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

THE MOWBRAY RESIDENTS MANAGEMENT COMPANY LIMITED

2 THE CAMPKINS STATION ROAD, MELBOURN, ROYSTON, CAMBRIDGESHIRE, SG8 6DX,
Company Registration Number
04092117
Private Limited Company
Active

Company Overview

About The Mowbray Residents Management Company Ltd
THE MOWBRAY RESIDENTS MANAGEMENT COMPANY LIMITED was founded on 2000-10-18 and has its registered office in Royston. The organisation's status is listed as "Active". The Mowbray Residents 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
THE MOWBRAY RESIDENTS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 THE CAMPKINS STATION ROAD
MELBOURN
ROYSTON
CAMBRIDGESHIRE
SG8 6DX
Other companies in SG8
 
Filing Information
Company Number 04092117
Company ID Number 04092117
Date formed 2000-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 08:10:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MOWBRAY RESIDENTS 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 THE MOWBRAY RESIDENTS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ADRIANA DAS
Director 2002-07-22
DIANA MARY FLOWER
Director 2010-05-28
DAVID JOHN GORDON
Director 2002-07-22
JEREMY PETER HEDLEY HARMER
Director 2010-05-28
PETER DRAKE JARMAN
Director 2002-07-22
RADHA PAGEDAR
Director 2014-06-03
IVY EDITH TYRER
Director 2014-06-06
BRIAN ALBERT VAUGHAN
Director 2002-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA WICKER
Director 2002-07-22 2016-10-01
GEOFFREY DONALD MAHON
Director 2002-07-22 2015-08-01
JEREMY VINCENT WAGER
Company Secretary 2003-10-20 2014-06-01
MELFORD JOHN
Director 2002-07-22 2008-07-30
ASHISH BRATA DASGUPTA
Director 2002-07-22 2007-06-11
JOHN MICHAEL ADAMSON
Company Secretary 2002-08-16 2003-10-20
RUSSELL PHILIP GEORGE BELL
Company Secretary 2000-10-18 2002-08-06
JOHN HOWARD POULTEN
Company Secretary 2000-10-18 2002-08-06
RUSSELL PHILIP GEORGE BELL
Director 2000-10-18 2002-08-06
PETER DUNCAN CONNELL
Director 2000-10-18 2002-08-06
JOHN HOWARD POULTEN
Director 2000-10-18 2002-08-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-18 2000-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DRAKE JARMAN WRENBRIDGE (BELVEDERE 2 PROJECT MANAGEMENT) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (GRAFTON) LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
PETER DRAKE JARMAN WRENBRIDGE (READING 2) LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (RAINHAM) LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
PETER DRAKE JARMAN WRENBRIDGE (BARNET PROJECT MANAGEMENT) LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (COWLEY ROAD PROJECT MANAGEMENT) LIMITED Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2016-03-15
PETER DRAKE JARMAN WRENBRIDGE SPORT (YORK) LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
PETER DRAKE JARMAN WRENBRIDGE (WOKING PROJECT MANAGEMENT) LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (SHELFORD) LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (BELVEDERE PROJECT MANAGEMENT) LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (IFFLEY ROAD PROJECT MANAGEMENT) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Dissolved 2017-05-23
PETER DRAKE JARMAN WRENBRIDGE (COLWORTH PROJECT MANAGEMENT) LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
PETER DRAKE JARMAN WRENBRIDGE (HASLINGFIELD) LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2016-11-29
