Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 74 MOUNT EPHRAIM LIMITED
Company Information for

74 MOUNT EPHRAIM LIMITED

74 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BG,
Company Registration Number
02086529
Private Limited Company
Active

Company Overview

About 74 Mount Ephraim Ltd
74 MOUNT EPHRAIM LIMITED was founded on 1986-12-31 and has its registered office in Kent. The organisation's status is listed as "Active". 74 Mount Ephraim Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
74 MOUNT EPHRAIM LIMITED
 
Legal Registered Office
74 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8BG
Other companies in TN4
 
Filing Information
Company Number 02086529
Company ID Number 02086529
Date formed 1986-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 74 MOUNT EPHRAIM LIMITED
The accountancy firm based at this address is BAILEY & ASSOCIATES LTD
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 74 MOUNT EPHRAIM LIMITED

Current Directors
Officer Role Date Appointed
TREVOR MALCOLM HIGGS
Director 1999-08-31
ZOE ST PIERRE
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH ENSOR
Director 1990-12-31 2018-06-01
MATTHEW RICHARD BAILEY
Director 2014-08-08 2018-03-30
MARY ELIZABETH ENSOR
Company Secretary 1991-02-28 2017-11-20
HUGH GEOFFREY RICHARD ATWOOD
Director 2010-04-28 2017-08-10
THOMAS PATRICK TULLY
Director 1990-12-31 2014-08-08
LUKE CHRISTOPHER D'ARCY
Director 2003-11-14 2009-11-04
ALEXANDER FINNIE
Director 1990-12-31 2003-07-31
JAMES WILLIAM HOWARD
Director 1997-10-01 1999-08-30
PAUL ROBERT BAITUP
Director 1991-01-11 1997-07-31
THOMAS PATRICK TULLY
Company Secretary 1990-12-31 1991-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE ST PIERRE BOU LIFE LTD Director 2017-07-28 CURRENT 2017-07-28 Active
ZOE ST PIERRE ZSP CONSULTING LTD Director 2017-07-25 CURRENT 2017-07-25 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
2024-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-10-06CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-08-16APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD BAILEY
2023-08-09Termination of appointment of a director
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-06DIRECTOR APPOINTED MRS ELIZABETH CHEN
2022-08-31CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-04-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-17DIRECTOR APPOINTED MRS OLGA JOHNSON
2021-12-17AP01DIRECTOR APPOINTED MRS OLGA JOHNSON
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR KAVITA MEDLAND
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JOHNSON
2021-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ZOE ST PIERRE
2021-10-28TM01Termination of appointment of a director
2021-10-27AP01DIRECTOR APPOINTED MR GARETH JOHNSON
2021-09-21TM01Termination of appointment of a director
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-08-31AP01DIRECTOR APPOINTED MR MATTHEW BAILEY
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID REID MANN
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-08-29AP01DIRECTOR APPOINTED MR GARETH DAVID REID MANN
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH ENSOR
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD BAILEY
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CH01Director's details changed for Mr Matthew Richard Bailey on 2014-08-08
2017-11-21CH01Director's details changed for on
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 8
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-11-20AP01DIRECTOR APPOINTED MRS ZOE ST PIERRE
2017-11-20TM02Termination of appointment of Mary Elizabeth Ensor on 2017-11-20
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GEOFFREY RICHARD ATWOOD
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-11AR0124/09/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 8
2014-10-03AR0124/09/14 ANNUAL RETURN FULL LIST
2014-08-30AP01DIRECTOR APPOINTED MATTHEW RICHARD BAILEY
2014-08-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PATRICK TULLY
2014-02-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 8
2013-10-18AR0124/09/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0124/09/12 ANNUAL RETURN FULL LIST
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0124/09/11 FULL LIST
2011-03-25AA30/06/10 TOTAL EXEMPTION FULL
2011-01-12AR0124/09/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK TULLY / 24/09/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MALCOLM HIGGS / 24/09/2010
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LUKE D'ARCY
2011-01-10AR0124/09/09 FULL LIST
2010-05-11AP01DIRECTOR APPOINTED MR HUGH GEOFFREY RICHARD ATWOOD
2009-11-02AA30/06/09 TOTAL EXEMPTION FULL
2009-02-20AA30/06/08 TOTAL EXEMPTION FULL
2008-10-09363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-27363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-09363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-04-18363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-23363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-12-16288aNEW DIRECTOR APPOINTED
2003-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-11363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-11-10288bDIRECTOR RESIGNED
2002-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-30363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-28363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2000-12-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-05363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-30288aNEW DIRECTOR APPOINTED
1999-11-30363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-11-30288bDIRECTOR RESIGNED
1999-11-30363(288)DIRECTOR RESIGNED
1998-11-19363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 30/06/98
1997-10-08363sRETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS
1997-10-08288aNEW DIRECTOR APPOINTED
1997-10-08288bDIRECTOR RESIGNED
1997-10-03AAFULL ACCOUNTS MADE UP TO 30/06/97
1996-10-27363sRETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS
1996-09-20AAFULL ACCOUNTS MADE UP TO 30/06/96
1995-11-02AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-10-12363sRETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS
1995-02-17363sRETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS
1995-02-06AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-02-18288NEW DIRECTOR APPOINTED
1993-10-28363sRETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS
1993-10-28AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-02-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-02-13363sRETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS
1992-10-13AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-04-06AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-01-29363aRETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
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 74 MOUNT EPHRAIM 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 74 MOUNT EPHRAIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
74 MOUNT EPHRAIM 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 2012-07-01 £ 20,506
Creditors Due Within One Year 2011-07-01 £ 148

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 74 MOUNT EPHRAIM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 8
Called Up Share Capital 2011-07-01 £ 8
Cash Bank In Hand 2012-07-01 £ 30,100
Cash Bank In Hand 2011-07-01 £ 12,982
Current Assets 2012-07-01 £ 31,808
Current Assets 2011-07-01 £ 13,332
Debtors 2012-07-01 £ 1,708
Debtors 2011-07-01 £ 350
Fixed Assets 2012-07-01 £ 3,611
Fixed Assets 2011-07-01 £ 3,611
Shareholder Funds 2012-07-01 £ 14,913
Shareholder Funds 2011-07-01 £ 16,795
Tangible Fixed Assets 2012-07-01 £ 3,611
Tangible Fixed Assets 2011-07-01 £ 3,611

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 74 MOUNT EPHRAIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 74 MOUNT EPHRAIM LIMITED
Trademarks
We have not found any records of 74 MOUNT EPHRAIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 74 MOUNT EPHRAIM 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 74 MOUNT EPHRAIM 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 74 MOUNT EPHRAIM 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 74 MOUNT EPHRAIM 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 74 MOUNT EPHRAIM 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.