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

MOLINER COURT MANAGEMENT LIMITED

NAVAL HOUSE, 252A HIGH STREET, BROMLEY, KENT, BR1 1PG,
Company Registration Number
01007191
Private Limited Company
Active

Company Overview

About Moliner Court Management Ltd
MOLINER COURT MANAGEMENT LIMITED was founded on 1971-04-07 and has its registered office in Bromley. The organisation's status is listed as "Active". Moliner Court Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MOLINER COURT MANAGEMENT LIMITED
 
Legal Registered Office
NAVAL HOUSE
252A HIGH STREET
BROMLEY
KENT
BR1 1PG
Other companies in BR1
 
Filing Information
Company Number 01007191
Company ID Number 01007191
Date formed 1971-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 21:42:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOLINER COURT MANAGEMENT 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 MOLINER COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SIMON DOTHIE
Company Secretary 2005-05-01
GEOFFREY ALLEN
Director 2005-04-19
PATRICIA GREY
Director 2001-11-14
JOAN THERESE KAIRIS
Director 2001-11-14
HENRY MICHAEL REDMAN
Director 2005-04-19
KEVIN SAMPSON
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
BETTY MARJORIE MORRIS
Director 1993-06-14 2011-02-21
CATRIONA HUNT
Director 2004-03-22 2005-09-30
HAYWARDS PROPERTY SERVICES LIMITED
Company Secretary 2004-04-01 2005-05-01
TASKFINE MANAGEMENT LIMITED
Company Secretary 2002-09-11 2004-04-02
BENZION GEORGE LEVY
Director 1995-01-02 2002-10-08
DAVID JOHN MORGAN
Company Secretary 1995-07-11 2002-09-11
ALISON JANE ROSE
Director 1991-12-31 1999-01-19
KENNETH ARTHUR RODWELL
Director 1995-07-11 1998-09-08
JOAN GRACE MORGAN
Company Secretary 1993-01-18 1995-03-25
JENNIFER KATHOKE
Director 1991-12-31 1994-08-02
MICHAEL ROBERT ADAMS
Director 1991-12-31 1991-09-04
NEVILLE BAKER
Director 1991-12-31 1991-09-04
DEREK BOWLER
Director 1991-12-31 1991-09-04
JULIE ANN BROWN
Director 1991-12-31 1991-09-04
WILLIAM ROBERT CHARNOCK
Director 1991-12-31 1991-09-04
LAWRENCE GOLD
Director 1991-12-31 1991-09-04
PATRICIA GREY
Director 1991-12-31 1991-09-04
CAROLINE HILL
Director 1991-12-31 1991-09-04
JOAN THERESE KAIRIS
Director 1991-12-31 1991-09-04
KATHIE TONI CHARLOTTE KOBRAK
Director 1991-12-31 1991-09-04
JONATHAN LAIDLAW
Director 1991-12-31 1991-09-04
BENZION GEORGE LEVY
Director 1991-12-31 1991-09-04
JOHN RHYS TUDOR LLOYD
Director 1991-12-31 1991-09-04
CAMPBELL MCELVEEN
Director 1991-12-31 1991-09-04
BETTY MARJORIE MORRIS
Director 1991-12-31 1991-09-04
EDNA MAY MUNDAY
Director 1991-12-31 1991-09-04
PETULA ANNE MYLCHREST
Director 1991-12-31 1991-09-04
DAVID ROBERTS
Director 1991-12-31 1991-09-04
GEORGE SALMON
Director 1991-12-31 1991-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DOTHIE KENSINGTON COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-09-18 CURRENT 2006-07-27 Active
SIMON DOTHIE GERRARD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-07-06 CURRENT 2003-08-07 Active
SIMON DOTHIE PINES (ORPINGTON) MANAGEMENT LIMITED Company Secretary 2005-02-01 CURRENT 2001-09-21 Active
SIMON DOTHIE LIME COURT (FREEHOLD) MANAGEMENT LIMITED Company Secretary 2004-09-23 CURRENT 2001-08-08 Active
SIMON DOTHIE BODIAM COURT MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-01 CURRENT 2003-04-11 Active
SIMON DOTHIE LIME COURT MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-02 CURRENT 1974-03-18 Active
SIMON DOTHIE ARUNDEL COURT (BECKENHAM GROVE) MANAGEMENT LIMITED Company Secretary 2002-10-02 CURRENT 1971-10-26 Active
HENRY MICHAEL REDMAN BLUEGOLD MEDIA LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2014-10-07

