Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 7 - 12 ST. OLAF'S MANAGEMENT COMPANY LIMITED
Company Information for

7 - 12 ST. OLAF'S MANAGEMENT COMPANY LIMITED

11 ST. OLAF'S ROAD, LONDON, SW6 7DL,
Company Registration Number
03963829
Private Limited Company
Active

Company Overview

About 7 - 12 St. Olaf's Management Company Ltd
7 - 12 ST. OLAF'S MANAGEMENT COMPANY LIMITED was founded on 2000-04-04 and has its registered office in London. The organisation's status is listed as "Active". 7 - 12 St. Olaf's Management Company Limited is a Private Limited Company 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
7 - 12 ST. OLAF'S MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
11 ST. OLAF'S ROAD
LONDON
SW6 7DL
Other companies in SW6
 
Filing Information
Company Number 03963829
Company ID Number 03963829
Date formed 2000-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:54:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 7 - 12 ST. OLAF'S 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 7 - 12 ST. OLAF'S MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK PARVIN
Company Secretary 2011-10-13
ROHAN DEEP BHATIA
Director 2012-04-16
CAROLINE LEPETIT
Director 2010-01-20
MARK HAROLD FREDERICK MERLEY
Director 2001-08-10
MARK GREGORY PARVIN
Director 2005-08-31
CHRISTOPHER ALBERT JULIAN PIASECKI
Director 2016-07-09
TARA WHEATING
Director 2012-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER CHARLOTTE HILL
Director 2011-10-21 2016-06-20
MOLLY MOXON
Director 2005-09-21 2012-02-20
THE RESIDENTS MANAGEMENT CO LTD
Company Secretary 2002-01-15 2011-10-13
JACK LESSITOR BURNFORD
Director 2004-07-29 2011-08-23
LEONA MOXON
Director 2002-08-12 2009-04-07
NICOLA JAYNE THOMAS
Director 2001-06-15 2004-10-06
DALLA DACRE LACY
Director 2001-06-21 2004-04-22
NICHOLAS PRESTON
Director 2001-07-16 2003-06-06
JULIAN VINCENT ANDERSON
Director 2001-06-12 2002-12-09
JEREMY ENG
Director 2001-07-02 2002-08-22
THE RESIDENTS MANAGEMENT CO LTD
Company Secretary 2001-05-16 2002-06-28
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-04-04 2001-06-12
HOWARD THOMAS
Nominated Secretary 2000-04-04 2001-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HAROLD FREDERICK MERLEY MERLIN SPARKLE LIMITED Director 2007-11-19 CURRENT 2007-11-12 Active - Proposal to Strike off
MARK GREGORY PARVIN P3M PROCUREMENT LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active - Proposal to Strike off

