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

FIFTH SOUTHFLEET MAINTENANCE LIMITED

10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JT,
Company Registration Number
00758824
Private Limited Company
Active

Company Overview

About Fifth Southfleet Maintenance Ltd
FIFTH SOUTHFLEET MAINTENANCE LIMITED was founded on 1963-04-25 and has its registered office in Romford. The organisation's status is listed as "Active". Fifth Southfleet Maintenance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIFTH SOUTHFLEET MAINTENANCE LIMITED
 
Legal Registered Office
10 WESTERN ROAD
ROMFORD
ESSEX
RM1 3JT
Other companies in IG9
 
Filing Information
Company Number 00758824
Company ID Number 00758824
Date formed 1963-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2022
Account next due 30/04/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:34:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIFTH SOUTHFLEET MAINTENANCE LIMITED
The accountancy firm based at this address is SIMIA FARRA AND 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 FIFTH SOUTHFLEET MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
PAUL YOUSEFZADEH
Company Secretary 2016-03-21
EDWARD BARON
Director 1992-11-09
COLIN JOSEPH BASTICK
Director 1996-01-17
ADELE HENSON
Director 2005-09-29
TANIA KAYE
Director 2007-06-28
SHANSEL KIAMIL LARKE
Director 2015-11-11
BRIAN MARKS
Director 2000-03-21
SHEILA PITHERS
Director 2015-11-11
ROSEMARY ANN PRESTRIDGE
Director 1996-10-23
JOHN ALLAN WALLEDGE
Director 2014-11-01
HONG BO WANG
Director 1999-04-21
PAUL YOUSEFZADEH
Director 2011-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
REGINALD ERNEST WILLIAM MARSH
Director 1992-11-09 2016-11-16
EDWARD BARON
Company Secretary 1992-11-01 2016-03-21
HANIFE WELLS
Director 2012-11-01 2015-09-28
JOHN STEPHEN CLENDINNIN
Director 2006-11-03 2015-01-03
DOUGLAS ROWLAND PITHERS
Director 2009-06-16 2013-11-10
TERENCE ARTHUR VOISEY
Director 1995-05-05 2012-11-01
MARY DUBURY
Director 1992-11-09 2011-07-19
WINIFRED MCALLISTER
Director 1992-11-09 2009-06-16
CAROLINE HATCHARD
Director 2004-11-01 2007-06-27
JASON SZLEZINGER
Director 2001-11-27 2006-11-02
THOMAS GEORGE PARKER
Director 1992-11-09 2005-09-28
ERNEST JOHN HATCHARD
Director 1992-11-09 2004-11-01
PHILIP ANTHONY POWELL
Director 1994-06-25 2001-11-27
MICHAEL ANDREW MORRIS
Director 1996-02-07 2000-03-21
PAULA FRENCH
Director 1992-11-09 1999-04-20
RICHARD PHILIP PRESTRIDGE
Director 1992-11-09 1996-07-24
RONALD RICHARD KNIGHT
Director 1992-09-02 1996-01-10
ALBERT JOHN EMMINGS
Director 1992-11-09 1995-11-27
BETTY ALICE HICKS
Director 1992-11-09 1995-09-26
EDWARD NOEL SEAR
Director 1992-11-09 1994-06-25
ERNEST JOHN HATCHARD
Company Secretary 1992-11-09 1992-11-01

