Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED
Company Information for

14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED

FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, SP2 7QY,
Company Registration Number
02077025
Private Limited Company
Active

Company Overview

About 14 Marylebone Street Residents Association Ltd
14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED was founded on 1986-11-25 and has its registered office in Salisbury. The organisation's status is listed as "Active". 14 Marylebone Street 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
14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
FISHER HOUSE
84 FISHERTON STREET
SALISBURY
SP2 7QY
Other companies in W2
 
Filing Information
Company Number 02077025
Company ID Number 02077025
Date formed 1986-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 12:35:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 14 MARYLEBONE STREET 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 14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
BERNARD JOHN WOODMAN
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES HELEN GODFREY
Director 2010-02-16 2018-06-14
MICHELE ANNE GEISER
Director 2010-02-16 2017-03-06
BERNARD JOHN WOODMAN
Director 2000-10-18 2015-12-08
JOHN ADAMSON FRANCIS
Director 1998-09-17 2014-10-19
M & N SECRETARIES LIMITED
Company Secretary 2000-10-18 2012-04-19
CHRISTOPHER OGILVIE TAYLOR
Director 2002-01-01 2009-11-05
DAVID JOHN DOWNING
Director 1998-09-17 2002-01-01
BERNARD WOODMAN
Company Secretary 1998-10-20 2000-10-18
ANDREW STUART CUNNINGHAM CHURCH
Company Secretary 1994-04-25 1998-09-17
PETER MALCOLM BIRSE
Director 1991-10-18 1998-09-17
MARTIN BUDDEN
Director 1995-04-13 1998-09-17
DAVID GEORGE GOOSE
Director 1995-04-13 1998-09-17
MICHAEL ALAN GRIFFIN
Director 1995-04-20 1995-04-28
DAVID JOHN SWALES
Company Secretary 1991-10-18 1994-04-25
DAVID JOHN SWALES
Director 1991-12-18 1994-04-25
DAVID JOHN DOWNING
Director 1991-10-18 1992-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD JOHN WOODMAN MANAGEMENT MARK LIMITED Director 1991-04-04 CURRENT 1974-05-09 Active - Proposal to Strike off

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
2023-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Moorfoot House Marsh Wall London E14 9FH England
2023-09-12Director's details changed for Mrs Fiona Bernadette Lambert on 2023-09-12
2023-09-12SECRETARY'S DETAILS CHNAGED FOR CRABTREE PM LIMITED on 2023-09-12
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM C/O C/O Kay and Co 24-25 Albion Street London W2 2AX
2023-07-20Appointment of Crabtree Pm Limited as company secretary on 2023-07-20
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-12-15APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN WOODMAN
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN WOODMAN
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-06-24AP01DIRECTOR APPOINTED MRS FIONA BERNADETTE LAMBERT
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HELEN GODFREY
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-19AP01DIRECTOR APPOINTED MR BERNARD JOHN WOODMAN
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE ANNE GEISER
2016-11-17AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-12-21AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN WOODMAN
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-03AR0118/10/15 ANNUAL RETURN FULL LIST
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMSON FRANCIS
2014-12-18AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-31AR0118/10/14 ANNUAL RETURN FULL LIST
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-05AR0118/10/13 ANNUAL RETURN FULL LIST
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/13 FROM C/O C/O Touchstone 2 Crescent Office Park Clarks Way Bath Somerset BA2 2AF United Kingdom
2013-11-27AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0118/10/12 ANNUAL RETURN FULL LIST
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM C/O C/O TOUCHSTONE 2 CRESCENT OFFICE PARK CLARKS WAY BATH SOMERSET BA2 2AF UNITED KINGDOM
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ
2013-01-08CH01Director's details changed for John Adamson Francis on 2012-01-08
2012-06-14AA24/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY M & N SECRETARIES LIMITED
2012-02-14AP01DIRECTOR APPOINTED MICHELE ANNE GEISER
2012-02-14AP01DIRECTOR APPOINTED FRANCES HELEN GODFREY
2011-12-15AA24/03/11 TOTAL EXEMPTION FULL
2011-10-18AR0118/10/11 FULL LIST
2010-12-16AA24/03/10 TOTAL EXEMPTION FULL
2010-10-19AR0118/10/10 FULL LIST
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2009-12-08AA24/03/09 TOTAL EXEMPTION FULL
2009-11-13AR0118/10/09 FULL LIST
2009-09-04225PREVSHO FROM 31/03/2009 TO 24/03/2009
2009-02-20AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-09AA31/03/07 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2007-10-18363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-10-30288cDIRECTOR'S PARTICULARS CHANGED
2004-10-30363aRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-06288aNEW DIRECTOR APPOINTED
2004-03-12288bDIRECTOR RESIGNED
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-25363aRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-25288cSECRETARY'S PARTICULARS CHANGED
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BG
2002-11-14363aRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-05363aRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-01-24363aRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-16287REGISTERED OFFICE CHANGED ON 16/01/01 FROM: FLAT 3 14 MARYLEBONE STREET LONDON W1M 7PR
2001-01-16288bSECRETARY RESIGNED
2001-01-16288aNEW SECRETARY APPOINTED
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-31225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
2000-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/99
1999-11-15363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1998-12-21363bRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1998-11-13287REGISTERED OFFICE CHANGED ON 13/11/98 FROM: 20 PARKSIDE KNIGHTSBRIDGE LONDON SW1X 7SW
1998-11-13288aNEW SECRETARY APPOINTED
1998-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-25288bDIRECTOR RESIGNED
1998-09-25288bDIRECTOR RESIGNED
1998-09-25288aNEW DIRECTOR APPOINTED
1998-09-25288bDIRECTOR RESIGNED
1998-09-25288bSECRETARY RESIGNED
1998-09-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 14 MARYLEBONE STREET 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 14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of 14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of 14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of 14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14 MARYLEBONE STREET 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 (68320 - Management of real estate on a fee or contract basis) as 14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 14 MARYLEBONE STREET 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 14 MARYLEBONE STREET 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 14 MARYLEBONE STREET 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.