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

POINT 7 MANAGEMENT COMPANY LIMITED

2 HIGH RIDGE WAY, RADBROOK GREEN, SHREWSBURY, SHROPSHIRE, SY3 6DJ,
Company Registration Number
05171267
Private Limited Company
Active

Company Overview

About Point 7 Management Company Ltd
POINT 7 MANAGEMENT COMPANY LIMITED was founded on 2004-07-06 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Point 7 Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POINT 7 MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 HIGH RIDGE WAY
RADBROOK GREEN
SHREWSBURY
SHROPSHIRE
SY3 6DJ
Other companies in SY3
 
Filing Information
Company Number 05171267
Company ID Number 05171267
Date formed 2004-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 16:10:15
Primary Source:Companies House
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 POINT 7 MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALISON THELMA GLOVER
Company Secretary 2007-06-08
ANNA MAY BISPHAM
Director 2007-06-08
ELIZABETH ANN CLINTWORTH
Director 2015-11-05
CAROL EWELS
Director 2005-01-05
KAREN LESLEY FISHER
Director 2014-06-10
ALISON THELMA GLOVER
Director 2005-12-16
NEIL CHARLES HAYWOOD
Director 2013-10-07
DANIEL ALEXANDER HOPEWELL
Director 2006-09-15
IAN RICHARD STANDARD
Director 2005-01-05
GEORGINA WOODCOCK
Director 2007-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WASSALL
Director 2005-01-05 2018-06-19
JAMES DURKAN
Director 2010-06-15 2015-11-05
JENS MUHLERT
Director 2006-12-15 2014-06-10
EMMA JAY JONES
Director 2006-07-07 2013-10-07
BARRY JAMES NEWNES
Director 2006-02-28 2010-06-15
CHRISTINE ANNE JONES
Director 2005-01-05 2007-10-18
MATTHEW JAMES HAMER
Company Secretary 2006-08-30 2007-06-08
MATTHEW JAMES HAMER
Director 2005-01-05 2007-06-08
JENS MUHLERT
Company Secretary 2006-12-15 2006-12-15
JONATHAN PAUL WILKINSON
Director 2005-01-05 2006-12-15
TOM GREGORY
Director 2005-01-05 2006-09-15
MATTHEW JAMES CLEGG
Company Secretary 2005-01-05 2006-08-30
MATTHEW JAMES CLEGG
Director 2005-01-05 2006-08-30
REBECCA ALICE LUCAS
Director 2005-01-05 2006-07-07
ROBERT JAMES NEWNES
Director 2005-01-05 2006-02-28
BEVERLEY CRAIK
Director 2005-01-05 2005-12-16
CUMBERLAND SECRETARIAL LIMITED
Company Secretary 2004-08-27 2005-01-05
CUMBERLAND COMPANY MANAGEMENT LIMITED
Director 2004-08-27 2005-01-05
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 2004-07-06 2004-08-27
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Director 2004-07-06 2004-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL EWELS ALWAYS CONSULT LTD Director 2009-04-20 CURRENT 2009-04-20 Active
KAREN LESLEY FISHER IKKONIK SERVICES LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
ALISON THELMA GLOVER POSITIVE STEPS SHROPSHIRE LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
IAN RICHARD STANDARD TRUEWOOD JOINERY LIMITED Director 2003-02-26 CURRENT 2003-02-26 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
2024-05-29APPOINTMENT TERMINATED, DIRECTOR KARA LEE WHITTON
2024-05-29DIRECTOR APPOINTED MR BEN JOSEPH DARREN WHITTON
2024-05-29CONFIRMATION STATEMENT MADE ON 29/05/24, WITH UPDATES
2023-06-14DIRECTOR APPOINTED MR GARY WILLIAM GLOVER
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER HOPEWELL
2023-06-07DIRECTOR APPOINTED MR MARK ALEXANDER PERRY
2023-04-11MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-12-30DIRECTOR APPOINTED MISS CHLOE JONES
2022-12-30CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2022-12-30AP01DIRECTOR APPOINTED MISS CHLOE JONES
2022-08-03CH01Director's details changed for Mrs Elizabeth Ann Clintworth on 2022-08-03
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-04-20CH01Director's details changed for Miss Kara Lee Whitton on 2022-04-20
2022-04-14AP01DIRECTOR APPOINTED MISS KARA LEE WHITTON
2022-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA WOODCOCK
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-07-04CH01Director's details changed for Mrs Anna May Bispham on 2019-04-26
2019-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WASSALL
2018-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON THELMA GLOVER
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 22
2016-07-19AR0122/06/16 ANNUAL RETURN FULL LIST
2016-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2015-11-17AP01DIRECTOR APPOINTED MRS ELIZABETH ANN CLINTWORTH
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DURKAN
2015-07-19LATEST SOC19/07/15 STATEMENT OF CAPITAL;GBP 22
2015-07-19AR0122/06/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-19LATEST SOC19/07/14 STATEMENT OF CAPITAL;GBP 22
2014-07-19AR0122/06/14 ANNUAL RETURN FULL LIST
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JAY JONES
2014-06-12AP01DIRECTOR APPOINTED MS KAREN LESLEY FISHER
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JENS MUHLERT
2014-05-20AP01DIRECTOR APPOINTED NEIL CHARLES HAYWOOD
2014-05-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18CH01Director's details changed for Anna May Breeze on 2012-07-31
2013-07-17AR0122/06/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17CH01Director's details changed for Mr Ian Richard Standard on 2012-07-13
2012-07-17AR0122/06/12 ANNUAL RETURN FULL LIST
2011-11-08AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0122/06/11 FULL LIST
2010-11-25AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY NEWNES
2010-09-23AP01DIRECTOR APPOINTED MR JAMES DURKAN
2010-07-19AR0122/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WASSALL / 22/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD STANDARD / 22/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES NEWNES / 22/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS MUHLERT / 22/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JAY JONES / 22/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER HOPEWELL / 22/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL EWELS / 22/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MAY BREEZE / 22/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA WOODCOCK / 22/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON THELMA GLOVER / 22/06/2010
2010-03-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / JENS MUHLERT / 01/07/2007
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY NEWNES / 01/07/2007
2008-07-15288aDIRECTOR APPOINTED MRS GEORGINA WOODCOCK
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-20288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-08-18363(288)SECRETARY RESIGNED
2007-08-18363sRETURN MADE UP TO 22/06/07; CHANGE OF MEMBERS
2007-07-31288aNEW SECRETARY APPOINTED
2007-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-31353LOCATION OF REGISTER OF MEMBERS
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: APARTMENT 10 50 CASTLE FOREGATE SHREWSBURY SHROPSHIRE SY1 2EH
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288bDIRECTOR RESIGNED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-11288aNEW SECRETARY APPOINTED
2006-09-07288bDIRECTOR RESIGNED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-19363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-05288bDIRECTOR RESIGNED
2006-05-05288aNEW DIRECTOR APPOINTED
2005-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-01-21288bSECRETARY RESIGNED
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 POINT 7 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 POINT 7 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
POINT 7 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
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 POINT 7 MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of POINT 7 MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POINT 7 MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of POINT 7 MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POINT 7 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 POINT 7 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 POINT 7 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 POINT 7 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 POINT 7 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.
    Other companies at postcode SY3 6DJ