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

WILLIAM REYNOLDS HOUSE MANAGEMENT COMPANY LIMITED

C/O Alpha Housing Services Ltd, 1st Floor, Castle Street, Taunton, TA1 4AS,
Company Registration Number
02972631
Private Limited Company
Active

Company Overview

About William Reynolds House Management Company Ltd
WILLIAM REYNOLDS HOUSE MANAGEMENT COMPANY LIMITED was founded on 1994-09-30 and has its registered office in Taunton. The organisation's status is listed as "Active". William Reynolds House Management 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
WILLIAM REYNOLDS HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O Alpha Housing Services Ltd, 1st Floor
Castle Street
Taunton
TA1 4AS
Other companies in RG2
 
Filing Information
Company Number 02972631
Company ID Number 02972631
Date formed 1994-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-28
Account next due 2025-06-28
Latest return 2024-06-04
Return next due 2025-06-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-11 14:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM REYNOLDS HOUSE 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 WILLIAM REYNOLDS HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STUARTS RESIDENTIAL LTD
Company Secretary 2017-07-13
IZABELLA BOBKO
Director 2016-03-15
PAUL MACLELLAN DICKIE
Director 2018-04-02
NICHOLAS ELWELL FRENCH
Director 1995-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ROBERT WATSON
Director 2015-05-19 2018-01-16
STUART PETER NASH
Company Secretary 2015-04-20 2017-07-13
JOHN JOSEPH KING
Director 2010-05-05 2016-03-14
NICHOLAS ELWELL FRENCH
Company Secretary 2006-11-06 2015-04-20
SIMON ISAACS
Director 2006-11-06 2010-05-05
SHERRYL ANN WOODS
Company Secretary 1998-02-19 2006-11-06
SHERRYL ANN WOODS
Director 1998-02-19 2006-11-06
PAUL STEFAN CEBO
Director 1998-02-19 2004-11-25
DARREN JAMES APPLEBY
Director 1998-02-19 2004-05-14
ROBIN HOTTON
Company Secretary 1994-09-30 1998-02-19
ROBIN HOTTON
Director 1995-09-21 1998-02-01
KATHLEEN JOAN HUTTON
Director 1994-09-30 1997-07-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-09-30 1994-09-30
WATERLOW NOMINEES LIMITED
Nominated Director 1994-09-30 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MACLELLAN DICKIE ST. JOSEPH'S MEWS MANAGEMENT COMPANY LIMITED Director 2014-03-11 CURRENT 2011-07-14 Active
PAUL MACLELLAN DICKIE KERDIC LTD Director 2008-06-13 CURRENT 2008-06-13 Dissolved 2013-12-03
PAUL MACLELLAN DICKIE DICKIE RELF LTD Director 2008-03-14 CURRENT 2008-03-14 Dissolved 2016-11-15
PAUL MACLELLAN DICKIE BRICKYARD RENOVATIONS LIMITED Director 2002-07-09 CURRENT 2002-07-02 Active
NICHOLAS ELWELL FRENCH BENEDICT STREET (GLASTONBURY) MANAGEMENT COMPANY LIMITED Director 2005-08-17 CURRENT 2005-08-17 Active
NICHOLAS ELWELL FRENCH FRENCH & FRENCH LIMITED Director 1994-11-21 CURRENT 1994-11-21 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
2024-06-11CONFIRMATION STATEMENT MADE ON 04/06/24, WITH UPDATES
2024-02-15MICRO ENTITY ACCOUNTS MADE UP TO 28/09/23
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22
2023-06-06CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2023-03-23Previous accounting period shortened from 31/12/22 TO 28/09/22
2023-03-23Previous accounting period shortened from 31/12/22 TO 28/09/22
2023-01-20Director's details changed for Nicholas Elwell French on 2023-01-20
2023-01-20CH01Director's details changed for Nicholas Elwell French on 2023-01-20
2022-06-06CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-05-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-06DIRECTOR APPOINTED NEIL HOLDSWORTH
2022-01-06AP01DIRECTOR APPOINTED NEIL HOLDSWORTH
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IZABELLA BOBKO
2020-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2019-10-02AP04Appointment of Alpha Housing Services Limited as company secretary on 2019-10-01
2019-10-02TM02Termination of appointment of Stuarts Residential Ltd. on 2019-10-01
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM The Nib the Nib, Priory Health Park Glastonbury Road Wells BA5 1XJ England
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 25 st. Cuthbert Street Wells Somerset BA5 2AW
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-06-05PSC08Notification of a person with significant control statement
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-04-02AP01DIRECTOR APPOINTED MR PAUL MACLELLAN DICKIE
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT WATSON
2017-07-13AP03Appointment of Stuarts Residential Ltd as company secretary on 2017-07-13
2017-07-13TM02Termination of appointment of Stuart Peter Nash on 2017-07-13