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
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/23
2023-06-13APPOINTMENT TERMINATED, DIRECTOR PATRICIA GREY
2023-01-11CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR KEVIN SAMPSON
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SAMPSON
2022-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22
2021-12-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/21
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/20
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOAN THERESE KAIRIS
2019-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/19
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/18
2018-04-05PSC08NOTIFICATION OF PSC STATEMENT ON 16/03/2018
2018-04-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2018
2018-04-05PSC08NOTIFICATION OF PSC STATEMENT ON 16/03/2018
2018-04-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2018
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-09-27AP01DIRECTOR APPOINTED MR KEVIN SAMPSON
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 240
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 240
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-19AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 240
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-06CH03SECRETARY'S DETAILS CHNAGED FOR SIMON DOTHIE on 2014-06-13
2014-11-06AAFULL ACCOUNTS MADE UP TO 25/03/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 240
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-18AAFULL ACCOUNTS MADE UP TO 25/03/13
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 25/03/12
2012-01-05AAFULL ACCOUNTS MADE UP TO 25/03/11
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BETTY MORRIS
2011-01-21AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 25/03/10
2010-01-26AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY MICHAEL REDMAN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY MARJORIE MORRIS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN THERESE KAIRIS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GREY / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GEOFFREY ALLEN / 26/01/2010
2009-09-10AAFULL ACCOUNTS MADE UP TO 25/03/09
2009-01-20363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GREY / 01/11/2008
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY REDMAN / 01/11/2007
2008-10-01AAFULL ACCOUNTS MADE UP TO 25/03/08
2008-01-08363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 25/03/07
2007-05-23363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-03-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-13363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05
2005-11-04288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW SECRETARY APPOINTED
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2005-09-16288aNEW DIRECTOR APPOINTED
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-24288aNEW DIRECTOR APPOINTED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF
2004-05-19288bSECRETARY RESIGNED
2004-02-20363(288)DIRECTOR RESIGNED
2004-02-20363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-26AAFULL ACCOUNTS MADE UP TO 25/03/03
2003-09-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-04288bSECRETARY RESIGNED
2002-11-04288aNEW SECRETARY APPOINTED
2002-10-22288bDIRECTOR RESIGNED
2002-10-18AAFULL ACCOUNTS MADE UP TO 25/03/02
2002-02-27363sRETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS
2001-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01
2001-02-08363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2000-11-13AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-18288bDIRECTOR RESIGNED
1999-09-14AAFULL ACCOUNTS MADE UP TO 25/03/99
1998-12-29363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-29288aNEW DIRECTOR APPOINTED
1998-09-18288bDIRECTOR RESIGNED
1998-07-30AAFULL ACCOUNTS MADE UP TO 25/03/98
1997-12-30363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-07-29AAFULL ACCOUNTS MADE UP TO 25/03/97
1996-12-30363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-20AAFULL ACCOUNTS MADE UP TO 25/03/96
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 MOLINER COURT MANAGEMENT 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 MOLINER COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOLINER COURT MANAGEMENT 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 MOLINER COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOLINER COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of MOLINER COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOLINER COURT MANAGEMENT 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 MOLINER COURT MANAGEMENT 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 MOLINER COURT MANAGEMENT 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 MOLINER COURT MANAGEMENT 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 MOLINER COURT MANAGEMENT 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.