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

SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED

167-169 GREAT PORTLAND STREET, 5TH FLOOR, LONDON, W1W 5PF,
Company Registration Number
03724064
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Shearwater (cheam) Management Company Ltd
SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED was founded on 1999-03-02 and has its registered office in London. The organisation's status is listed as "Active". Shearwater (cheam) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
167-169 GREAT PORTLAND STREET
5TH FLOOR
LONDON
W1W 5PF
Other companies in SM2
 
Filing Information
Company Number 03724064
Company ID Number 03724064
Date formed 1999-03-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts DORMANT
Last Datalog update: 2025-03-05 05:27:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AG CORPORATES LIMITED   AUSTRALIAN SILVER LIMITED   AV ACCOUNTS SOLUTIONS LTD   SMARTER D365 LTD.   CIRCA ACCOUNTANTS LTD   DELTA EALING LIMITED   FOSSE & CO LIMITED   IN HAND ACCOUNTING LTD   IN THE LOOP LIMITED   JUPITER ONLINE LIMITED   MJB ASSOCIATES (UK) LIMITED   NORTHOVER BENNETT & CO LTD   PCA LIMITED   RATHLIDGE CORPORATION LIMITED   SANDY HERMAN BUSINESS SERVICES LIMITED   SWENTA LIMITED   THE ACCOUNTANCY DOMAIN LIMITED   XPECTON LTD   XPECTON SERVICES LTD
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 SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CENTRO PLC
Company Secretary 2012-04-25
MALCOLM STUART PAYNE
Director 2012-09-27
JOHN ALEXANDER READING
Director 2017-05-08
DIANE ELIZABETH WAKELY
Director 2004-05-20
KATHRYN ELIZABETH WHITLEY
Director 2017-05-08
DAVID ZOINA
Director 2017-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL HART
Director 2004-05-20 2016-12-16
BRADLEY SUCKLING
Director 2009-08-29 2015-07-21
JANET CLEMENTS
Director 2006-11-16 2013-06-21
DANIEL CRETON
Director 2011-03-17 2013-04-25
KATHRYN ELIZABETH WHITLEY
Director 2005-10-21 2013-03-17
JOHN ALEXANDER READING
Director 2008-10-23 2012-08-14
Q1 PROFESSIONAL SERVICES LIMITED
Company Secretary 2011-07-01 2012-04-25
ROBERT GEORGE BURNAND
Company Secretary 2004-07-19 2011-07-01
MICHAEL LEE
Director 2009-06-01 2011-02-10
ANDREW RICHARD THREADGOLD
Director 2003-08-07 2009-02-06
NIGEL JAMES BRIANT
Director 2003-08-07 2006-11-09
STEPHEN PAUL MARTIN
Director 2005-04-14 2006-08-30
JU EE SEET
Company Secretary 2003-08-07 2004-07-19
SIMON CALLUM BURNETT BOOTHROYD
Director 2003-08-07 2004-05-21
KERRYJANE CRAIGIE
Director 2003-08-07 2004-03-25
MARC EVE
Director 2003-08-07 2004-03-21
GRAHAM EDWARD TEMS
Director 2003-08-07 2003-11-22
SILVANO AMATO
Company Secretary 2002-02-18 2003-08-07
SILVANO AMATO
Director 1999-03-02 2003-08-07
IVAN PHILLIP BALL
Director 2000-10-01 2003-08-07
PETER HAWKEY
Director 1999-03-02 2003-08-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-02 1999-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRO PLC 18 LAMBTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-12 CURRENT 2017-03-29 Active
CENTRO PLC BH (FREEHOLD) LIMITED Company Secretary 2018-05-22 CURRENT 2016-09-07 Active
CENTRO PLC MIDOPEN LIMITED Company Secretary 2018-02-13 CURRENT 1982-03-02 Active
CENTRO PLC BRIARGLEN (MANAGEMENT) LIMITED Company Secretary 2017-12-18 CURRENT 1977-10-11 Active
CENTRO PLC ORCHARD PLACE (TADWORTH) MANAGEMENT LIMITED Company Secretary 2017-12-18 CURRENT 2015-01-12 Active
CENTRO PLC CHARLOTTE HOUSE MANAGEMENT LIMITED Company Secretary 2017-07-20 CURRENT 1986-03-17 Active
CENTRO PLC CHARLOTTE HOUSE FREEHOLDERS LIMITED Company Secretary 2017-07-20 CURRENT 2010-09-02 Active
CENTRO PLC MADISON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-27 CURRENT 2006-10-05 Active
CENTRO PLC OLD MILL EAST MOLESEY MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-04-23 Active
CENTRO PLC SUTTON COMMON MANAGEMENT LIMITED Company Secretary 2017-04-01 CURRENT 1982-11-08 Active
CENTRO PLC THE DAGNALL PARK COMPANY LIMITED Company Secretary 2017-01-17 CURRENT 1999-02-25 Active
CENTRO PLC CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED Company Secretary 2016-12-01 CURRENT 2014-05-22 Active
CENTRO PLC NAVIGATION HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-07 CURRENT 2005-12-22 Active
CENTRO PLC THE BRIAR RTM COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 2009-11-16 Active
CENTRO PLC PARKFIELD MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2016-04-18 CURRENT 2000-05-16 Active
CENTRO PLC BRODIE HOUSE MANAGEMENT LIMITED Company Secretary 2016-01-07 CURRENT 1971-08-27 Active
