Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTON TOWN RESIDENTS ASSOCIATION LIMITED
Company Information for

ACTON TOWN RESIDENTS ASSOCIATION LIMITED

C/O SAFE PROPERTY MANAGEMENT FIRST FLOOR, UNIT 48, WESTWOOD PARK TRADING ESTATE, CONCORD ROAD, LONDON, W3 0TH,
Company Registration Number
01839663
Private Limited Company
Active

Company Overview

About Acton Town Residents Association Ltd
ACTON TOWN RESIDENTS ASSOCIATION LIMITED was founded on 1984-08-09 and has its registered office in London. The organisation's status is listed as "Active". Acton Town Residents Association Limited is a Private Limited Company registered in ENGLAND 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
ACTON TOWN RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
C/O SAFE PROPERTY MANAGEMENT FIRST FLOOR, UNIT 48, WESTWOOD PARK TRADING ESTATE
CONCORD ROAD
LONDON
W3 0TH
Other companies in KT11
 
Filing Information
Company Number 01839663
Company ID Number 01839663
Date formed 1984-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTON TOWN RESIDENTS ASSOCIATION 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 ACTON TOWN RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
GO VIEW ESTATE AGENTS LIMITED
Company Secretary 2017-12-01
MICHAEL ANDREW GALEA
Director 2015-12-04
GIANMARCO PANFILI
Director 2017-06-21
LOGANATHAN RAJANATHAN
Director 2005-09-30
RODRIGO ALEXANDRE SOUZA
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ESH MANAGEMENT LTD
Company Secretary 2014-03-27 2017-11-30
PATRICK DRISCOLL
Director 2007-07-16 2017-08-23
PALIDA TEELUCKNAVAN
Director 2008-10-01 2015-04-08
TG ESTATE MANAGEMENT LTD
Company Secretary 2002-10-01 2014-03-27
JOSIANE MARIE BENSON
Director 2002-05-22 2008-05-31
PAMELA CATHERINE CARROLL ZETO
Director 1993-02-01 2007-12-31
PATRICK DRISCOLL
Director 2003-07-01 2005-09-30
JANE LOUISE MOUTRIE
Director 1999-03-03 2003-07-01
KASTRIOT BEGOLLI
Director 1999-03-03 2003-05-09
JOSIANE MARIE BENSON
Company Secretary 2002-05-22 2002-10-01
NESRINA IMAMI
Company Secretary 1998-08-24 2002-05-22
NESRINA IMAMI
Director 1998-08-24 2002-05-22
JANE LOUISE MOUTRIE
Company Secretary 1999-03-03 1999-03-03
STEPHEN WILKINSON
Director 1996-05-02 1999-02-17
YOLANTA MOTYLINSKA
Company Secretary 1995-08-11 1998-09-30
YOLANTA MOTYLINSKA
Director 1996-02-13 1998-08-24
CORNELIUS MURPHY
Director 1990-12-31 1996-05-01
MARY TERESA O'DONOVAN
Company Secretary 1994-08-16 1995-08-11
HEATHER WYNNE BURNLEY
Director 1990-12-31 1995-01-10
DENNIS EDWARD GANLEY
Company Secretary 1993-02-11 1994-08-16
WILLIAM MARSHALL
Director 1990-12-31 1993-12-14
JASWINDER VIRDEE
Company Secretary 1992-01-20 1993-02-11
JASWINDER VIRDEE
Director 1992-01-20 1993-02-11
CAROL ROBERTS
Director 1990-12-31 1993-02-01
STEPHEN HUGHES
Director 1990-12-31 1992-09-14
ELAINE CONSTABLE
Company Secretary 1990-12-31 1991-11-26
ELAINE CONSTABLE
Director 1990-12-31 1991-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODRIGO ALEXANDRE SOUZA LONDON PROPERTY PROFILE LIMITED Director 2015-11-24 CURRENT 2015-11-24 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
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-10-20DIRECTOR APPOINTED MR ABHISHEK VELANI
2023-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-22CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM C/O Safe Property Management 21 Romney Court Shepherds Bush Green London London W12 8PY United Kingdom
2022-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-02-26AP04Appointment of Safe Property Management International Ltd as company secretary on 2020-01-01
2020-02-26TM02Termination of appointment of Go View Estate Agents Limited on 2019-12-31
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM 24 Go View London Estate Agent Limited Ealing Common London W5 3LD United Kingdom
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 55.997984
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA
2018-01-04AP04Appointment of Go View Estate Agents Limited as company secretary on 2017-12-01
2018-01-04TM02Termination of appointment of Esh Management Ltd on 2017-11-30
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DRISCOLL
