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

SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED

45 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB,
Company Registration Number
05450046
Private Limited Company
Active

Company Overview

About Southmere Village Management Company Ltd
SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED was founded on 2005-05-11 and has its registered office in London. The organisation's status is listed as "Active". Southmere Village Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
45 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7JB
Other companies in SE1
 
Previous Names
DOMUS HOUSING LTD31/03/2010
Filing Information
Company Number 05450046
Company ID Number 05450046
Date formed 2005-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts SMALL
Last Datalog update: 2025-01-05 06:58:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHMERE VILLAGE 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 SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE MCKELVEY
Company Secretary 2015-05-22
SUSAN LAURA HICKEY
Director 2013-12-30
DAVID KEITH LAVARACK
Director 2016-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA DIANA SKEETE
Director 2014-06-26 2016-08-01
JANE ROTHERY
Company Secretary 2009-06-25 2015-05-22
AMANDA DOE
Director 2013-12-30 2014-04-25
FREDERICK OKAO ANGOLE
Director 2011-03-21 2013-12-18
DEBBIE LINDA VINER
Director 2011-03-21 2013-12-17
IAN ROBERT BECKETT
Director 2011-03-21 2013-12-10
ANTHONY NOEL COTTER
Director 2005-05-17 2013-09-30
DEBBIE LINDA VINER
Company Secretary 2007-07-01 2009-06-25
AVERYL CATHERINE RICHARDS
Company Secretary 2005-05-17 2007-06-30
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-05-11 2005-05-12
DUPORT DIRECTOR LIMITED
Nominated Director 2005-05-11 2005-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN LAURA HICKEY PEABODY GROUP MAINTENANCE LIMITED Director 2017-07-13 CURRENT 2003-02-21 Active
SUSAN LAURA HICKEY WHITE HART TRIANGLE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
SUSAN LAURA HICKEY TILFLEX MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
SUSAN LAURA HICKEY COBALT ESTATE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2007-02-28 Active
SUSAN LAURA HICKEY SIENNA MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
SUSAN LAURA HICKEY VERIDION PARK MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
SUSAN LAURA HICKEY TILFEN REGENERATION LIMITED Director 2015-07-14 CURRENT 1999-08-27 Active
SUSAN LAURA HICKEY TCH REPAIRS LIMITED Director 2015-05-27 CURRENT 2004-06-15 Active
SUSAN LAURA HICKEY TILFEN INVESTMENT PROPERTIES LIMITED Director 2015-05-27 CURRENT 2005-03-11 Active
SUSAN LAURA HICKEY PEABODY PENSION TRUST LIMITED Director 2015-01-21 CURRENT 1974-03-28 Dissolved 2017-05-09
SUSAN LAURA HICKEY PEABODY SOUTH EAST LIMITED Director 2013-12-30 CURRENT 2004-05-10 Active
SUSAN LAURA HICKEY CREATE COMMUNITIES LTD Director 2013-12-30 CURRENT 2005-05-26 Active
SUSAN LAURA HICKEY PEABODY INVESTMENT LIMITED Director 2013-12-30 CURRENT 1991-09-30 Active
SUSAN LAURA HICKEY FRESHLEAF HOMES LIMITED Director 2013-12-30 CURRENT 1999-08-27 Active - Proposal to Strike off
SUSAN LAURA HICKEY PEABODY CAPITAL NO 2 PLC Director 2013-11-19 CURRENT 2013-11-19 Active
DAVID KEITH LAVARACK FRESHLEAF HOMES LIMITED Director 2017-06-30 CURRENT 1999-08-27 Active - Proposal to Strike off
DAVID KEITH LAVARACK CREATE COMMUNITIES LTD Director 2016-09-28 CURRENT 2005-05-26 Active
DAVID KEITH LAVARACK CBHA Director 2015-07-08 CURRENT 1996-03-25 Converted / Closed
DAVID KEITH LAVARACK PEABODY SOUTH EAST LIMITED Director 2014-06-11 CURRENT 2004-05-10 Active
DAVID KEITH LAVARACK PEABODY INVESTMENT LIMITED Director 2014-06-11 CURRENT 1991-09-30 Active
DAVID KEITH LAVARACK LONDON COMMUNITY BOXING LIMITED Director 2014-03-01 CURRENT 2012-11-07 Active
DAVID KEITH LAVARACK DOLPHIN SQUARE CHARITABLE TRUSTEE Director 2011-06-07 CURRENT 2005-05-04 Active
DAVID KEITH LAVARACK ORCHARD WAY RESIDENTS LIMITED Director 2005-02-08 CURRENT 1981-07-07 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
2024-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-23CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-14Appointment of Mrs Katie Anne Prowse as company secretary on 2023-12-01
2023-12-13Termination of appointment of Argiri Papathos on 2023-12-01
2023-06-26Appointment of Argiri Papathos as company secretary on 2023-06-15