CENTRO PLC ORCREST RESIDENTS COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 1973-11-14 Active
CENTRO PLC ARCHERS ROW MANAGEMENT LIMITED Company Secretary 2015-09-01 CURRENT 2013-04-11 Active
CENTRO PLC YARDLEY COURT FREEHOLDERS LIMITED Company Secretary 2015-09-01 CURRENT 1989-05-24 Active
CENTRO PLC NIGHTINGALE COURT (SUTTON) LIMITED Company Secretary 2015-02-23 CURRENT 2002-12-09 Active
CENTRO PLC LIND ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2001-09-07 Active
CENTRO PLC 1 CEDAR GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-26 CURRENT 1995-12-29 Active
CENTRO PLC HADRIAN COURT (STANLEY ROAD) MANAGEMENT LIMITED Company Secretary 2014-11-17 CURRENT 2007-11-22 Active
CENTRO PLC CEDAR COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-01 CURRENT 1985-08-16 Active
CENTRO PLC ORIEL COURT (SUTTON) MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 1995-04-19 Active
CENTRO PLC CENTUM MANAGEMENT LTD Company Secretary 2014-11-01 CURRENT 2013-03-07 Active
CENTRO PLC ELIZABETH PLACE LIMITED Company Secretary 2014-01-01 CURRENT 2010-11-26 Active
CENTRO PLC BULLEAR RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-01-02 CURRENT 1992-07-15 Active
CENTRO PLC ALBION MANAGEMENT (SUTTON) LIMITED Company Secretary 2012-03-27 CURRENT 2005-06-10 Active
CENTRO PLC JUBILEE COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2003-06-06 Active
CENTRO PLC THE LAVENDERS FREEHOLD COMPANY LIMITED Company Secretary 2011-01-25 CURRENT 2009-01-22 Active
CENTRO PLC LINLEY COURT RESIDENTS COMPANY LIMITED Company Secretary 2011-01-10 CURRENT 1993-06-28 Active
CENTRO PLC MARIAN LODGE FREEHOLD COMPANY LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-08 Active
CENTRO PLC SANDOWN COURT LIMITED Company Secretary 2008-02-01 CURRENT 2004-03-23 Active
CENTRO PLC THE LAVENDERS MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 1992-03-13 Active
CENTRO PLC CROWN & GROVE MANAGEMENT LIMITED Company Secretary 2007-10-03 CURRENT 2004-11-10 Active
CENTRO PLC BEDFORD TERRACE (SUTTON) MANAGEMENT LIMITED Company Secretary 2007-05-03 CURRENT 1988-04-20 Active
CENTRO PLC BEDFORD TERRACE FREEHOLD LIMITED Company Secretary 2007-05-03 CURRENT 2000-12-18 Active
CENTRO PLC DORIN COURT LIMITED Company Secretary 2007-04-13 CURRENT 1989-09-08 Active
CENTRO PLC FIFTEEN (ALBION ROAD) MANAGEMENT LIMITED Company Secretary 2007-02-14 CURRENT 2005-06-07 Active
CENTRO PLC THE TRACERY RTM COMPANY LIMITED Company Secretary 2006-05-12 CURRENT 2004-06-28 Active
CENTRO PLC BEECHCROFT LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-23 Active
CENTRO PLC ALVIA GARDENS (SUTTON) MANAGEMENT LIMITED Company Secretary 2005-11-11 CURRENT 1987-11-09 Active
CENTRO PLC BIRD RESIDENTS COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1973-11-09 Active
CENTRO PLC BEECH MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-24 CURRENT 1994-07-19 Active
CENTRO PLC WARING HOUSE MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1980-04-30 Active
CENTRO PLC CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-03-10 CURRENT 1966-10-24 Active
CENTRO PLC RICHMOND ROAD MANAGEMENT LIMITED Company Secretary 2004-02-05 CURRENT 1974-07-16 Active
CENTRO PLC CHELSEA GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-28 CURRENT 1987-06-18 Active
CENTRO PLC SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED Company Secretary 2002-08-19 CURRENT 1987-10-26 Active
CENTRO PLC MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2001-08-31 CURRENT 1997-02-07 Active
CENTRO PLC RELKO HOUSE MANAGEMENT LIMITED Company Secretary 2001-08-31 CURRENT 1992-02-27 Active
CENTRO PLC CAMERON LODGE MANAGEMENT COMPANY LIMITED Company Secretary 1998-06-24 CURRENT 1990-07-13 Active
CENTRO PLC KIRK RISE RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-05-20 CURRENT 1989-11-02 Active
CENTRO PLC KINGFISHER COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 1996-11-29 CURRENT 1984-07-19 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
2025-02-12CONFIRMATION STATEMENT MADE ON 10/02/25, WITH NO UPDATES
2024-07-30FIRST GAZETTE notice for compulsory strike-off
2024-02-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-12-13Companies House applied as default registered office address PO Box 4385, 03724064 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-13
2023-09-25APPOINTMENT TERMINATED, DIRECTOR DIANE ELIZABETH WAKELY
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-19SECRETARY'S DETAILS CHNAGED FOR RENZO TECHONOLOGY LTD on 2023-09-18
