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

SUNBURY COURT MEWS LIMITED

2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BX,
Company Registration Number
01724607
Private Limited Company
Active

Company Overview

About Sunbury Court Mews Ltd
SUNBURY COURT MEWS LIMITED was founded on 1983-05-19 and has its registered office in Hampton. The organisation's status is listed as "Active". Sunbury Court Mews Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUNBURY COURT MEWS LIMITED
 
Legal Registered Office
2 CASTLE BUSINESS VILLAGE
STATION ROAD
HAMPTON
MIDDLESEX
TW12 2BX
Other companies in BA1
 
Filing Information
Company Number 01724607
Company ID Number 01724607
Date formed 1983-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 10:54:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNBURY COURT MEWS 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 SUNBURY COURT MEWS LIMITED

Current Directors
Officer Role Date Appointed
PB COMPANY SECRETARY LIMITED
Company Secretary 2015-07-23
PETER WILLIAM BAILEY
Director 1994-05-01
GARETH JOHN COWMEADOW
Director 2015-12-17
KEITH DUBE
Director 1996-04-22
KEITH WILLIAM JENKINS
Director 2015-10-16
FRANCESCA LOUISE KITCH
Director 2016-09-14
ALISON JANE ROOKE
Director 2011-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BUCKSEY
Director 2010-09-23 2016-09-14
JOHN FREDERICK PARKER
Director 2000-01-10 2015-09-11
PETER WILLIAM BAILEY
Company Secretary 2005-12-06 2015-07-23
GRAHAM WILLIAM CAVALIER
Director 2006-07-28 2013-09-29
DAVID MATTHEW ARMSTRONG
Director 2007-09-14 2011-05-26
SHIRLEY LAURA ANN MURRAY
Director 2005-10-14 2010-09-23
CHRISTOPHER ROGER JONES
Director 2003-11-04 2006-07-28
JOHN FREDERICK PARKER
Company Secretary 2004-12-17 2005-12-19
PETER WILLIAM BAILEY
Company Secretary 2001-11-01 2004-11-17
JOHN ROBERT HOUGH
Director 1993-06-01 2003-12-19
GILLIAN ROSEMARY JONES
Director 2000-12-15 2003-11-04
LANCE OWAIN HARDING
Director 1999-06-04 2002-06-28
KEITH DUBE
Company Secretary 2000-12-11 2001-11-01
KAY KNIGHTS
Company Secretary 1999-12-09 2000-12-11
CHRISTOPHER JAMES KNIGHT
Director 1999-09-30 2000-12-11
PETER WILLIAM BAILEY
Company Secretary 1997-04-22 1999-12-09
ROBERT GRAVETT
Director 1990-12-13 1999-09-30
STEPHEN PETER PRIVETT
Director 1990-12-13 1999-06-04
ANDREW JOHN COLLINGTON
Director 1995-05-05 1999-03-17
CHRISTOPHER GORDON COLCLOUGH
Director 1990-12-13 1997-12-08
JONATHAN WILLIAM ANDERSON
Company Secretary 1994-05-01 1997-04-22
JONATHAN WILLIAM ANDERSON
Director 1992-08-18 1997-04-22
NICHOLAS FLEMING
Director 1990-12-13 1995-05-05
SIMON BROUGHTON
Director 1991-02-20 1994-05-01
SIMON BROUGHTON
Company Secretary 1991-12-16 1994-02-01
NICHOLAS ARTHUR EDWARDS
Director 1990-12-13 1993-06-01
PATRICIA RICHARDSON
Company Secretary 1990-12-13 1991-12-16
MARTIN THOMAS DAWES
Director 1990-12-13 1991-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PB COMPANY SECRETARY LIMITED RICHMOND PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-19 CURRENT 1988-04-14 Active
PB COMPANY SECRETARY LIMITED RICHMOND PLACE FREEHOLD LIMITED Company Secretary 2014-08-19 CURRENT 1997-04-17 Active
PB COMPANY SECRETARY LIMITED FRAOCH INVESTMENTS LIMITED Company Secretary 2009-06-10 CURRENT 2009-06-10 Active
PB COMPANY SECRETARY LIMITED JARMAN PROPERTIES LIMITED Company Secretary 2009-01-07 CURRENT 1951-06-26 Liquidation
PB COMPANY SECRETARY LIMITED GLOBAL LEADERSHIP DEVELOPMENT LTD Company Secretary 2008-03-12 CURRENT 2007-09-05 Active
PB COMPANY SECRETARY LIMITED TIM CAMPBELL ASSOCIATES LIMITED Company Secretary 2007-10-05 CURRENT 1998-01-23 Dissolved 2015-08-05
PB COMPANY SECRETARY LIMITED CLEVE LAND SURBITON LIMITED Company Secretary 2007-09-18 CURRENT 2006-12-18 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
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-27CH01Director's details changed for Miss Alison Jane Rooke on 2022-10-27
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN COWMEADOW
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-25AP01DIRECTOR APPOINTED MR JAMES EDWARD ASHLEY
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM JENKINS
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 7
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-14AP01DIRECTOR APPOINTED MISS FRANCESCA LOUISE KITCH
