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

ATHERVILLE MANAGEMENT COMPANY LIMITED

9 FENNELS WAY, FLACKWELL HEATH, HIGH WYCOMBE, HP10 9BX,
Company Registration Number
00828720
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Atherville Management Company Ltd
ATHERVILLE MANAGEMENT COMPANY LIMITED was founded on 1964-11-25 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Atherville Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATHERVILLE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
9 FENNELS WAY
FLACKWELL HEATH
HIGH WYCOMBE
HP10 9BX
Other companies in HA4
 
Filing Information
Company Number 00828720
Company ID Number 00828720
Date formed 1964-11-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:09:36
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 ATHERVILLE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES BROWN
Company Secretary 2015-01-29
DAVID SIMON PETROOK
Director 2011-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BENJAMIN JOSEPH QUEAH
Director 2003-06-23 2018-07-01
CHRISTOPHER JAMES BROWN
Company Secretary 2004-01-05 2015-01-23
KUSUM MANSUKHLAL MANEK
Director 1990-12-31 2012-03-14
GERTRUDE LEE
Director 1990-12-31 2010-04-07
DOUGLAS NEVILLE BLACKMAN
Company Secretary 1990-12-31 2003-12-19
ELIZABETH MARGARET WILSON
Director 1997-10-28 2003-11-28
SANDRA SUMINTRA BLACKMAN
Director 2002-02-26 2003-06-09
MANSUKHLAL MORARJI MANEK
Director 2001-11-08 2003-01-30
DOUGLAS NEVILLE BLACKMAN
Director 1990-12-31 2002-03-31
TECTON DEVELOPMENT COMPANY LIMITED
Director 1990-12-31 2001-09-21
GEOFFREY WILLIAM WILSON
Director 1994-10-03 1997-10-28
SALLY ELIZABETH WILKINSON
Director 1990-12-31 1994-10-03
JACK LEE
Director 1990-12-31 1991-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIMON PETROOK BENBLUE LIMITED Director 2014-08-27 CURRENT 1986-03-21 Active
DAVID SIMON PETROOK 4SQUARED MANAGEMENT LIMITED Director 2014-02-14 CURRENT 2014-02-14 Dissolved 2016-08-09
DAVID SIMON PETROOK ELM PARK ROAD RESIDENTS COMPANY LIMITED Director 2010-04-14 CURRENT 1992-02-04 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
2024-03-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-12-11CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-03-02MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-07-15MEM/ARTSARTICLES OF ASSOCIATION
2022-07-15RES01ADOPT ARTICLES 15/07/22
2022-06-29RES01ADOPT ARTICLES 29/06/22
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-11CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-15AP01DIRECTOR APPOINTED MR DIVYESH MANEK
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM 126a High Street Ruislip Middlesex HA4 8LL
2019-10-17TM02Termination of appointment of Christopher James Brown on 2019-10-17
2019-06-27DISS40Compulsory strike-off action has been discontinued
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-06-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-20DISS40Compulsory strike-off action has been discontinued
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2019-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENJAMIN JOSEPH QUEAH
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-04-07AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-29AP03Appointment of Mr Christopher James Brown as company secretary on 2015-01-29
2015-01-23TM02Termination of appointment of Christopher James Brown on 2015-01-23
2014-12-02AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-30AR0130/11/12 ANNUAL RETURN FULL LIST
2012-11-30CH01Director's details changed for Stephen Benjamin Joseph Queah on 2012-11-30
2012-03-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KUSUM MANEK
2011-12-22AR0130/11/11 ANNUAL RETURN FULL LIST
2011-10-07AP01DIRECTOR APPOINTED MR. DAVID SIMON PETROOK
2011-03-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-06AR0130/11/10 ANNUAL RETURN FULL LIST
2010-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GERTRUDE LEE
2010-02-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-28AR0130/11/09
2009-04-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-13363aANNUAL RETURN MADE UP TO 30/11/08
2008-01-02288bDIRECTOR RESIGNED
2007-12-21363sANNUAL RETURN MADE UP TO 30/11/07
2007-11-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-21363sANNUAL RETURN MADE UP TO 30/11/06
2006-03-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-11363sANNUAL RETURN MADE UP TO 30/11/05
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-25363sANNUAL RETURN MADE UP TO 30/11/04
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-07363sANNUAL RETURN MADE UP TO 30/11/03
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 1ST FLOOR 84 FETTER LANE LONDON EC4A 1EQ
2004-01-24288aNEW SECRETARY APPOINTED
2004-01-05288bSECRETARY RESIGNED
2003-07-10288bDIRECTOR RESIGNED
2003-07-10288aNEW DIRECTOR APPOINTED
2003-06-26287REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 1A SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP
2003-02-06288bDIRECTOR RESIGNED
2003-02-05288bDIRECTOR RESIGNED
2003-01-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sANNUAL RETURN MADE UP TO 30/11/02
2002-05-30288bDIRECTOR RESIGNED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-02-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-22363sANNUAL RETURN MADE UP TO 30/11/01
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 9 ST. JOHNS COURT 11 ST JOHNS ROAD HARROW MIDDX. HA1 2EQ
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-23363sANNUAL RETURN MADE UP TO 30/11/00
2000-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-10363sANNUAL RETURN MADE UP TO 30/11/99
1999-02-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-04363sANNUAL RETURN MADE UP TO 30/11/98
1998-03-19288aNEW DIRECTOR APPOINTED
1998-03-19288bDIRECTOR RESIGNED
1998-01-12AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-05363sANNUAL RETURN MADE UP TO 30/11/97
1997-05-12288aNEW DIRECTOR APPOINTED
1997-02-03AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-09363sANNUAL RETURN MADE UP TO 30/11/96
1995-12-14363(288)DIRECTOR RESIGNED
1995-12-14363sANNUAL RETURN MADE UP TO 30/11/95
1995-09-11AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
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 ATHERVILLE 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 ATHERVILLE 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
ATHERVILLE 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
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ATHERVILLE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ATHERVILLE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATHERVILLE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ATHERVILLE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHERVILLE 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 ATHERVILLE 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 ATHERVILLE 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 ATHERVILLE 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 ATHERVILLE 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 HP10 9BX