PETER DRAKE JARMAN WRENBRIDGE (CHEDDARS LANE 2) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (STAINES PROJECT MANAGEMENT) LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2016-11-15
PETER DRAKE JARMAN WRENBRIDGE (SUTTON) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (SWINDON) LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
PETER DRAKE JARMAN WRENBRIDGE DEVELOPMENTS LTD Director 2013-06-06 CURRENT 2013-06-06 Active
PETER DRAKE JARMAN WRENBRIDGE (CHEDDARS LANE) LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (READING) LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2017-02-21
PETER DRAKE JARMAN WRENBRIDGE (WH WAY) LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active
PETER DRAKE JARMAN WRENBRIDGE (WOODHOUSE) LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active
PETER DRAKE JARMAN WRENBRIDGE (OXFORD) LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2016-07-19
PETER DRAKE JARMAN WRENBRIDGE (TUFTON STREET) LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
PETER DRAKE JARMAN WRENBRIDGE (WOODHOUSE WAY PROJECT MANAGEMENT) LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2013-08-20
PETER DRAKE JARMAN WRENBRIDGE (WOODHOUSE WAY) LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2013-08-20
PETER DRAKE JARMAN WRENBRIDGE (HERTFORD) LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (BARKING) LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (SITE4) LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2016-03-01
PETER DRAKE JARMAN WRENBRIDGE (BENET STREET (NUMBER 2)) LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2014-03-04
PETER DRAKE JARMAN WRENBRIDGE (STAPLEFORD) LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (MOORFIELD DEVELOPMENT) LIMITED Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-12-06
PETER DRAKE JARMAN WRENBRIDGE (LAINDON PROJECT MANAGEMENT) LIMITED Director 2011-08-23 CURRENT 2011-08-23 Dissolved 2014-06-03
PETER DRAKE JARMAN WRENBRIDGE (LAINDON) LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2014-06-03
PETER DRAKE JARMAN WRENBRIDGE (COLDHAMS LANE PROJECT MANAGEMENT) LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2014-01-28
PETER DRAKE JARMAN WRENBRIDGE (MIDLANDS) LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2014-11-25
PETER DRAKE JARMAN WRENBRIDGE (SPORT) LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
PETER DRAKE JARMAN NEW MALTPARK LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
PETER DRAKE JARMAN WRENBRIDGE (CHISWICK) LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2014-06-10
PETER DRAKE JARMAN WRENBRIDGE (BENET STREET) LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2017-03-07
PETER DRAKE JARMAN WRENBRIDGE (CHISWICK ASSET MANAGEMENT) LIMITED Director 2011-03-23 CURRENT 2011-03-23 Dissolved 2014-08-19
PETER DRAKE JARMAN WRENBRIDGE (BENET STREET PROJECT MANAGEMENT) LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (CHINGFORD) LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2017-09-12
PETER DRAKE JARMAN WRENBRIDGE (CHINGFORD PROJECT MANAGEMENT) LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE BEER LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (STAMFORD PROJECT MANAGEMENT) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Dissolved 2014-01-28
PETER DRAKE JARMAN WRENBRIDGE (VANNERS PARADE PROJECT MANAGEMENT) LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2014-03-11
PETER DRAKE JARMAN WRENBRIDGE (VANNERS PARADE) LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2014-02-04