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 167 - 169 C/O Renzo 167 - 169 Great Portland St (5th Flr) London W1W 5PF England
2023-06-07Appointment of Renzo Techonology Ltd as company secretary on 2022-10-26
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM 5 Merchant Square London W2 1AY England
2023-03-16CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN
2022-10-25TM02Termination of appointment of Centro Plc on 2022-10-19
2022-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STUART PAYNE
2022-02-15CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH WHITLEY
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-08AP01DIRECTOR APPOINTED MR NEL DE WET
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ZOINA
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-05-22AP01DIRECTOR APPOINTED MR DAVID ZOINA
2017-05-18AP01DIRECTOR APPOINTED MRS KATHRYN ELIZABETH WHITLEY
2017-05-12AP01DIRECTOR APPOINTED MR JOHN ALEXANDER READING
2017-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HART
2016-03-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10AR0110/02/16 ANNUAL RETURN FULL LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY SUCKLING
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10AR0110/02/15 ANNUAL RETURN FULL LIST
2014-04-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-14AR0110/02/14 ANNUAL RETURN FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET CLEMENTS
2013-05-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CRETON
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN WHITLEY
2013-04-11AA01Previous accounting period shortened from 31/03/13 TO 31/12/12
2013-02-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY Q1 PROFESSIONAL SERVICES LIMITED
2013-02-11AR0110/02/13 NO MEMBER LIST
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-22AP01DIRECTOR APPOINTED MALCOLM STUART PAYNE
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN READING
2012-07-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / Q1 LEGAL AND PROFESSIONAL SERVICES LIMITED / 19/01/2012
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH ENGLAND
2012-04-30TM02TERMINATE SEC APPOINTMENT
2012-04-30AP04CORPORATE SECRETARY APPOINTED CENTRO PLC
2012-03-12AR0110/02/12 NO MEMBER LIST
2011-09-01AP01DIRECTOR APPOINTED DANIEL CRETON
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BURNAND
2011-07-07AP04CORPORATE SECRETARY APPOINTED Q1 LEGAL AND PROFESSIONAL SERVICES LIMITED
2011-03-09AR0110/02/11 NO MEMBER LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE
2010-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-24AR0110/02/10 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH WHITLEY / 10/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER READING / 10/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE / 10/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET CLEMENTS / 10/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH WAKELY / 10/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY SUCKLING / 10/02/2010
2010-02-22AP01DIRECTOR APPOINTED BRADLEY SUCKLING
2009-11-14AP01DIRECTOR APPOINTED MICHAEL LEE
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-16363aANNUAL RETURN MADE UP TO 10/02/09
2009-03-13190LOCATION OF DEBENTURE REGISTER
2009-03-13353LOCATION OF REGISTER OF MEMBERS
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM SUITE 4 THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW THREADGOLD
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-21288aDIRECTOR APPOINTED JOHN ALEXANDER READING
2008-03-21363aANNUAL RETURN MADE UP TO 10/02/08
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-02288cSECRETARY'S PARTICULARS CHANGED
2007-03-30363aANNUAL RETURN MADE UP TO 10/02/07
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-04-21363aANNUAL RETURN MADE UP TO 10/02/06
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-04-15363sANNUAL RETURN MADE UP TO 10/02/05
2004-07-20288aNEW SECRETARY APPOINTED
2004-07-20287REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 27 GREBE COURT SANDPIPER ROAD SUTTON SURREY SM1 2UF
2004-07-20288bSECRETARY RESIGNED
2004-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
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 SHEARWATER (CHEAM) 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 SHEARWATER (CHEAM) 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
SHEARWATER (CHEAM) 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
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED

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