2023-05-24CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-07AP01DIRECTOR APPOINTED MR STEPHEN ERIC BURNS
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ASHLING DOREEN FOX
2022-10-10Termination of appointment of Penelope Mckelvey on 2022-10-07
2022-10-10TM02Termination of appointment of Penelope Mckelvey on 2022-10-07
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-02-11AP01DIRECTOR APPOINTED ASHLING DOREEN FOX
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LAURA HICKEY
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-10-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-11-29CC04Statement of company's objects
2017-11-29RES01ADOPT ARTICLES 29/11/17
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-10-12AP01DIRECTOR APPOINTED MR DAVID KEITH LAVARACK
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA SKEETE
2016-05-27AR0111/05/16 ANNUAL RETURN FULL LIST
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03AUDAUDITOR'S RESIGNATION
2015-07-14AP03Appointment of Mrs Penelope Mckelvey as company secretary on 2015-05-22
2015-07-14TM02Termination of appointment of Jane Rothery on 2015-05-22
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-04-20MISCSection 519
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-26AP01DIRECTOR APPOINTED MS SANDRA SKEETE
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0111/05/14 ANNUAL RETURN FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DOE
2014-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MISS JANE ROTHERY on 2014-02-14
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/14 FROM Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH
2014-01-10AP01DIRECTOR APPOINTED MRS AMANDA DOE
2014-01-10AP01DIRECTOR APPOINTED MRS SUSAN LAURA HICKEY
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH VINER
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK ANGOLE
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN BECKETT
2013-11-14ANNOTATIONClarification
2013-11-14RP04SECOND FILING FOR FORM TM01
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COTTER
2013-05-16AR0111/05/13 FULL LIST
2013-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANE LESTER / 30/06/2012
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-18AR0111/05/12 FULL LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NOEL COTTER / 18/05/2012
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-07AR0111/05/11 FULL LIST
2011-06-07ANNOTATIONClarification
2011-06-06AP01DIRECTOR APPOINTED MR FREDERICK OKAO ANGOLE
2011-06-06AP01DIRECTOR APPOINTED MS DEBORAH VINER
2011-05-10AP01DIRECTOR APPOINTED MR IAN BECKETT
2011-05-10AP01DIRECTOR APPOINTED MS DEBORAH VINER
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANE LESTER / 09/09/2010
2010-06-01AR0111/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NOEL COTTER / 11/05/2010
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM HARROW MANOR WAY LONDON SE2 9XH
2010-03-31RES15CHANGE OF NAME 11/03/2010
2010-03-31CERTNMCOMPANY NAME CHANGED DOMUS HOUSING LTD CERTIFICATE ISSUED ON 31/03/10
2010-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-17AA31/03/09 TOTAL EXEMPTION FULL
2009-07-01288aSECRETARY APPOINTED MISS JANE LESTER
2009-06-25288bAPPOINTMENT TERMINATED SECRETARY DEBORAH VINER
2009-06-25363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-05363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-06288aNEW SECRETARY APPOINTED
2007-08-06288bSECRETARY RESIGNED
2007-05-30363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-04-05225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-06-12363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-12288bSECRETARY RESIGNED
2005-05-12288bDIRECTOR RESIGNED
2005-05-11NEWINCINCORPORATION 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 SOUTHMERE VILLAGE 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 SOUTHMERE VILLAGE 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
SOUTHMERE VILLAGE 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 SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2013-03-28 GBP £963
London Borough of Bexley 2013-03-28 GBP £1,055
London Borough of Bexley 2013-03-28 GBP £2,407

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHMERE VILLAGE 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 SOUTHMERE VILLAGE 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 SOUTHMERE VILLAGE 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.