PETER DRAKE JARMAN DENCORA (BROWICK ROAD) LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
PETER DRAKE JARMAN WRENBRIDGE (FINSGATE PROJECT MANAGEMENT) LIMITED Director 2009-08-27 CURRENT 2009-08-27 Dissolved 2015-08-18
PETER DRAKE JARMAN WRENBRIDGE (FINSGATE) LIMITED Director 2009-08-26 CURRENT 2009-08-26 Dissolved 2015-06-23
PETER DRAKE JARMAN WRENBRIDGE (MOORFIELD ROAD) LIMITED Director 2009-08-26 CURRENT 2009-08-26 Dissolved 2016-11-29
PETER DRAKE JARMAN WRENBRIDGE (STATION ROAD) LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2016-03-01
PETER DRAKE JARMAN WRENBRIDGE (HARTS FARM) LIMITED Director 2008-07-07 CURRENT 1996-11-19 Active
PETER DRAKE JARMAN SILVER HILL VENTURES LIMITED Director 2007-12-19 CURRENT 1996-05-14 Active - Proposal to Strike off
PETER DRAKE JARMAN GOLDENHILL PROPERTIES LIMITED Director 2007-12-12 CURRENT 2007-06-01 Dissolved 2017-08-08
PETER DRAKE JARMAN CTP INVESTMENTS LTD Director 2007-09-24 CURRENT 2007-09-24 Liquidation
PETER DRAKE JARMAN WRENBRIDGE (JD) LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2014-03-04
PETER DRAKE JARMAN WRENBRIDGE (PAPWORTH 7 & 9 PROJECT MANAGEMENT) LIMITED Director 2006-12-15 CURRENT 2006-12-15 Dissolved 2016-02-02
PETER DRAKE JARMAN WRENBRIDGE (PAPWORTH 7 & 9) LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-24
PETER DRAKE JARMAN WRENBRIDGE (MIDDLEFIELD ASSET MANAGEMENT) LIMITED Director 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-08-12
PETER DRAKE JARMAN WRENBRIDGE (MIDDLEFIELD) LIMITED Director 2006-12-06 CURRENT 2006-12-06 Dissolved 2014-06-10
PETER DRAKE JARMAN WRENBRIDGE (SALHOUSE ASSET MANAGEMENT) LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-11-22
PETER DRAKE JARMAN WRENBRIDGE (SALHOUSE) LIMITED Director 2006-07-20 CURRENT 2006-07-20 Dissolved 2015-08-18
PETER DRAKE JARMAN WRENBRIDGE (GREAT BADDOW) LIMITED Director 2006-06-29 CURRENT 2006-06-29 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (WHITEHOUSE ASSET MANAGEMENT) LIMITED Director 2006-06-06 CURRENT 2006-06-06 Dissolved 2014-11-25
PETER DRAKE JARMAN WRENBRIDGE (WHITEHOUSE) LIMITED Director 2006-06-05 CURRENT 2006-06-05 Dissolved 2014-07-29
PETER DRAKE JARMAN WRENBRIDGE (IMPERIAL WAY) LIMITED Director 2005-09-30 CURRENT 2005-09-30 Dissolved 2015-06-09
PETER DRAKE JARMAN WRENBRIDGE (SUFFOLK BUSINESS PARK) LIMITED Director 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-11-15
PETER DRAKE JARMAN WRENBRIDGE (CHELMSFORD) LIMITED Director 2004-04-29 CURRENT 2004-04-29 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (KENNETT PARK) LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (TAMWORTH) LIMITED Director 2001-03-12 CURRENT 1997-11-24 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE DEVELOPMENTS (ST. NEOTS) LIMITED Director 2001-02-13 CURRENT 1996-05-23 Active - Proposal to Strike off
PETER DRAKE JARMAN R.I.F PROPERTIES LTD Director 2000-03-03 CURRENT 1996-04-02 Dissolved 2017-02-21
PETER DRAKE JARMAN WRENBRIDGE LAND LIMITED Director 1998-09-30 CURRENT 1993-11-29 Active
PETER DRAKE JARMAN WRENBRIDGE (BRACKMILLS) LIMITED Director 1997-05-23 CURRENT 1997-05-16 Active - Proposal to Strike off
PETER DRAKE JARMAN WRENBRIDGE (NORFOLK) LIMITED Director 1997-04-19 CURRENT 1997-02-27 Active
PETER DRAKE JARMAN MALTPARK LIMITED Director 1996-05-17 CURRENT 1996-05-14 Liquidation
PETER DRAKE JARMAN WRENBRIDGE DESIGN LIMITED Director 1994-02-18 CURRENT 1994-02-11 Dissolved 2016-11-15

