Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED
Company Information for

119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED

2 BARRAS STREET, LISKEARD, PL14 6AD,
Company Registration Number
02951930
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 119 Milehouse Road Management Company Ltd
119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED was founded on 1994-07-25 and has its registered office in Liskeard. The organisation's status is listed as "Active". 119 Milehouse Road 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
119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 BARRAS STREET
LISKEARD
PL14 6AD
Other companies in PL9
 
Filing Information
Company Number 02951930
Company ID Number 02951930
Date formed 1994-07-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:01:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 119 MILEHOUSE ROAD 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 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALFRED THOMAS CHARLES GURNEY
Company Secretary 2010-06-15
DAVID STEPHEN BLAYDES
Director 2004-04-30
STUART DAVID DONNINGTON
Director 2007-05-11
VERONIKA ELAINE THOMPSON
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE REGINA LAMARQUE
Director 2009-07-31 2016-05-11
VERONIKA ELAINE THOMPSON
Company Secretary 2007-10-24 2010-06-15
ANDREW ROBERT CRAIG ROSS
Director 2006-09-16 2009-07-31
ANN PRISCILLA IRENE BURR
Company Secretary 2004-04-30 2007-06-16
TRACY ANN BROOKBANK
Director 1995-03-24 2007-06-16
ANN PRISCILLA IRENE BURR
Director 2004-04-30 2007-06-16
ROBERT JOHN HILL
Director 1999-12-05 2007-05-11
ALFRED THOMAS CHARLES GURNEY
Company Secretary 2002-08-01 2004-04-30
ALFRED THOMAS CHARLES GURNEY
Director 2000-10-01 2004-04-30
TRACY ANN BROOKBANK
Company Secretary 1999-12-05 2002-08-01
ADRIAN PETER WHITE
Company Secretary 1997-03-02 1999-12-05
ADRIAN PETER WHITE
Director 1994-07-25 1999-12-05
TRACY ANN BROOKING
Company Secretary 1995-03-24 1997-03-02
MATTHEW JOHN GEORGE
Company Secretary 1994-07-25 1995-03-24
MATTHEW JOHN GEORGE
Director 1994-07-25 1995-03-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-25 1994-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEPHEN BLAYDES 1 WILTON STREET RTM COMPANY LIMITED Director 2010-08-20 CURRENT 2010-08-20 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
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-01CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM Fisher House 84 Fisherton Street Salisbury SP2 7QY England
2023-05-18Appointment of Mrs Lisa Mary Kernaghan as company secretary on 2023-05-18
2023-05-18Termination of appointment of Remus Management Limited on 2023-05-18
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-08CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-08-08APPOINTMENT TERMINATED, DIRECTOR VERONIKA ELAINE THOMPSON
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM C/O Apex Property Management Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England
2022-08-08Termination of appointment of Apex Property Management (Sw) Ltd on 2022-07-31
2022-08-08Appointment of Remus Management Limited as company secretary on 2022-08-08
2022-08-08AP04Appointment of Remus Management Limited as company secretary on 2022-08-08
2022-08-08TM02Termination of appointment of Apex Property Management (Sw) Ltd on 2022-07-31
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM C/O Apex Property Management Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR VERONIKA ELAINE THOMPSON
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-11AA01Previous accounting period shortened from 31/07/21 TO 31/03/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2020-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-16CH04SECRETARY'S DETAILS CHNAGED FOR APEX BLOCK MANAGEMENT LTD on 2020-09-15
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM C/O Apex Block Management Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAVID DONNINGTON
2020-07-01CH01Director's details changed for Mr Stuart David Donnington on 2020-07-01
2020-06-30CH01Director's details changed for Mr David Stephen Blaydes on 2020-06-30
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM C/O Alfred Gurney 12 Furland Close Plymouth Devon PL9 9NG
2020-06-30PSC07CESSATION OF ALFRED THOMAS CHARLES GURNEY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30AP04Appointment of Apex Block Management Ltd as company secretary on 2020-06-30
2020-06-30TM02Termination of appointment of Alfred Thomas Charles Gurney on 2020-06-30
2020-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE REGINA LAMARQUE
2016-04-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29AR0125/07/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-30AR0125/07/14 ANNUAL RETURN FULL LIST
2014-04-20AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0125/07/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-30AR0125/07/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-01AR0125/07/11 ANNUAL RETURN FULL LIST
2011-07-30CH01Director's details changed for Mr Stuart David Donnington on 2011-04-01
2011-02-15AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-02AR0125/07/10 ANNUAL RETURN FULL LIST
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONIKA ELAINE THOMPSON / 01/07/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE REGINA LAMARQUE / 01/07/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID DONNINGTON / 01/07/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN BLAYDES / 01/07/2010
2010-06-15AP03Appointment of Mr Alfred Thomas Charles Gurney as company secretary
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 3 ASH GROVE IVYBRIDGE DEVON PL21 0HX
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY VERONIKA THOMPSON
2010-05-25AP01DIRECTOR APPOINTED MRS SUZANNE REGINA LAMARQUE
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-12363aANNUAL RETURN MADE UP TO 25/07/09
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROSS
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / STUART DONNINGTON / 22/04/2009
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-10-07363aANNUAL RETURN MADE UP TO 25/07/08
2008-10-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VERONIKA THOMPSON / 23/06/2008
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM DRAKELEAT YELVERTON DEVON PL20 6HY
2008-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 45 SIGERSON ROAD TAW HILL SWINDON SN25 1WA
2007-11-29363sANNUAL RETURN MADE UP TO 25/07/07
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/07
2007-11-04288aNEW SECRETARY APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-20288aNEW DIRECTOR APPOINTED
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 5 DEAN TERRACE LISKEARD CORNWALL PL14 4HG
2006-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-10363sANNUAL RETURN MADE UP TO 25/07/06
2006-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-09363sANNUAL RETURN MADE UP TO 25/07/05
2004-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/04
2004-09-13363sANNUAL RETURN MADE UP TO 25/07/04
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-28363sANNUAL RETURN MADE UP TO 25/07/03
2003-04-15RES03EXEMPTION FROM APPOINTING AUDITORS
2003-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-23363sANNUAL RETURN MADE UP TO 25/07/02
2002-08-23288aNEW SECRETARY APPOINTED
2002-08-23363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/02
2002-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-03-15RES03EXEMPTION FROM APPOINTING AUDITORS
2001-08-17363sANNUAL RETURN MADE UP TO 25/07/01
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-10-09SRES03EXEMPTION FROM APPOINTING AUDITORS 31/07/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 119 MILEHOUSE ROAD 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 119 MILEHOUSE ROAD 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
119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2012-08-01 £ 0
Creditors Due Within One Year 2012-08-01 £ 0
Provisions For Liabilities Charges 2012-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-03-31

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 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 2,569
Current Assets 2012-08-01 £ 2,569
Shareholder Funds 2012-08-01 £ 2,569

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 119 MILEHOUSE ROAD 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 (68209 - Other letting and operating of own or leased real estate) as 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 119 MILEHOUSE ROAD 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 119 MILEHOUSE ROAD 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 119 MILEHOUSE ROAD 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.