2017-06-23AP01DIRECTOR APPOINTED MR GIANMARCO PANFILI
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 55.997984
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 55.997984
2016-03-16AR0115/03/16 ANNUAL RETURN FULL LIST
2015-12-04AP01DIRECTOR APPOINTED MR MICHAEL ANDREW GALEA
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PALIDA TEELUCKNAVAN
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 55.997984
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 55.997984
2014-04-22AR0115/03/14 ANNUAL RETURN FULL LIST
2014-04-22AP04Appointment of corporate company secretary Esh Management Ltd
2014-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY TG ESTATE MANAGEMENT LTD
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/14 FROM Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England
2014-03-16CH04SECRETARY'S DETAILS CHNAGED FOR TG ESTATE MANAGEMENT LTD on 2014-01-01
2014-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/14 FROM C/O Tg Estate Management Ltd Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom
2013-06-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0115/03/13 FULL LIST
2012-03-28AR0115/03/12 FULL LIST
2012-03-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 01/01/2011
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM QUANTUM HOUSE RED LION COURT LONDON EC4A 3EB UNITED KINGDOM
2012-01-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-05-13AR0115/03/11 FULL LIST
2011-05-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 15/03/2011
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 111-113 GUILDFORD STREET CHERTSEY SURREY KT16 9AS UK
2011-01-10AA30/09/10 TOTAL EXEMPTION FULL
2010-07-01AA30/09/09 TOTAL EXEMPTION FULL
2010-03-16AR0115/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PALIDA TEELUCKNAVAN / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LOGANATHAN RAJANATHAN / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DRISCOLL / 15/03/2010
2010-03-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 15/03/2010
2009-08-03AA30/09/08 TOTAL EXEMPTION FULL
2009-06-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR JOSIANE BENSON
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR PAMELA CARROLL ZETO
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 22 RED LION COURT LONDON EC4A 3EB
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 111-113 GUILDFORD STREET CHERTSEY SURREY KT16 9AS UNITED KINGDOM
2008-10-08288aDIRECTOR APPOINTED PALIDA TEELUCKNAVAN
2008-09-09363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM LATOUR HOUSE CHERSEY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT16 9JX
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2008-07-01288cSECRETARY'S CHANGE OF PARTICULARS / TOWNENDS PROPERTY MANAGEMENT / 01/01/2008
2007-12-02288aNEW DIRECTOR APPOINTED
2007-07-13363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2007-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-08-15AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-27363(288)DIRECTOR RESIGNED
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-07288aNEW DIRECTOR APPOINTED
2003-08-07288aNEW DIRECTOR APPOINTED
2003-07-01AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-02288bDIRECTOR RESIGNED
2003-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/03
2003-04-16363sRETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS
2002-10-29288bSECRETARY RESIGNED
2002-10-29288aNEW SECRETARY APPOINTED
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 49 CROMWELL CLOSE ACTON TOWN LONDON W3 6BN
2002-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-26AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-27288aNEW DIRECTOR APPOINTED
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 ACTON TOWN RESIDENTS ASSOCIATION 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 ACTON TOWN RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTON TOWN RESIDENTS ASSOCIATION 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
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ACTON TOWN RESIDENTS ASSOCIATION LIMITED

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