Company Information for 44/6 ADDISON GARDENS MANAGEMENT LIMITED
1ST FLOOR, 80 COOMBE ROAD, NEW MALDEN, SURREY, KT3 4QS,
|
Company Registration Number
01887188
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
44/6 ADDISON GARDENS MANAGEMENT LIMITED | |
Legal Registered Office | |
1ST FLOOR 80 COOMBE ROAD NEW MALDEN SURREY KT3 4QS Other companies in SW15 | |
Company Number | 01887188 | |
---|---|---|
Company ID Number | 01887188 | |
Date formed | 1985-02-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 08:27:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY RICHARD THOMAS MORRIS |
||
JILL BRIGGS |
||
ANDREW SIMON SHELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY STUART MELVILLE |
Director | ||
JAMES LEO CHARLES MEYSEY-THOMPSON |
Director | ||
GAVIN CHRISTOPHER WATSON |
Director | ||
COLIN KENNETH FORBES |
Director | ||
PIERS DAVID BARCLAY |
Director | ||
DAVID RAYMOND SAFFRIN |
Director | ||
STANLEY WARREN LAUFER |
Director | ||
GAVIN CHRISTOPHER WATSON |
Director | ||
COLIN KENNETH FORBES |
Director | ||
ANDREW JOHNATHAN ROSSDALE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISOLA 48 LIMITED | Director | 2007-05-31 | CURRENT | 2007-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS RUTH HINKEL-PEVZNER | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Timothy Richard Thomas Morris on 2020-12-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY STUART MELVILLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TIMOTHY RICHARD THOMAS MORRIS on 2016-07-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/16 FROM Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/16 FROM Liles Morris, Park House 233 Roehampton Lane London SW15 4LB | |
AP01 | DIRECTOR APPOINTED MR RODNEY STUART MELVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LEO CHARLES MEYSEY-THOMPSON | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Leo Charles Meysey Thompson on 2012-10-09 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JILL BRIGGS | |
Annotation | ||
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN WATSON | |
AP01 | DIRECTOR APPOINTED JAMES LEO CHARLES MEYSEY THOMPSON | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN FORBES | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 07/03/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 07/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN KEWNETH FORBES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CHRISTOPHER WATSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON SHELTON / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 07/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED COLIN KEWNETH FORBES | |
288a | DIRECTOR APPOINTED GAVIN CHRISTOPHER WATSON | |
363a | ANNUAL RETURN MADE UP TO 07/03/08 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 07/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 07/03/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 07/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 07/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 07/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 07/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 07/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/03/00 | |
363s | ANNUAL RETURN MADE UP TO 07/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | ANNUAL RETURN MADE UP TO 30/11/98 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 30/11/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | ANNUAL RETURN MADE UP TO 30/11/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | ANNUAL RETURN MADE UP TO 30/11/95 | |
363s | ANNUAL RETURN MADE UP TO 30/11/94 | |
363s | ANNUAL RETURN MADE UP TO 30/11/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-03-31 | £ 1,772 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 44/6 ADDISON GARDENS MANAGEMENT LIMITED
Cash Bank In Hand | 2013-03-31 | £ 17,678 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 53,423 |
Current Assets | 2013-03-31 | £ 20,776 |
Current Assets | 2012-03-31 | £ 57,621 |
Debtors | 2013-03-31 | £ 3,098 |
Debtors | 2012-03-31 | £ 4,198 |
Shareholder Funds | 2013-03-31 | £ 63,758 |
Shareholder Funds | 2012-03-31 | £ 101,401 |
Tangible Fixed Assets | 2013-03-31 | £ 44,754 |
Tangible Fixed Assets | 2012-03-31 | £ 44,754 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 44/6 ADDISON GARDENS MANAGEMENT LIMITED are:
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. |