Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 19 SEARLE COURT AVENUE (MANAGEMENT) LIMITED
Company Information for

19 SEARLE COURT AVENUE (MANAGEMENT) LIMITED

19 SEARLE COURT AVENUE, ATTN : SECRETARY, BRISTOL, BS4 4QR,
Company Registration Number
01826579
Private Limited Company
Active

Company Overview

About 19 Searle Court Avenue (management) Ltd
19 SEARLE COURT AVENUE (MANAGEMENT) LIMITED was founded on 1984-06-21 and has its registered office in Bristol. The organisation's status is listed as "Active". 19 Searle Court Avenue (management) 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
19 SEARLE COURT AVENUE (MANAGEMENT) LIMITED
 
Legal Registered Office
19 SEARLE COURT AVENUE
ATTN : SECRETARY
BRISTOL
BS4 4QR
Other companies in BS4
 
Filing Information
Company Number 01826579
Company ID Number 01826579
Date formed 1984-06-21
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 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 06:01:52
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 19 SEARLE COURT AVENUE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANDREW BURGESS
Director 2017-08-28
ALICE MARIE DIDIER
Director 2015-06-18
GEMMA ROWENA KING
Director 2017-08-28
CHRISTOPHER LOCK
Director 2017-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHINA RUMBLES
Company Secretary 2015-06-01 2017-08-10
SOPHINA IQBAL RUMBLES
Director 2014-09-01 2017-07-09
REGINA ANTONIA HESSEMANN
Director 2016-02-26 2017-05-04
PHILIP JOHN WARHURST
Director 1998-12-04 2016-02-26
ANDREW PAUL BACKINSELL
Director 2007-07-13 2015-06-18
ANDREW PAUL BACKINSELL
Company Secretary 2010-03-23 2015-06-01
MICHAEL ANTHONY TROW
Director 2010-03-26 2014-09-01
SHEILA PATRICIA TROW
Director 2009-07-21 2010-03-26
SHEILA PATRICIA TROW
Company Secretary 2009-07-21 2010-03-23
DELIA BRIDGES
Company Secretary 1995-03-28 2009-07-21
DELIA BRIDGES
Director 1993-06-25 2009-07-21
JUNE ALEXANDRA SMITH
Director 1998-07-10 2007-07-13
PAUL JAMES BOWN
Director 1993-06-24 1998-12-04
KEITH ADAMS
Director 1996-06-10 1998-07-09
EDTH WINIFRED BUGLER
Company Secretary 1993-06-25 1995-09-16
HAROLD KENNETH BUGLER
Director 1994-03-21 1995-09-16
KENNETH HAROLD BUGLER
Director 1992-03-15 1994-03-21
PAUL JAMES BOWN
Company Secretary 1993-06-24 1993-12-23
STAFFORD HOLMES
Company Secretary 1992-03-15 1993-06-25
DAVID JOHNATHAN MORGAN
Director 1992-03-15 1993-06-24