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
2024-03-23Compulsory strike-off action has been discontinued
2024-03-21CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2024-02-29Termination of appointment of a secretary
2024-02-28Appointment of Mr John Allan Walledge as company secretary on 2024-02-27
2024-02-06FIRST GAZETTE notice for compulsory strike-off
2023-12-14Director's details changed for on
2023-04-2830/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AA30/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR ADELE HENSON
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ADELE HENSON
2022-02-07SECRETARY'S DETAILS CHNAGED FOR MR PAUL YOUSEFZADEH on 2022-02-07
2022-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL YOUSEFZADEH on 2022-02-07
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BARON
2021-11-11CH01Director's details changed for Dr Hong Bo Wang on 2021-11-10
2021-10-13CH01Director's details changed for Mrs Sheila Pithers on 2021-10-13
2021-04-29AA30/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 204 Moulsham Street Chelmsford CM2 0LG England
2020-04-28AA30/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM 204 Moulsham Street Chelmsford CM2 0LG England
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-11-20PSC08Notification of a person with significant control statement
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 98 Westbury Lane Buckhurst Hill IG9 5PW England
2019-11-20PSC07CESSATION OF PAUL YOUSEFZADEH AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29AA30/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-04-27AA30/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-12-08CH01Director's details changed for Mr Paul Darius Yousefzadeh on 2017-11-08
2017-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DARIUS YOUSEFZADEH on 2017-11-08
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM 71 Greenhill High Road Buckhurst Hill IG9 5SQ England
2017-07-28AA30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28AA01Previous accounting period shortened from 31/07/16 TO 30/07/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD ERNEST WILLIAM MARSH
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 70 Greenhill High Road Buckhurst Hill Essex IG9 5SQ
2016-11-15AP01DIRECTOR APPOINTED MS SHANSEL KIAMIL LARKE
2016-11-15AP01DIRECTOR APPOINTED MRS SHEILA PITHERS
2016-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVIUS YOUSEFZADEH on 2016-03-21
2016-04-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AP03Appointment of Mr Paul Davius Yousefzadeh as company secretary on 2016-03-21
2016-04-06TM02Termination of appointment of Edward Baron on 2016-03-21
2015-12-21CH01Director's details changed for Colin Joseh Bastick on 2015-12-21
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN CLENDINNIN
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 12
2015-12-17AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR HANIFE WELLS
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12AP01DIRECTOR APPOINTED MR JOHN ALLAN WALLEDGE
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-15AR0109/11/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/07/13 TOTAL EXEMPTION FULL
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PITHERS
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 12
2013-12-09AR0109/11/13 FULL LIST
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE VOISEY
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-25AA31/07/12 TOTAL EXEMPTION FULL
2012-12-03AR0109/11/12 FULL LIST
2012-12-03AP01DIRECTOR APPOINTED MS. HANIFE WELLS
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN CLENDINNING / 01/10/2012
2012-03-23AA31/07/11 TOTAL EXEMPTION FULL
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARIUS YOUSEFZADEH / 05/11/2011
2011-11-23AR0109/11/11 FULL LIST
2011-11-23AP01DIRECTOR APPOINTED MR PAUL DARIUS YOUSEFZADEH
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY DUBURY
2011-03-04AA31/07/10 TOTAL EXEMPTION FULL
2010-12-22AR0109/11/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HONG BO WANG / 01/10/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ARTHUR VOISEY / 01/10/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN PRESTRIDGE / 01/10/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD ERNEST WILLIAM MARSH / 01/10/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARKS / 01/10/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA KAYE / 01/10/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELE HENSON / 01/10/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY DUBURY / 01/10/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN CLENDINNING / 01/10/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEH BASTICK / 01/10/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BARON / 01/10/2010
2010-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD BARON / 01/10/2010
2010-04-21AR0109/12/09 FULL LIST
2010-02-22AP01DIRECTOR APPOINTED DOUGLAS ROWLAND PITHERS
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED MCALLISTER
2010-01-12AA31/07/09 TOTAL EXEMPTION FULL
2008-12-23AA31/07/08 TOTAL EXEMPTION FULL
2008-12-08363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-02-28AA31/07/07 TOTAL EXEMPTION FULL
2007-11-22363sRETURN MADE UP TO 09/11/07; CHANGE OF MEMBERS
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22363(288)DIRECTOR RESIGNED
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-08363sRETURN MADE UP TO 09/11/06; CHANGE OF MEMBERS
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08363(288)DIRECTOR RESIGNED
2006-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-12-14363(288)DIRECTOR RESIGNED
2005-12-14363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-24288aNEW DIRECTOR APPOINTED
2005-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-12-07363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-11-13363sRETURN MADE UP TO 09/11/03; NO CHANGE OF MEMBERS
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-11-14363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14363(288)DIRECTOR RESIGNED
2002-02-21363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-14363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-11-14288aNEW DIRECTOR APPOINTED
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 FIFTH SOUTHFLEET MAINTENANCE 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 FIFTH SOUTHFLEET MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FIFTH SOUTHFLEET MAINTENANCE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-30
Annual Accounts
2017-07-30
Annual Accounts
2018-07-30
Annual Accounts
2019-07-30
Annual Accounts
2020-07-30
Annual Accounts
2021-07-30

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 FIFTH SOUTHFLEET MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of FIFTH SOUTHFLEET MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIFTH SOUTHFLEET MAINTENANCE LIMITED
Trademarks
We have not found any records of FIFTH SOUTHFLEET MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIFTH SOUTHFLEET MAINTENANCE 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 FIFTH SOUTHFLEET MAINTENANCE 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 FIFTH SOUTHFLEET MAINTENANCE 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 FIFTH SOUTHFLEET MAINTENANCE 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 FIFTH SOUTHFLEET MAINTENANCE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4