Company Information for 28 MARIUS RD SW17 MANAGEMENT COMPANY LIMITED
35 MANVILLE ROAD, LONDON, SW17 8JW,
|
Company Registration Number
03987179
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
28 MARIUS RD SW17 MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
35 MANVILLE ROAD LONDON SW17 8JW Other companies in SW17 | |
Company Number | 03987179 | |
---|---|---|
Company ID Number | 03987179 | |
Date formed | 2000-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-07 01:48:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LISA CORRINE MAYNARD |
||
DAVID ALEXANDER BROWN |
||
MARIE ELIZABETH HAYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRADLEY ALEXANDER MCNEE |
Director | ||
PAUL HACKWELL |
Director | ||
CATRIONA JOY MCRAE |
Director | ||
OLIVE HONARA STEELE |
Director | ||
APEX SECRETARIES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR LISA CORRINE MAYNARD on 2024-04-17 | ||
Director's details changed for David Alexander Brown on 2024-04-01 | ||
Change of details for Mrs Marie Elizabeth Hayes as a person with significant control on 2022-08-02 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
CH01 | Director's details changed for David Alexander Brown on 2016-12-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Alexander Brown on 2015-08-24 | |
CH01 | Director's details changed for David Alexander Brown on 2015-06-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
AP01 | DIRECTOR APPOINTED MARIE ELIZABETH HAYES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA CORRINE MAYNARD on 2015-01-21 | |
CH01 | Director's details changed for David Alexander Brown on 2015-01-21 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/15 FROM 28 Marius Road London SW17 7QQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY MCNEE | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER BROWN / 13/05/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AR01 | 08/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ALEXANDER NCNEE / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER BROWN / 08/05/2010 | |
363a | ANNUAL RETURN MADE UP TO 08/05/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
288a | DIRECTOR APPOINTED BRADLEY ALEXANDER NCNEE | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HACKWELL | |
363a | ANNUAL RETURN MADE UP TO 08/05/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363s | ANNUAL RETURN MADE UP TO 08/05/07 | |
363a | ANNUAL RETURN MADE UP TO 08/05/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | ANNUAL RETURN MADE UP TO 08/05/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | ANNUAL RETURN MADE UP TO 08/05/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | ANNUAL RETURN MADE UP TO 08/05/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 35 CRANMORE ROAD CHISLEHURST KENT BR7 6EP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | ANNUAL RETURN MADE UP TO 08/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/01 | |
363s | ANNUAL RETURN MADE UP TO 08/05/01 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 28 MARIUS RD SW17 MANAGEMENT COMPANY LIMITED
Shareholder Funds | 2012-06-01 | £ 11,470 |
---|---|---|
Shareholder Funds | 2011-06-01 | £ 11,470 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 28 MARIUS RD SW17 MANAGEMENT COMPANY LIMITED are:
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. |