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BUCKSEY
2016-07-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21AP01DIRECTOR APPOINTED MR GARETH JOHN COWMEADOW
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 7
2015-12-09AR0118/11/15 ANNUAL RETURN FULL LIST
2015-10-16AP01DIRECTOR APPOINTED MR KEITH WILLIAM JENKINS
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KARL WILLS
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2015-10-15CH01Director's details changed for Mr Peter William Bailey on 2015-01-11
2015-07-24AP04Appointment of Pb Company Secretary Limited as company secretary on 2015-07-23
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/15 FROM The Ralph , North Parade Passage Bath BA1 1NX
2015-07-24TM02Termination of appointment of Peter William Bailey on 2015-07-23
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 7
2014-11-26AR0118/11/14 ANNUAL RETURN FULL LIST
2014-05-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 7
2013-11-18AR0118/11/13 ANNUAL RETURN FULL LIST
2013-10-21CH01Director's details changed for Mr Karl Nicholas Willis on 2013-09-29
2013-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CAVALIER
2013-10-20AP01DIRECTOR APPOINTED MR KARL NICHOLAS WILLIS
2013-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CAVALIER
2013-05-15AA31/03/13 TOTAL EXEMPTION FULL
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK PARKER / 27/03/2013
2012-11-23AR0118/11/12 FULL LIST
2012-06-29AA31/03/12 TOTAL EXEMPTION FULL
2011-11-24AR0118/11/11 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK PARKER / 24/11/2011
2011-11-02AA31/03/11 TOTAL EXEMPTION FULL
2011-06-27AP01DIRECTOR APPOINTED MS ALISON JANE ROOKE
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK PARKER / 17/02/2011
2010-12-07AP01DIRECTOR APPOINTED MR STEPHEN JOHN BUCKSEY
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MURRAY
2010-11-24AR0118/11/10 FULL LIST
2010-11-18AA31/03/10 TOTAL EXEMPTION FULL
2009-12-14AA31/03/09 TOTAL EXEMPTION FULL
2009-12-08AR0118/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BAILEY / 18/11/2009
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM, RALPH ALLEN'S POST HOUSE, 2 NORTH PARADE PASSAGE, BATH, BA1 1NX
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DUBE / 19/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY LAURA ANN MURRAY / 19/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM CAVALIER / 18/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK PARKER / 19/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW ARMSTRONG / 18/11/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / PETER WILLIAM BAILEY / 18/11/2009
2008-12-04AA31/03/08 TOTAL EXEMPTION FULL
2008-12-01363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-29288bDIRECTOR RESIGNED
2007-03-16363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-16363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 4 RIVERSIDE, SUNBURY, MIDDLESEX TW16 5PW
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-01-19363sRETURN MADE UP TO 18/11/05; CHANGE OF MEMBERS
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-19288aNEW SECRETARY APPOINTED
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 6 SUNBURY COURT MEWS, LOWER HAMPTON ROAD, SUNBURY, TW16 5PF
2005-12-14288bSECRETARY RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-01-29288aNEW SECRETARY APPOINTED
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-17363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-12-17288bSECRETARY RESIGNED
2004-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/04
2004-04-03288aNEW DIRECTOR APPOINTED
2004-04-03288aNEW DIRECTOR APPOINTED
2004-04-03288bDIRECTOR RESIGNED
2004-04-03288bDIRECTOR RESIGNED
2004-01-08363sRETURN MADE UP TO 18/11/03; NO CHANGE OF MEMBERS
2004-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-27AATOTAL 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 SUNBURY COURT MEWS 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 SUNBURY COURT MEWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNBURY COURT MEWS 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
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
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 SUNBURY COURT MEWS LIMITED

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