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 19
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-15AP01DIRECTOR APPOINTED MISS IZABELLA BOBKO
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH KING
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 19
2015-07-10AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT WATSON / 10/07/2015
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH KING / 10/07/2015
2015-05-19AP01DIRECTOR APPOINTED MR STUART ROBERT WATSON
2015-05-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-23AP03Appointment of Mr Stuart Peter Nash as company secretary on 2015-04-20
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM 20 the Manor Shinfield Reading RG2 9DP
2015-04-23TM02Termination of appointment of Nicholas Elwell French on 2015-04-20
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 19
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2013-07-08AR0130/06/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/12/12 TOTAL EXEMPTION FULL
2012-07-10AR0130/06/12 FULL LIST
2012-02-16AA31/12/11 TOTAL EXEMPTION FULL
2011-06-30AR0130/06/11 FULL LIST
2011-04-07AA31/12/10 TOTAL EXEMPTION FULL
2010-06-30AR0130/06/10 FULL LIST
2010-05-21AP01DIRECTOR APPOINTED MR JOHN JOSEPH KING
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ISAACS
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELWELL FRENCH / 06/04/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ELWELL FRENCH / 06/04/2010
2010-02-17AA31/12/09 TOTAL EXEMPTION FULL
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-05AA31/12/08 TOTAL EXEMPTION FULL
2008-07-11363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: FIRST FLOOR SUITE, 107 REDLAND ROAD, REDLAND BRISTOL BS6 6QY
2007-07-17363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09288aNEW DIRECTOR APPOINTED
2006-11-07288aNEW SECRETARY APPOINTED
2006-11-06288bSECRETARY RESIGNED
2006-11-06288bDIRECTOR RESIGNED
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: FIRST FLOOR SUITE, 107 REDLAND ROAD, REDLAND BRISTOL BS6 6QY
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: APPLEWOOD HOUSE 61 ASH LANE WELLS SOMERSET BA5 2LW
2005-08-03363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-26288bDIRECTOR RESIGNED
2004-08-06363(288)DIRECTOR RESIGNED
2004-08-06363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-01363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-05363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-24363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 3 ADMIRALS MEAD BUTLEIGH GLASTONBURY SOMERSET BA6 8UE
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-06363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-06363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-04-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-03363(288)SECRETARY RESIGNED
1998-09-03363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-05-31225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-04-20288cDIRECTOR'S PARTICULARS CHANGED
1998-02-25288aNEW DIRECTOR APPOINTED
1998-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-25288aNEW DIRECTOR APPOINTED
1998-02-2588(2)RAD 19/02/98--------- £ SI 17@1=17 £ IC 2/19
1998-02-20288bDIRECTOR RESIGNED
1998-02-04288bDIRECTOR RESIGNED
1997-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-03363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1996-11-02288aNEW DIRECTOR APPOINTED
1996-11-02363sRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1996-10-30287REGISTERED OFFICE CHANGED ON 30/10/96 FROM: ORCHARD NEVILLE HOUSE BALTONSBOROUGH SOMERSET BA6 8QQ
1996-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
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 WILLIAM REYNOLDS HOUSE 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 WILLIAM REYNOLDS HOUSE 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
WILLIAM REYNOLDS HOUSE 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 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WILLIAM REYNOLDS HOUSE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM REYNOLDS HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM REYNOLDS HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WILLIAM REYNOLDS HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM REYNOLDS HOUSE 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 (98000 - Residents property management) as WILLIAM REYNOLDS HOUSE 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 WILLIAM REYNOLDS HOUSE 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 WILLIAM REYNOLDS HOUSE 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 WILLIAM REYNOLDS HOUSE 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.