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

LONDON HOUSE (WIVELISCOMBE) MANAGEMENT LIMITED

3 THE MALTHOUSE HAULING WAY, WIVELISCOMBE, TAUNTON, TA4 2PP,
Company Registration Number
01852345
Private Limited Company
Active

Company Overview

About London House (wiveliscombe) Management Ltd
LONDON HOUSE (WIVELISCOMBE) MANAGEMENT LIMITED was founded on 1984-10-03 and has its registered office in Taunton. The organisation's status is listed as "Active". London House (wiveliscombe) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONDON HOUSE (WIVELISCOMBE) MANAGEMENT LIMITED
 
Legal Registered Office
3 THE MALTHOUSE HAULING WAY
WIVELISCOMBE
TAUNTON
TA4 2PP
Other companies in TA1
 
Filing Information
Company Number 01852345
Company ID Number 01852345
Date formed 1984-10-03
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 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:31:29
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 LONDON HOUSE (WIVELISCOMBE) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HOWARD JOHN LIDIARD
Company Secretary 2007-05-01
MAXINE HANCOCK
Director 2010-10-25
HOWARD JOHN LIDIARD
Director 2000-10-26
VICTORIA ORMEROD
Director 2018-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA LAKER
Director 2015-07-09 2018-07-18
PETRA CLIVETTE HECTOR
Director 2007-05-01 2011-07-08
ARTHUR PHILIP DYER
Director 2004-07-01 2008-07-10
SARAH JANE SERJEANT
Company Secretary 1995-02-17 2007-05-01
SARAH JANE SERJEANT
Director 1995-02-17 2007-05-01
CYNTHIA MARY SEARLE
Director 1995-02-17 2000-10-26
ANDREW TURNER
Director 1995-02-17 2000-02-18

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 31/03/24, WITH NO UPDATES
2023-09-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM Ground Floor Blackbrook Gate 1 Blackbrook Park Avenue Taunton Somerset TA1 2PX
2023-03-02APPOINTMENT TERMINATED, DIRECTOR MAXINE HANCOCK
2023-03-02DIRECTOR APPOINTED MR ADAM KEAY
2022-11-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ORMEROD
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-10-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-30CH01Director's details changed for Maxine Hancock on 2020-03-30
2019-08-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-07-31AP01DIRECTOR APPOINTED MRS VICTORIA ORMEROD
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LAURA LAKER
2018-07-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 10
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-13AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-11AP01DIRECTOR APPOINTED LAURA LAKER
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-04AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/13 FROM 9 the Crescent Taunton Somerset TA1 4EA
2013-04-26AR0131/03/13 ANNUAL RETURN FULL LIST
2012-08-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-14AR0131/03/12 ANNUAL RETURN FULL LIST
2011-10-11MEM/ARTSARTICLES OF ASSOCIATION
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETRA HECTOR
2011-08-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-14AR0131/03/11 ANNUAL RETURN FULL LIST
2010-11-09AP01DIRECTOR APPOINTED MAXINE HANCOCK
2010-07-30AA31/03/10 TOTAL EXEMPTION FULL
2010-04-20AR0131/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN LIDIARD / 30/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRA CLIVETTE HECTOR / 30/03/2010
2009-08-12AA31/03/09 TOTAL EXEMPTION FULL
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR DYER
2009-04-21363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-31AA31/03/08 TOTAL EXEMPTION FULL
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-24353LOCATION OF REGISTER OF MEMBERS
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-04288aNEW SECRETARY APPOINTED
2007-05-29363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-29353LOCATION OF REGISTER OF MEMBERS
2006-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-24363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-30363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-12-11288aNEW DIRECTOR APPOINTED
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-04363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-11287REGISTERED OFFICE CHANGED ON 11/04/00 FROM: LONDON HOUSE THE SQUARE WIVELISCOMBE NR TAUNTON SOMERSET
2000-03-28288bDIRECTOR RESIGNED
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-09363sRETURN MADE UP TO 31/03/99; CHANGE OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-07363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-29363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-01-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-01363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-06-07363aRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1995-05-22363aRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1995-05-22363aRETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS
1995-05-22363aRETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
1995-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-05-22SRES03EXEMPTION FROM APPOINTING AUDITORS 17/02/95
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 LONDON HOUSE (WIVELISCOMBE) 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 LONDON HOUSE (WIVELISCOMBE) 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
LONDON HOUSE (WIVELISCOMBE) 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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
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 LONDON HOUSE (WIVELISCOMBE) MANAGEMENT LIMITED

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1