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

ENDYMION MANAGEMENT COMPANY LIMITED

MCABOLD HOUSE 74 DRURY LANE, HOUGHTON REGIS, DUNSTABLE, LU5 5ED,
Company Registration Number
01582512
Private Limited Company
Active

Company Overview

About Endymion Management Company Ltd
ENDYMION MANAGEMENT COMPANY LIMITED was founded on 1981-08-25 and has its registered office in Dunstable. The organisation's status is listed as "Active". Endymion Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENDYMION MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
MCABOLD HOUSE 74 DRURY LANE
HOUGHTON REGIS
DUNSTABLE
LU5 5ED
Other companies in AL10
 
Filing Information
Company Number 01582512
Company ID Number 01582512
Date formed 1981-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:53:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENDYMION 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 ENDYMION MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HERTS PROPERTY MANAGEMENT LIMITED
Company Secretary 2015-09-01
ANDREW MARK CHARLES GARDINER
Director 2006-08-28
KATE MCMURRAY
Director 2014-10-23
HELENA RAISANEN
Director 2008-04-01
HARRIET RIDLEY
Director 2008-02-01
PATRICIA RUTH WAINER
Director 1996-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JOANNE DEAN
Company Secretary 2015-01-05 2015-08-20
ALISON JOAN DEAN
Director 2001-06-06 2015-08-20
HILARY DEIRDRE KAIN
Director 2005-08-01 2015-08-20
MALCOLM IAN DOCTOR
Director 2006-06-08 2015-06-21
ANDREW JOHN FOSTER
Director 2012-02-27 2015-03-31
IAN GEORGE PRATT
Company Secretary 2012-04-16 2014-10-27
PATRICIA RUTH WAINER
Company Secretary 2007-10-21 2012-01-06
MARY JOSEPHINE HALLAHAN
Director 2003-11-13 2011-11-15
ELLEN WILLIS
Company Secretary 2003-11-13 2007-11-21
JOHN IOANNIS SAVAIDES
Director 2004-10-21 2005-11-15
MARK SAWYER
Director 1999-04-29 2005-07-31
ROBERT BROOK
Director 1997-10-02 2003-11-13
RAYMOND STUART SAVORY
Director 2001-01-11 2003-11-13
MARY HAMPTON TOUGH
Company Secretary 1998-10-01 2003-11-12
MICHAEL JOHN HUCKETT
Director 1995-09-19 2003-03-20
JESSICA HEATHER NUGENT
Director 2001-01-11 2002-11-30
VIRGINIE LI MING KAN
Director 1999-04-29 2001-04-06
JEAN HILARY FAITHFUL
Director 1992-03-23 2001-02-14
PAUL KEVIN ROBERTS
Director 1993-02-23 1999-08-13
DAPHNE MIRIAM ELMER
Director 1992-03-23 1999-04-29
MAUREEN COWIE
Director 1992-03-23 1998-10-01
GRAHAM PAUL LEWIS
Director 1992-03-23 1998-01-31
PAUL KEVIN ROBERTS
Company Secretary 1994-10-18 1997-10-02
CLARE SUSAN DUCKENFIELD
Director 1993-11-14 1996-10-31
DAVID ALAN POTTER
Director 1992-03-23 1995-09-19
NICHOLAS RAYMOND EVANS
Director 1992-03-23 1995-07-20
DAVID ALAN POTTER
Company Secretary 1992-03-23 1994-10-18
MARK SAWYER
Director 1992-03-23 1993-12-07
JOHN ROBERT FAIRHURST
Director 1992-03-23 1993-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERTS PROPERTY MANAGEMENT LIMITED SHARPS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 2006-05-30 Active
HERTS PROPERTY MANAGEMENT LIMITED PRIORY VIEW HITCHIN MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-01 CURRENT 2006-08-22 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
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM 17a the Broadway Hatfield AL9 5HZ England
2024-02-02Appointment of P&R Management Services (Uk) Ltd as company secretary on 2024-02-01
2024-02-02Termination of appointment of Benjamin Stevens Block Management on 2024-01-31
2023-07-12REGISTERED OFFICE CHANGED ON 12/07/23 FROM Georgian House 194 Station Road Edgware HA8 7AT England
2023-07-12CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM 17a the Broadway Old Hatfield Hertfordshire AL9 5HZ England
2023-02-17Termination of appointment of Herts Property Management Limited on 2023-02-15
2023-02-17Appointment of Benjamin Stevens Block Management as company secretary on 2023-02-16
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-06-10CH01Director's details changed for Mrs Kate Mcmurray on 2022-06-10
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HELENA RAISANEN
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET RIDLEY
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 34
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-06-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 34
2016-03-29AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA RAISANEN / 28/03/2016
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA RUTH WAINER / 29/03/2016
