Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 70C STATION ROAD MANAGEMENT COMPANY LIMITED
Company Information for

70C STATION ROAD MANAGEMENT COMPANY LIMITED

62 RUMBRIDGE STREET, TOTTON, SOUTHAMPTON, SO40 9DS,
Company Registration Number
04872965
Private Limited Company
Active

Company Overview

About 70c Station Road Management Company Ltd
70C STATION ROAD MANAGEMENT COMPANY LIMITED was founded on 2003-08-20 and has its registered office in Southampton. The organisation's status is listed as "Active". 70c Station Road 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
70C STATION ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
62 RUMBRIDGE STREET
TOTTON
SOUTHAMPTON
SO40 9DS
Other companies in SO23
 
Filing Information
Company Number 04872965
Company ID Number 04872965
Date formed 2003-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 70C STATION ROAD 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 70C STATION ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALAN DAVIS
Company Secretary 2008-02-11
LEANDER ARTHUR CASPER JAMES RICHARD GEORGE JOHN ED HALL
Director 2004-11-10
LINDA MADELEY
Director 2013-03-05
STEWART CAREY ROBERTS
Director 2012-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
CRESSIDA EUGENIE LUKE
Director 2006-11-11 2011-07-13
JOSEPHINE LOUISE LAND
Director 2004-11-10 2010-06-14
CYNDI CHARLENE LIDDIARD
Director 2006-11-11 2008-03-27
CLAIRE LOUISE ZABBAR
Director 2004-11-10 2008-03-17
CHRISTOPHER ROGER HEALEY
Company Secretary 2006-03-04 2008-02-11
NICHOLAS EATON
Director 2004-11-10 2006-11-11
ARRAN MICHAEL MEACHIM
Director 2004-11-10 2006-11-11
CLAIRE LOUISE ZABBAR
Company Secretary 2004-11-10 2006-03-04
SIMON RICHARD COVENTRY MUNN
Company Secretary 2003-08-20 2004-11-10
LESLEY HALL
Director 2003-08-20 2004-11-10
SIMON RICHARD COVENTRY MUNN
Director 2003-08-20 2004-11-10
C & M REGISTRARS LIMITED
Nominated Secretary 2003-08-20 2003-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DAVIS ABBOTTS COURT FREEHOLD LIMITED Company Secretary 2009-04-01 CURRENT 2009-02-11 Active
ALAN DAVIS ARGYLL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2006-09-29 Active
ALAN DAVIS CHILBOLTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-07 CURRENT 2003-09-14 Active
ALAN DAVIS FLYING AT LEE ON SOLENT LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active
ALAN DAVIS SLEEPERS HILL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 1980-05-01 Dissolved 2016-12-06
ALAN DAVIS ALBION PLACE RESIDENTS COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 2002-06-20 Active
ALAN DAVIS ST CROSS MEDE MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-14 CURRENT 1996-12-16 Active
ALAN DAVIS WHARF MILL, WINCHESTER, RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-01-12 CURRENT 1970-10-30 Active
ALAN DAVIS WHARF MILL RESIDENTS' ASSOCIATION LIMITED Company Secretary 2005-01-01 CURRENT 2004-04-08 Active
ALAN DAVIS FLOWERDOWN MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-07 CURRENT 2001-02-19 Active
ALAN DAVIS ELM ROAD (WINCHESTER) LIMITED Company Secretary 2002-04-01 CURRENT 1998-03-13 Active
ALAN DAVIS Q. COURT (WINCHESTER) MANAGEMENT LIMITED Company Secretary 2002-01-22 CURRENT 1999-05-04 Active
ALAN DAVIS BINDOWN COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-01-01 CURRENT 1992-11-09 Active
ALAN DAVIS NORTHBROOK COURT MANAGEMENT (WINCHESTER) LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-02 Active
ALAN DAVIS TEMPLE TOWERS PROPERTIES LIMITED Company Secretary 1999-11-01 CURRENT 1950-07-27 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
2024-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-11-30Termination of appointment of Winchester Residential Sales Limited on 2023-11-30
2023-11-30Appointment of Hms Property Management Services Limited as company secretary on 2023-11-30
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2022-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-08-24CESSATION OF STEWART ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-24Notification of a person with significant control statement
2022-08-24CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-24PSC08Notification of a person with significant control statement
2022-08-24PSC07CESSATION OF STEWART ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-24TM02Termination of appointment of Alan Davis on 2022-02-24
2022-02-24AP04Appointment of Winchester Residential Sales Limited as company secretary on 2022-02-24
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 41 Southgate Street Winchester SO23 9EH England
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM 41 Southgate Street Winchester SO23 9EH England
2021-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 23 Southgate Street Winchester Hampshire SO23 9EB
2020-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART ROBERTS
2019-08-27PSC09Withdrawal of a person with significant control statement on 2019-08-27
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MADELEY
2018-10-17AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-01-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN DAVIS on 2017-04-15
2016-12-29AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-02-11AA31/08/15 TOTAL EXEMPTION SMALL
2016-02-11AA31/08/15 TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-20AR0120/08/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-09AR0120/08/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AP01DIRECTOR APPOINTED MS LINDA MADELEY
2013-08-27AR0120/08/13 ANNUAL RETURN FULL LIST
2012-11-14AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0120/08/12 ANNUAL RETURN FULL LIST
2012-08-01AP01DIRECTOR APPOINTED STEWART CAREY ROBERTS
2011-12-06AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0120/08/11 ANNUAL RETURN FULL LIST
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CRESSIDA LUKE
2011-01-12AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AR0120/08/10 ANNUAL RETURN FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CRESSIDA LUKE / 20/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LEANDER ARTHUR CASPER JAMES RICHARD GEORGE JOHN ED HALL / 20/08/2010
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE LAND
2010-01-07AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-26363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-12-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-04-17AA31/08/07 TOTAL EXEMPTION FULL
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR CYNDI LIDDIARD
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE ZABBAR
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER HEALEY
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 16 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD
2007-09-24363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2006-12-10288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/06
2006-09-05363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-08-14288bSECRETARY RESIGNED
2006-08-14288aNEW SECRETARY APPOINTED
2005-09-15363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-09288cDIRECTOR'S PARTICULARS CHANGED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: THE OLD MILL OLD MILL LANE SHEET HAMPSHIRE GU31 4DA
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-17288bDIRECTOR RESIGNED
2004-10-1888(2)RAD 08/10/04--------- £ SI 3@1=3 £ IC 2/5
2004-09-27363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-09-12288aNEW SECRETARY APPOINTED
2003-09-12288bSECRETARY RESIGNED
2003-08-20NEWINCINCORPORATION 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 70C STATION ROAD 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 70C STATION ROAD 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
70C STATION ROAD 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
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 70C STATION ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 70C STATION ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 70C STATION ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 70C STATION ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 70C STATION ROAD 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 70C STATION ROAD 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 70C STATION ROAD 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 70C STATION ROAD 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 70C STATION ROAD 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.