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

MOMENTUM ESTATES LIMITED

20 VICTORIA WAY, BURGESS HILL, WEST SUSSEX, RH15 9NF,
Company Registration Number
05565014
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Momentum Estates Ltd
MOMENTUM ESTATES LIMITED was founded on 2005-09-15 and has its registered office in West Sussex. The organisation's status is listed as "Active - Proposal to Strike off". Momentum Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MOMENTUM ESTATES LIMITED
 
Legal Registered Office
20 VICTORIA WAY
BURGESS HILL
WEST SUSSEX
RH15 9NF
Other companies in RH15
 
Previous Names
FIRMBID LIMITED06/05/2008
CARBUYERS UK LIMITED05/03/2007
Filing Information
Company Number 05565014
Company ID Number 05565014
Date formed 2005-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-04-06 13:19:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOMENTUM ESTATES 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.
Companies with same name MOMENTUM ESTATES LIMITED
The following companies were found which have the same name as MOMENTUM ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOMENTUM ESTATES, LLC 7901 4TH STREET NORTH ST.PETERSBURG FL 33702 Inactive Company formed on the 2014-10-31

Company Officers of MOMENTUM ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GRENFELL KING
Company Secretary 2007-03-12
JULIAN GRENFELL KING
Director 2008-04-29
CHRISTOPHER JAMES LOUDOUN NEWMAN
Director 2008-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHERIE MATTHEWS
Director 2007-03-12 2008-04-29
ASHDOWN HURREY LTD
Company Secretary 2005-09-15 2007-03-12
BARRY CHARLES CARDEN
Director 2005-09-15 2007-03-12
TAXBUSTERS LIMITED
Company Secretary 2005-09-15 2005-11-24
PARK ROAD SECRETARIAL LIMITED
Director 2005-09-15 2005-11-24
PARAMOUNT COMPANY SEARCHES LIMITED
Company Secretary 2005-09-15 2005-09-15
PARAMOUNT PROPERTIES(UK) LIMITED
Director 2005-09-15 2005-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GRENFELL KING NATIONAL HOMEBUYERS LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-26 Active
JULIAN GRENFELL KING STORAGE LAND LIMITED Company Secretary 2004-11-04 CURRENT 2004-11-04 Active
JULIAN GRENFELL KING THE LOAN SUPERSTORE LIMITED Company Secretary 2004-02-19 CURRENT 2004-02-19 Active - Proposal to Strike off
JULIAN GRENFELL KING NHB INVESTMENTS LTD Director 2010-09-24 CURRENT 2007-04-18 Active
JULIAN GRENFELL KING NATIONAL HOMEBUYERS LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
JULIAN GRENFELL KING MOMENTUM ASSET MANAGEMENT LIMITED Director 2004-10-15 CURRENT 2004-10-15 Active
JULIAN GRENFELL KING HOME BUYERS UK LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
JULIAN GRENFELL KING THE LOAN SUPERSTORE LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active - Proposal to Strike off
JULIAN GRENFELL KING MOMENTUM HOMES LIMITED Director 1999-12-15 CURRENT 1999-12-15 Active
CHRISTOPHER JAMES LOUDOUN NEWMAN NHB INVESTMENTS LTD Director 2010-09-24 CURRENT 2007-04-18 Active
CHRISTOPHER JAMES LOUDOUN NEWMAN NATIONAL HOMEBUYERS LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
CHRISTOPHER JAMES LOUDOUN NEWMAN THE LOAN SUPERSTORE LIMITED Director 2005-08-09 CURRENT 2004-02-19 Active - Proposal to Strike off
CHRISTOPHER JAMES LOUDOUN NEWMAN MOMENTUM ASSET MANAGEMENT LIMITED Director 2004-10-15 CURRENT 2004-10-15 Active
CHRISTOPHER JAMES LOUDOUN NEWMAN HOME BUYERS UK LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
CHRISTOPHER JAMES LOUDOUN NEWMAN MOMENTUM HOMES LIMITED Director 1999-12-15 CURRENT 1999-12-15 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
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-13DS01Application to strike the company off the register
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2017-12-18CH01Director's details changed for Mr Julian Grenfell King on 2017-12-13
2017-12-18PSC04Change of details for Mr Julian Grenfell King as a person with significant control on 2017-12-13
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0115/09/15 ANNUAL RETURN FULL LIST
2015-08-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-09AR0115/09/14 ANNUAL RETURN FULL LIST
2013-10-14AR0115/09/13 ANNUAL RETURN FULL LIST
2013-08-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0115/09/12 ANNUAL RETURN FULL LIST
2012-04-25AA01Current accounting period extended from 31/12/11 TO 30/04/12
2011-09-29AR0115/09/11 ANNUAL RETURN FULL LIST
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AR0115/09/10 ANNUAL RETURN FULL LIST
2010-10-07AD02Register inspection address has been changed
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KING / 01/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LOUDOUN NEWMAN / 01/09/2010
2010-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JULIAN KING on 2010-09-01
2010-10-07AD03Register(s) moved to registered inspection location
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-14AR0115/09/09 FULL LIST
2008-10-27363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-09-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR CHERIE MATTHEWS
2008-05-15288aDIRECTOR APPOINTED MR JULIAN KING
2008-05-15288aDIRECTOR APPOINTED MR CHRISTOPHER NEWMAN
2008-05-01CERTNMCOMPANY NAME CHANGED FIRMBID LIMITED CERTIFICATE ISSUED ON 06/05/08
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-12363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-09-18MEM/ARTSARTICLES OF ASSOCIATION
2007-05-22GAZ1FIRST GAZETTE
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BL
2007-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-17363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2007-03-30288bDIRECTOR RESIGNED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW SECRETARY APPOINTED
2007-03-30288bSECRETARY RESIGNED
2007-03-05CERTNMCOMPANY NAME CHANGED CARBUYERS UK LIMITED CERTIFICATE ISSUED ON 05/03/07
2006-01-27225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-01-2788(2)RAD 15/09/05--------- £ SI 1@1=1 £ IC 1/2
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: STERLING HOUSE 20 VICTORIA WAY BURGESS HILL WEST SUSSEX RH15 9NF
2005-12-07288bSECRETARY RESIGNED
2005-12-07288bDIRECTOR RESIGNED
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 73 CHURCH ROAD HOVE E SUSSEX BN3 2BL
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 41 PARK ROAD FREEMANTLE SOUTHAMPTON SO15 3AV
2005-11-07288aNEW SECRETARY APPOINTED
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 35 FIRS AVENUE LONDON N11 3NE
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-04288bSECRETARY RESIGNED
2005-11-04288bDIRECTOR RESIGNED
2005-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOMENTUM ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-05-22
Fines / Sanctions
No fines or sanctions have been issued against MOMENTUM ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOMENTUM ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 MOMENTUM ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MOMENTUM ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOMENTUM ESTATES LIMITED
Trademarks
We have not found any records of MOMENTUM ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOMENTUM ESTATES 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 (96090 - Other service activities n.e.c.) as MOMENTUM ESTATES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MOMENTUM ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMOMENTUM ESTATES LIMITEDEvent Date2007-05-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOMENTUM ESTATES 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 MOMENTUM ESTATES 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.