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
2024-04-05CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2024-01-29DIRECTOR APPOINTED MR BENJAMIN JOSEPH GRIGGS
2024-01-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOSEPH GRIGGS
2024-01-26APPOINTMENT TERMINATED, DIRECTOR ALICE MARIE DIDIER
2023-05-03Withdrawal of a person with significant control statement on 2023-05-03
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE MARIE DIDIER
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA ROWENA KING
2023-05-03Director's details changed for Miss Gemma Rowena King on 2023-05-03
2023-05-03Director's details changed for Miss Alice Marie Didier on 2023-05-03
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LOCK
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW BURGESS
2023-03-26CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-26CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-02CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-08CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SOPHINA IQBAL RUMBLES
2017-11-25AP01DIRECTOR APPOINTED MR CHRISTOPHER LOCK
2017-08-28TM01APPOINTMENT TERMINATED, DIRECTOR REGINA ANTONIA HESSEMANN
2017-08-28AP01DIRECTOR APPOINTED MR ROBERT ANDREW BURGESS
2017-08-28AP01DIRECTOR APPOINTED MISS GEMMA ROWENA KING
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 19 SEARLE COURT AVENUE GROUND FLOOR FLAT BRISTOL BS4 4QR ENGLAND
2017-08-22PSC08Notification of a person with significant control statement
2017-08-22TM02Termination of appointment of Sophina Rumbles on 2017-08-10
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 19 SEARLE COURT AVENUE SEARLE COURT AVENUE GROUND FLOOR FLAT BRISTOL BS4 4QR ENGLAND
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2017 FROM C/O SOPHINA RUMBLES THE SNUG MAISONETTE 19 SEARLE COURT AVENUE BRISTOL BS4 4QR ENGLAND
2017-08-22PSC07CESSATION OF SOPHINA IQBAL RUMBLES AS A PERSON OF SIGNIFICANT CONTROL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-25LATEST SOC25/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-25AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WARHURST
2016-03-16AP01DIRECTOR APPOINTED MS REGINA ANTONIA HESSEMANN
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-19AP01DIRECTOR APPOINTED MISS ALICE MARIE DIDIER
2015-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BACKINSELL
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM C/O Andrew Backinsell, Ground Floor Flat 19 Searle Court Avenue Bristol BS4 4QR
2015-06-08TM02Termination of appointment of Andrew Paul Backinsell on 2015-06-01
2015-06-08AP03Appointment of Ms Sophina Rumbles as company secretary on 2015-06-01
2015-03-08LATEST SOC08/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-08AR0128/02/15 FULL LIST
2014-12-31AP01DIRECTOR APPOINTED MISS SOPHINA RUMBLES
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TROW
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-20AR0128/02/14 FULL LIST
2013-12-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-09AR0128/02/13 FULL LIST
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 19 SEARLE COURT AVENUE BRISLINGTON BRISTOL BS4 4QR
2012-12-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-15AR0128/02/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-19AR0128/02/11 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-24AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY TROW
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA TROW
2010-03-26AR0128/02/10 FULL LIST
2010-03-25AP03SECRETARY APPOINTED MR ANDREW PAUL BACKINSELL
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WARHURST / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA PATRICIA TROW / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BACKINSELL / 25/03/2010
2010-03-25TM02APPOINTMENT TERMINATED, SECRETARY SHEILA TROW
2009-09-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DELIA BRIDGES
2009-08-17288aDIRECTOR AND SECRETARY APPOINTED SHEILA PATRICIA TROW
2009-03-09363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR JUNE SMITH
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-03363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/01
2001-04-06363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-11363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-26363sRETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS
1998-12-10288bDIRECTOR RESIGNED
1998-12-10288aNEW DIRECTOR APPOINTED
1998-09-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-14288bDIRECTOR RESIGNED
1998-08-14288aNEW DIRECTOR APPOINTED
1998-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-11363sRETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-14363sRETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS
1996-12-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-17288NEW DIRECTOR APPOINTED
1996-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-10363sRETURN MADE UP TO 15/03/96; CHANGE OF MEMBERS
1996-02-11288SECRETARY RESIGNED
1996-01-26288SECRETARY RESIGNED
1996-01-26288NEW SECRETARY APPOINTED
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-10288SECRETARY RESIGNED
1995-10-10288DIRECTOR RESIGNED
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 19 SEARLE COURT AVENUE (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 19 SEARLE COURT AVENUE (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
19 SEARLE COURT AVENUE (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

Creditors
Creditors Due Within One Year 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 19 SEARLE COURT AVENUE (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3
Cash Bank In Hand 2012-04-01 £ 234
Current Assets 2012-04-01 £ 237
Debtors 2012-04-01 £ 3
Shareholder Funds 2012-04-01 £ 237

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 19 SEARLE COURT AVENUE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 19 SEARLE COURT AVENUE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 19 SEARLE COURT AVENUE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 19 SEARLE COURT AVENUE (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 19 SEARLE COURT AVENUE (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 19 SEARLE COURT AVENUE (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 19 SEARLE COURT AVENUE (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 19 SEARLE COURT AVENUE (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.
    Other companies at postcode BS4 4QR

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