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

SYDENHAM MEWS MANAGEMENT COMPANY LIMITED

STATION WORKS, BYRON ROAD, CROSBY, LIVERPOOL, MERSEYSIDE, L23 8TH,
Company Registration Number
03520182
Private Limited Company
Active

Company Overview

About Sydenham Mews Management Company Ltd
SYDENHAM MEWS MANAGEMENT COMPANY LIMITED was founded on 1998-03-02 and has its registered office in Liverpool. The organisation's status is listed as "Active". Sydenham Mews Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SYDENHAM MEWS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
STATION WORKS
BYRON ROAD, CROSBY
LIVERPOOL
MERSEYSIDE
L23 8TH
Other companies in L23
 
Filing Information
Company Number 03520182
Company ID Number 03520182
Date formed 1998-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:28:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYDENHAM MEWS 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.
Companies with same name SYDENHAM MEWS MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as SYDENHAM MEWS MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYDENHAM MEWS MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE 10 CORRIG AVENUE DUN LAOGHAIRE, DUBLIN, A96PX72, IRELAND A96PX72 Active Company formed on the 1999-06-22

Company Officers of SYDENHAM MEWS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BLUNDELLSANDS PROPERTIES LIMITED
Company Secretary 2003-05-01
RAJESH CHAUHAN
Director 2004-06-01
HELEN CATHERINE COOPER
Director 2014-06-17
CLAIRE JANSZ
Director 2002-05-15
CHRISTINE JOYCE LEE
Director 2004-06-01
COLLETTE MCDERMOTT
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ANN BRADBURY
Director 2004-06-01 2014-05-21
GAIL PARKER
Company Secretary 2002-05-15 2003-05-01
ROSALINE SAFAR
Company Secretary 1998-03-02 2002-01-10
ROSALINE SAFAR
Director 1998-03-02 2002-01-10
ZAYD MUNIR PATRICK SAFAR
Director 2001-02-07 2002-01-10
BASSIM MUNIR SAFAR
Director 1998-03-02 2001-02-07
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-03-02 1998-03-02
WILDMAN & BATTELL LIMITED
Nominated Director 1998-03-02 1998-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLUNDELLSANDS PROPERTIES LIMITED NAZEBY (C.C.) MANAGEMENT LIMITED Company Secretary 2017-04-01 CURRENT 1987-07-29 Active
BLUNDELLSANDS PROPERTIES LIMITED 25A FALKNER SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-01 CURRENT 2007-02-23 Active
BLUNDELLSANDS PROPERTIES LIMITED 98 HARTINGTON ROAD MANAGEMENT LIMITED Company Secretary 2015-06-05 CURRENT 2013-01-24 Active
BLUNDELLSANDS PROPERTIES LIMITED BURBO POINT MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-02 CURRENT 2007-10-10 Active
BLUNDELLSANDS PROPERTIES LIMITED SEA COURT FLATS LIMITED Company Secretary 2014-01-01 CURRENT 1966-02-10 Active
BLUNDELLSANDS PROPERTIES LIMITED WARREN GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-01 CURRENT 2004-08-13 Active
BLUNDELLSANDS PROPERTIES LIMITED SUNDENE OWNERS LIMITED Company Secretary 2009-01-01 CURRENT 2003-12-05 Active
BLUNDELLSANDS PROPERTIES LIMITED M.& Y.PROPERTY MANAGEMENT LIMITED Company Secretary 2005-03-01 CURRENT 1971-12-08 Active
BLUNDELLSANDS PROPERTIES LIMITED PARKSIDE MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-14 CURRENT 2001-08-03 Active
BLUNDELLSANDS PROPERTIES LIMITED PRIORY MANAGEMENT COMPANY (WAVERTREE) LIMITED Company Secretary 2004-05-01 CURRENT 1983-08-19 Active
BLUNDELLSANDS PROPERTIES LIMITED MUSKER GARDENS (MANAGEMENT) LIMITED Company Secretary 2000-09-01 CURRENT 1983-07-21 Active
BLUNDELLSANDS PROPERTIES LIMITED FORMBY LODGE MANAGEMENT LIMITED Company Secretary 2000-09-01 CURRENT 1981-12-16 Active
BLUNDELLSANDS PROPERTIES LIMITED TRELEAVAN HOUSE MANAGEMENT LIMITED Company Secretary 2000-09-01 CURRENT 1999-02-09 Active
BLUNDELLSANDS PROPERTIES LIMITED MOOR HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2000-09-01 CURRENT 1988-04-27 Active
BLUNDELLSANDS PROPERTIES LIMITED SYCAMORE CROSBY MANAGEMENT LIMITED Company Secretary 2000-09-01 CURRENT 1978-09-01 Active
BLUNDELLSANDS PROPERTIES LIMITED BEECHWOOD COURT MANAGEMENT (MAGHULL) LIMITED Company Secretary 1998-09-29 CURRENT 1986-08-18 Active
HELEN CATHERINE COOPER COOPER LOCUMS LIMITED Director 2013-09-16 CURRENT 2013-09-16 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
2024-05-24DIRECTOR APPOINTED MR PETER DAW
2024-03-12CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2023-06-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-13CH01Director's details changed for Rajesh Chauhan on 2021-08-13
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-04AP01DIRECTOR APPOINTED MS REBECCA MARY STOCKS
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 16
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-14AR0102/03/16 ANNUAL RETURN FULL LIST
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 16
2015-03-13AR0102/03/15 ANNUAL RETURN FULL LIST
2014-10-03AP01DIRECTOR APPOINTED DR HELEN CATHERINE COOPER
2014-10-03AP01DIRECTOR APPOINTED DR HELEN CATHERINE COOPER
2014-08-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BRADBURY
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 16
2014-03-07AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-29AR0102/03/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0102/03/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0102/03/11 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0102/03/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH CHAHHAN / 08/03/2010
2010-03-08CH04SECRETARY'S DETAILS CHNAGED FOR BLUNDERSANDS PROPERTIES LIMITED on 2010-03-08
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLETTE MCDERMOTT / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOYCE LEE / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JANSZ / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN BRADBURY / 08/03/2010
2009-11-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-06-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-02363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-29363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-03-30363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-27363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-06-04288bSECRETARY RESIGNED
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 33-35 ULLET ROAD LIVERPOOL MERSEYSIDE L17 3AS
2003-06-04288aNEW SECRETARY APPOINTED
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-12288bDIRECTOR RESIGNED
2002-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-06-10288aNEW SECRETARY APPOINTED
2002-03-11363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-12363(288)DIRECTOR RESIGNED
2001-03-12363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-03-06288aNEW DIRECTOR APPOINTED
2000-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-29363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-23363sRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1998-03-05288aNEW DIRECTOR APPOINTED
1998-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-04288bDIRECTOR RESIGNED
1998-03-04288bSECRETARY RESIGNED
1998-03-04287REGISTERED OFFICE CHANGED ON 04/03/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD
1998-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SYDENHAM MEWS 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 SYDENHAM MEWS 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
SYDENHAM MEWS MANAGEMENT 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
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 SYDENHAM MEWS MANAGEMENT COMPANY LIMITED

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