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CHARLES GARDINER / 28/03/2016
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIET RIDLEY / 29/03/2016
2015-09-04AP04Appointment of Herts Property Management Limited as company secretary on 2015-09-01
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR HILARY KAIN
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DEAN
2015-09-04TM02Termination of appointment of Alison Joanne Dean on 2015-08-20
2015-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/15 FROM 7 Forum Place Hatfield Hertfordshire AL10 0RN
2015-09-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM IAN DOCTOR
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN FOSTER
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 34
2015-04-27AR0123/03/15 ANNUAL RETURN FULL LIST
2015-01-08AP03Appointment of Ms Alison Joanne Dean as company secretary on 2015-01-05
2015-01-06TM02Termination of appointment of Ian George Pratt on 2014-10-27
2014-11-03AP01DIRECTOR APPOINTED MRS KATE MCMURRAY
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 34
2014-05-14AR0123/03/14 FULL LIST
2013-06-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-12AR0123/03/13 FULL LIST
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JOAN DEAN / 01/03/2013
2012-12-03AA31/03/12 TOTAL EXEMPTION FULL
2012-06-21AP03SECRETARY APPOINTED MR IAN GEORGE PRATT
2012-04-30AP01DIRECTOR APPOINTED ANDREW JOHN FOSTER
2012-04-26AR0123/03/12 FULL LIST
2012-01-20TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA WAINER
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY HALLAHAN
2011-10-04AA31/03/11 TOTAL EXEMPTION FULL
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP
2011-06-09AR0123/03/11 FULL LIST
2010-09-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-10AR0123/03/10 FULL LIST
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 36-44 HIGH STREET REDHILL SURREY RH1 1RH
2009-11-26AA31/03/09 TOTAL EXEMPTION FULL
2009-04-22363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-22353LOCATION OF REGISTER OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON DEAN / 23/03/2009
2008-11-26AA31/03/08 TOTAL EXEMPTION FULL
2008-09-01363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-05-06288aDIRECTOR APPOINTED HARRIET RIDLEY
2008-05-06288aDIRECTOR APPOINTED HELENA RAISANEN
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bSECRETARY RESIGNED
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288bSECRETARY RESIGNED
2007-11-30288bDIRECTOR RESIGNED
2007-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17363sRETURN MADE UP TO 23/03/07; CHANGE OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-04288aNEW DIRECTOR APPOINTED
2006-04-25363sRETURN MADE UP TO 23/03/06; CHANGE OF MEMBERS
2005-12-20288bDIRECTOR RESIGNED
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-26288bDIRECTOR RESIGNED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-06-20288bDIRECTOR RESIGNED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-05-23363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-05-23288bDIRECTOR RESIGNED
2005-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18363sRETURN MADE UP TO 23/03/04; CHANGE OF MEMBERS
2004-04-06288aNEW SECRETARY APPOINTED
2004-04-06288aNEW DIRECTOR APPOINTED
2004-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-06288bDIRECTOR RESIGNED
2004-04-06288bDIRECTOR RESIGNED
2004-04-06288aNEW DIRECTOR APPOINTED
2003-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-14288aNEW DIRECTOR APPOINTED
2003-04-15363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-03-28288bDIRECTOR RESIGNED
2003-03-28288bDIRECTOR RESIGNED
2002-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
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 ENDYMION 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 ENDYMION 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
ENDYMION 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

Creditors
Creditors Due After One Year 2013-03-31 £ 20,455
Creditors Due After One Year 2012-03-31 £ 20,455

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2022-03-31

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 ENDYMION MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 7,699
Debtors 2012-03-31 £ 7,699
Shareholder Funds 2013-03-31 £ 8,416
Shareholder Funds 2012-03-31 £ 8,416
Tangible Fixed Assets 2013-03-31 £ 21,172
Tangible Fixed Assets 2012-03-31 £ 21,172

Debtors and other cash assets

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