
Filing Information
Company Number 02871928
Company ID Number 02871928
Date formed 1993-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:40:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 34 MUSEUM STREET (MANAGEMENT) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HANBURYS BUSINESS SERVICES LIMITED   HANBURYS LIMITED   STACEY & CO 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 34 MUSEUM STREET (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE FARKAS
Director 2015-11-01
RAMIN EITAN MUSA SABI
Director 2017-07-24
NIGEL BRINLEY YEO
Director 2002-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVISONS LTD
Company Secretary 2009-02-06 2018-05-04
DANIEL JOHN FRIEL
Director 2016-10-30 2017-06-28
PETER ACKROYD
Director 2010-05-14 2016-02-02
HELEN NEWMAN
Director 2002-03-08 2015-10-31
THE UK NOMINEE COMPANY LIMITED
Company Secretary 2005-02-16 2009-02-06
ROBIN WILLIAM GEORGE WILSON
Director 2002-03-08 2005-09-19
WK COMPANY SERVICES LIMITED
Company Secretary 2002-07-10 2005-02-16
CHARLES JOHN WORSLEY
Director 1993-11-15 2002-07-18
KARIN MARGARETA ZECEVIC
Company Secretary 1993-11-15 2002-07-10
CCS SECRETARIES LIMITED
Nominated Secretary 1993-11-15 1993-11-15
CCS DIRECTORS LIMITED
Nominated Director 1993-11-15 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE FARKAS FARKAS ASSOCIATES LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
NIGEL BRINLEY YEO ADVICE CHAMPION.CO.UK LIMITED Director 2018-03-15 CURRENT 2011-10-11 Active
NIGEL BRINLEY YEO SAVINGS CHAMPION.CO.UK LIMITED Director 2018-03-15 CURRENT 2011-10-11 Active
NIGEL BRINLEY YEO INVESTMENT CHAMPION ONLINE LIMITED Director 2018-03-15 CURRENT 2012-10-29 Active
NIGEL BRINLEY YEO THE PRIVATE OFFICE LIMITED Director 2018-03-15 CURRENT 2016-06-11 Active
NIGEL BRINLEY YEO ACL (HOLDCO2) LIMITED Director 2018-03-15 CURRENT 2012-10-25 Active - Proposal to Strike off
NIGEL BRINLEY YEO ACL (HOLDCO1) LIMITED Director 2018-03-15 CURRENT 2012-05-30 Active - Proposal to Strike off
NIGEL BRINLEY YEO PQR FINANCIAL PLANNING LIMITED Director 2016-10-13 CURRENT 2003-06-25 Active - Proposal to Strike off
NIGEL BRINLEY YEO BRAMBLEFIELD DEVELOPMENTS LIMITED Director 2010-10-27 CURRENT 2004-03-25 Dissolved 2015-11-17

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
2023-11-28CESSATION OF NIGEL BRINLEY YEO AS A PERSON OF SIGNIFICANT CONTROL
2023-11-28APPOINTMENT TERMINATED, DIRECTOR NIGEL BRINLEY YEO
2023-11-28DIRECTOR APPOINTED MS KATHERINE MARY STEWARD
2023-11-28CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES
2023-11-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE MARY STEWARD
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-16CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-08-10AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-06-18AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-10PSC04Change of details for Mr Nigel Brinley Yeo as a person with significant control on 2020-11-01
2020-06-10AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-04CH01Director's details changed for Mr Andrew George Farkas on 2019-11-01
2019-03-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMIN EITAN MUSA SABI
2018-11-05PSC04Change of details for Mr Andrew George Farkas as a person with significant control on 2018-11-01
2018-05-08TM02Termination of appointment of Davisons Ltd on 2018-05-04
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM Davisons Ltd Lime Court Pathfields Business Park South Molton Devon EX36 3LH
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-08-21AP01DIRECTOR APPOINTED MR RAMIN EITAN MUSA SABI
2017-08-16PSC07CESSATION OF DANIEL JOHN FRIEL AS A PERSON OF SIGNIFICANT CONTROL
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN FRIEL
2017-03-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR DANIEL FRIEL
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ACKROYD
2016-03-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25AP01DIRECTOR APPOINTED MR ANDREW GEORGE FARKAS
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN NEWMAN
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-09AR0101/11/15 ANNUAL RETURN FULL LIST
2015-03-16AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-22AR0101/11/13 ANNUAL RETURN FULL LIST
2013-02-18AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0101/11/12 FULL LIST
2012-06-01AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-02AR0101/11/11 FULL LIST
2011-07-19AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-01AR0101/11/10 FULL LIST
2010-05-14AP01DIRECTOR APPOINTED MR PETER ACKROYD
2010-04-14AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-16AR0101/11/09 FULL LIST
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA
2009-12-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVISONS LTD / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRINLEY YEO / 19/11/2009
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY THE UK NOMINEE COMPANY LIMITED
2009-05-08288aSECRETARY APPOINTED DAVISONS LTD
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM THE MYRTLES RUMSAM ROAD BARNSTAPLE DEVON EX32 9ER
2009-04-08AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-06-25AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-11-05363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-06363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-02353LOCATION OF REGISTER OF MEMBERS
2005-11-02363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-12288bDIRECTOR RESIGNED
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-14288aNEW SECRETARY APPOINTED
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 5 & 6 NORTHUMBERLAND BUILDINGS QUEENS SQUARE BATH BATH AND NORTH EAST SOMERSET BA1 2JE
2005-02-22288bSECRETARY RESIGNED
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-11-10363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2003-11-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-18363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-11363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-10-02287REGISTERED OFFICE CHANGED ON 02/10/02 FROM: FLAT 3 34 MUSEUM STREET LONDON WC1A 1LH
2002-10-02288bSECRETARY RESIGNED
2002-10-02288aNEW SECRETARY APPOINTED
2002-08-16288bDIRECTOR RESIGNED
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-07-08288aNEW DIRECTOR APPOINTED
2002-07-08363aRETURN MADE UP TO 15/11/99; NO CHANGE OF MEMBERS
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2002-07-08288aNEW DIRECTOR APPOINTED
2002-07-08363aRETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
2002-07-08363aRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2002-07-08363aRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
2002-07-08363aRETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS
2002-07-08363aRETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS
2002-07-08363aRETURN MADE UP TO 15/11/01; NO CHANGE OF MEMBERS
2002-07-08288aNEW DIRECTOR APPOINTED
2002-07-08363aRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94
2002-07-03AC92ORDER OF COURT - RESTORATION 26/06/02
1995-10-31GAZ2STRUCK OFF AND DISSOLVED
1995-07-11GAZ1FIRST GAZETTE
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 34 MUSEUM STREET (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1995-07-11
Fines / Sanctions
No fines or sanctions have been issued against 34 MUSEUM STREET (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
34 MUSEUM STREET (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
2015-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 34 MUSEUM STREET (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 34 MUSEUM STREET (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 34 MUSEUM STREET (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 34 MUSEUM STREET (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 34 MUSEUM STREET (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 34 MUSEUM STREET (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 34 MUSEUM STREET (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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party34 MUSEUM STREET (MANAGEMENT) LIMITEDEvent Date1995-07-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 34 MUSEUM STREET (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 34 MUSEUM STREET (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.