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
2024-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-04-06CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-07-25Termination of appointment of Mark Parvin on 2022-07-25
2022-07-25TM02Termination of appointment of Mark Parvin on 2022-07-25
2022-06-28AP01DIRECTOR APPOINTED MR PETER DOBREE MORRISON
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREGORY PARVIN
2022-06-24AP03Appointment of Mr Henry Cecil William Sumption as company secretary on 2022-06-24
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM 41 Lansdowne Crescent Willes Road Leamington Spa Warwickshire CV32 4PR England
2022-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-04-12CH01Director's details changed for Mr Albert Julian Jarvis on 2022-04-01
2022-04-11AP01DIRECTOR APPOINTED MR GEOFFREY STUART WHEATING
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TARA WARD
2021-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-29CH01Director's details changed for Mr Christopher Albert Julian Piasecki on 2021-04-20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-06-08AP01DIRECTOR APPOINTED DR HENRY CECIL WILLIAM SUMPTION
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN DEEP BHATIA
2020-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-05-30CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-05-30CH01Director's details changed for Miss Tara Wheating on 2020-05-23
2020-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/20 FROM The Green Main Street Easenhall Rugby Warwickshire CV23 0JA England
2020-05-29CH01Director's details changed for Mr Mark Gregory Parvin on 2020-05-21
2020-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK PARVIN on 2020-05-21
2019-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-07-16AP01DIRECTOR APPOINTED MR CHRISTOPHER ALBERT JULIAN PIASECKI
2016-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHARLOTTE HILL
2016-05-02LATEST SOC02/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-02AR0104/04/16 ANNUAL RETURN FULL LIST
2016-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/16 FROM 10 st. Olaf's Road London SW6 7DL
2016-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN DEEP BHATIA / 25/10/2015
2016-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER CHARLOTTE HILL / 03/01/2016
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-17CH01Director's details changed for Mark Gregory Parvin on 2015-09-04
2015-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK PARVIN on 2015-09-04
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-16AR0104/04/15 ANNUAL RETURN FULL LIST
2014-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-22AR0104/04/14 ANNUAL RETURN FULL LIST
2014-04-14CH01Director's details changed for Ms Caroline Smart on 2014-04-14
2013-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-04-19AR0104/04/13 ANNUAL RETURN FULL LIST
2013-04-19CH01Director's details changed for Ms Caroline Smart on 2013-04-01
2013-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-04-16AP01DIRECTOR APPOINTED MR ROHAN DEEP BHATIA
2012-04-13AR0104/04/12 ANNUAL RETURN FULL LIST
2012-04-13AP01DIRECTOR APPOINTED MISS TARA WHEATING
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MOLLY MOXON
2012-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-24AP01DIRECTOR APPOINTED MISS JENNIFER CHARLOTTE HILL
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 294 KING STREET LONDON W6 0RR
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JACK BURNFORD
2011-10-13AP03SECRETARY APPOINTED MR MARK PARVIN
2011-10-13TM02APPOINTMENT TERMINATED, SECRETARY THE RESIDENTS MANAGEMENT CO LTD
2011-04-13AR0104/04/11 FULL LIST
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-08AR0104/04/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGORY PARVIN / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MOLLY MOXON / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK LESSITOR BURNFORD / 08/04/2010
2010-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE RESIDENTS MANAGEMENT CO LTD / 08/04/2010
2010-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-20AP01DIRECTOR APPOINTED MS CAROLINE SMART
2009-04-07363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR LEONA MOXON
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-21363sRETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS
2008-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-27363sRETURN MADE UP TO 04/04/07; CHANGE OF MEMBERS
2006-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-10363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-11-23288aNEW DIRECTOR APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-11363(288)DIRECTOR RESIGNED
2005-04-11363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-08-12288aNEW DIRECTOR APPOINTED
2004-05-11288bDIRECTOR RESIGNED
2004-05-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-05-05363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-06-12363(288)DIRECTOR RESIGNED
2003-06-12363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-10-21288cDIRECTOR'S PARTICULARS CHANGED
2002-09-24288aNEW DIRECTOR APPOINTED
2002-07-04363(288)SECRETARY RESIGNED
2002-07-04363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-02-13288aNEW SECRETARY APPOINTED
2002-02-02287REGISTERED OFFICE CHANGED ON 02/02/02 FROM: BANK CHAMBERS 1 ROCKS LANE LONDON SW13 0DE
2001-09-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-04363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-08-31288aNEW DIRECTOR APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-12288aNEW SECRETARY APPOINTED
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02288aNEW DIRECTOR APPOINTED
2000-08-02287REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2000-04-04NEWINCINCORPORATION 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 7 - 12 ST. OLAF'S 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 7 - 12 ST. OLAF'S 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
7 - 12 ST. OLAF'S 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

Intangible Assets
Patents
We have not found any records of 7 - 12 ST. OLAF'S MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 7 - 12 ST. OLAF'S MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 7 - 12 ST. OLAF'S MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 7 - 12 ST. OLAF'S 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 7 - 12 ST. OLAF'S 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 7 - 12 ST. OLAF'S 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 7 - 12 ST. OLAF'S 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 7 - 12 ST. OLAF'S 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.