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
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-20CH01Director's details changed for Mr Tianheng Zhao on 2022-04-20
2022-04-20AP01DIRECTOR APPOINTED MRS SHANTHI SIVADASAN
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR IVY EDITH TYRER
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MARY FLOWER
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ALBERT VAUGHAN
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-30CH01Director's details changed for Mr Jeremy Peter Hedley Harmer on 2020-09-28
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-09-28AP03Appointment of Mrs Janet Eva Grimwood as company secretary on 2020-09-28
2020-09-28CH01Director's details changed for Mrs Diana Mary Flower on 2020-09-01
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM The Officers Mess (Suite Wf23) Royston Road Duxford Cambridge CB22 4QH England
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-29CH01Director's details changed for Mr Jeremy Peter Hedley Harmer on 2019-09-29
2019-04-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM Suite Wf24 (Janeteva) the Officers Mess Royston Road Duxford Cambridge CB22 4QH England
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM 29 (Briggs&Mortimer) High Street Harston Cambridge CB22 7PX
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WICKER
2016-06-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-23AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DONALD MAHON
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/15 FROM C/O Briggs&Mortimer 20 Market Hill Market Hill Royston Hertfordshire SG8 9JG
2015-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-21AR0118/10/14 ANNUAL RETURN FULL LIST
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/14 FROM 5 Brooklands Avenue Cambridge CB2 8BB
2014-08-07TM02Termination of appointment of Jeremy Wager on 2014-06-01
2014-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-16AP01DIRECTOR APPOINTED DR RADHA PAGEDAR
2014-06-11AP01DIRECTOR APPOINTED MRS IVY EDITH TYRER
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 10
2013-10-24AR0118/10/13 ANNUAL RETURN FULL LIST
2013-07-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-23AR0118/10/12 ANNUAL RETURN FULL LIST
2012-09-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-01AR0118/10/11 ANNUAL RETURN FULL LIST
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AB
2011-06-20AA31/12/10 TOTAL EXEMPTION FULL
2010-11-01AR0118/10/10 FULL LIST
2010-09-08AP01DIRECTOR APPOINTED MR JEREMY PETER HEDLEY HARMER
2010-09-02AP01DIRECTOR APPOINTED MRS DIANA MARY FLOWER
2010-07-01AA31/12/09 TOTAL EXEMPTION FULL
2009-11-12AR0118/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALBERT VAUGHAN / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA WICKER / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA WICKER / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALBERT VAUGHAN / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DONALD MAHON / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DRAKE JARMAN / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GORDON / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIANA DAS / 12/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY WAGER / 12/11/2009
2009-06-23AA31/12/08 TOTAL EXEMPTION FULL
2008-10-22363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR MELFORD JOHN
2008-07-07AA31/12/07 TOTAL EXEMPTION FULL
2007-11-07363sRETURN MADE UP TO 18/10/07; CHANGE OF MEMBERS
2007-06-25288bDIRECTOR RESIGNED
2007-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-17363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-27363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-27288aNEW SECRETARY APPOINTED
2003-10-27288bSECRETARY RESIGNED
2003-10-27363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: ELMHURST 22A BROOKLANDS AVENUE CAMBRIDGE CB2 2DQ
2003-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-08-21287REGISTERED OFFICE CHANGED ON 21/08/02 FROM: C P M HOUSE WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB
2002-08-21288aNEW SECRETARY APPOINTED
2002-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-14288bDIRECTOR RESIGNED
2002-08-10288aNEW DIRECTOR APPOINTED
2002-08-01288aNEW DIRECTOR APPOINTED
2002-08-01288aNEW DIRECTOR APPOINTED
2002-08-01288aNEW DIRECTOR APPOINTED
2002-08-01288aNEW DIRECTOR APPOINTED
2002-08-01288aNEW DIRECTOR APPOINTED
2002-08-01288aNEW DIRECTOR APPOINTED
2002-08-01288aNEW DIRECTOR APPOINTED
2002-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-14363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
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 THE MOWBRAY RESIDENTS 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 THE MOWBRAY RESIDENTS 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
THE MOWBRAY RESIDENTS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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
2017-12-31
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 THE MOWBRAY RESIDENTS MANAGEMENT COMPANY LIMITED

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

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE MOWBRAY RESIDENTS 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 THE MOWBRAY RESIDENTS 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 THE MOWBRAY RESIDENTS 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.