Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY LIMITED
Company Information for

1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY LIMITED

3 SOUTHWOOD MANSIONS, SOUTHWOOD LANE, LONDON, N6 5SZ,
Company Registration Number
02318406
Private Limited Company
Active

Company Overview

About 1-8 Southwood Mansions Management Company Ltd
1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY LIMITED was founded on 1988-11-17 and has its registered office in London. The organisation's status is listed as "Active". 1-8 Southwood Mansions Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
3 SOUTHWOOD MANSIONS
SOUTHWOOD LANE
LONDON
N6 5SZ
Other companies in NW9
 
Filing Information
Company Number 02318406
Company ID Number 02318406
Date formed 1988-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:37:55
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 1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANNA MATVEEVA
Company Secretary 2017-03-29
DANIEL OUTRAM
Company Secretary 2014-05-23
CARMEN JANE BEUSELINCK
Director 2010-07-18
LINDA JOYCE BEUSELINCK
Director 2005-07-01
PAUL OSCAR BEUSELINCK
Director 2002-07-31
MARIE-DOMINIQUE DE MOULINS
Director 1991-11-11
TONI GRIFFITHS
Director 2018-04-01
AYLA FAHRI HASSAN
Director 2018-04-17
ANNA MATVEEVA
Director 2004-01-19
DAN OUTRAM
Director 2013-07-29
COLIN DAVID WHEELER
Director 2004-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX BEUSELINCK
Director 2010-04-29 2018-02-16
CARMEN BEUSELINCK
Company Secretary 2013-05-01 2014-05-23
DAVID MARK BOWNES
Director 2003-06-01 2013-07-29
LINZI BEUSELINCK
Company Secretary 2012-04-24 2013-05-01
JULIE CLARKE
Company Secretary 2011-03-31 2012-04-24
MARIE DOMINIQUE DE MOULINS
Company Secretary 2010-05-18 2011-03-31
ALEX BEUSELINCK
Company Secretary 2010-03-28 2010-05-18
MARJORIE BEUSELINCK
Director 2005-04-10 2010-03-28
MARJORIE BEVSELINCK
Company Secretary 2009-04-23 2010-02-28
ANNA MATVEEVA
Company Secretary 2008-04-02 2009-04-23
COLIN DAVID WHEELER
Company Secretary 2006-09-23 2008-04-02
DAVID MARK BOWNES
Company Secretary 2005-07-01 2006-09-23
LINDA JOYCE BEUSELINCK
Company Secretary 2004-06-07 2005-07-01
ALEXANDRA PINCHES
Company Secretary 2002-10-22 2004-05-07
DOMINIQUE DE MOULINS
Company Secretary 2001-11-14 2002-10-22
CAROLINE GRAHAM
Director 1999-10-12 2002-08-28
GILES BROOKES
Director 1991-11-11 2002-07-31
STEVEN REGINALD BURDETT SMITH
Company Secretary 1997-06-24 2001-11-14
DAVID LINES
Company Secretary 1995-02-14 1997-04-01
MARIE-DOMINIQUE DE MOULINS
Company Secretary 1994-05-24 1995-02-14
ANNE CASPI
Company Secretary 1991-11-11 1994-05-24
KRISTIN ANDREWS SPEED
Company Secretary 1991-05-31 1991-11-11
KRISTIN ANDREWS SPEED
Director 1991-05-31 1991-11-11
JEREMY DE BAGE
Director 1991-05-31 1991-11-11

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
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29DIRECTOR APPOINTED JULIA MASLI
2022-09-29AP01DIRECTOR APPOINTED JULIA MASLI
2022-09-21AP03Appointment of Miss Julia Masli as company secretary on 2022-06-15
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID WHEELER
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2021-02-16AP01DIRECTOR APPOINTED MRS. LIAT RACHEL KAYE
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAN OUTRAM
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-10AP03Appointment of Mrs Linda Joyce Beuselinck as company secretary on 2020-03-09
2020-03-10TM02Termination of appointment of Toni Griffiths on 2020-03-09
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 7 Southwood Mansions Southwood Lane London N6 5SZ
2019-09-30AP01DIRECTOR APPOINTED MS ALICE ROBOBE TAVAKOLI
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-DOMINIQUE DE MOULINS
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-04TM02Termination of appointment of Daniel Outram on 2015-05-23
2019-02-26TM02Termination of appointment of Anna Matveeva on 2018-04-29
2019-02-26AP03Appointment of Dr Toni Griffiths as company secretary on 2019-02-18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CARMEN JANE BEUSELINCK
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE NOBLE
2018-04-17AP01DIRECTOR APPOINTED MS AYLA FAHRI HASSAN
2018-04-14AP01DIRECTOR APPOINTED DR. TONI GRIFFITHS
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BEUSELINCK
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BEUSELINCK
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-27PSC08Notification of a person with significant control statement
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM C/O C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER
2017-05-12AP03Appointment of Dr. Anna Matveeva as company secretary on 2017-03-29
2016-08-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-29AR0131/05/16 ANNUAL RETURN FULL LIST
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-08AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM Norman & Company Ninth Floor Hyde House the Hyde London NW9 6LQ
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-20AR0131/05/14 ANNUAL RETURN FULL LIST
2014-07-07AP03Appointment of Daniel Outram as company secretary
2014-07-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY CARMEN BEUSELINCK
2014-05-28AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-22AP01DIRECTOR APPOINTED DAN OUTRAM
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWNES
2013-06-04AR0131/05/13 FULL LIST
2013-06-03AP03SECRETARY APPOINTED CARMEN BEUSELINCK
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY LINZI BEUSELINCK
2013-03-15AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-13AR0131/05/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CLARKE / 01/05/2012
2012-05-21AP03SECRETARY APPOINTED LINZI BEUSELINCK
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY JULIE CLARKE
2012-05-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-22AR0131/05/11 FULL LIST
2011-06-01AP03SECRETARY APPOINTED JULIE CLARKE
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY MARIE DOMINIQUE DE MOULINS
2011-03-31AA31/12/10 TOTAL EXEMPTION FULL
2010-08-20AP01DIRECTOR APPOINTED CARMEN JANE BEUSELINCK
2010-06-16AR0131/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA MATVEEVA / 01/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE-DOMINIQUE DE MOULINS / 01/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CLARKE / 01/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BOWNES / 01/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL OSCAR BEUSELINCK / 01/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOYCE BEUSELINCK / 01/05/2010
2010-06-10AP03SECRETARY APPOINTED MARIE DOMINIQUE DE MOULINS
2010-06-10TM02APPOINTMENT TERMINATED, SECRETARY ALEX BEUSELINCK
2010-05-20AA31/12/09 TOTAL EXEMPTION FULL
2010-05-20AP01DIRECTOR APPOINTED ALEX BEUSELINCK
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE BEUSELINCK
2010-05-12AP03SECRETARY APPOINTED ALEX BEUSELINCK
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY MARJORIE BEVSELINCK
2009-06-30363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-16288bAPPOINTMENT TERMINATED SECRETARY ANNA MATVEEVA
2009-05-16288aSECRETARY APPOINTED MARJORIE BEVSELINCK
2009-04-17AA31/12/08 TOTAL EXEMPTION FULL
2008-08-05363(288)SECRETARY'S PARTICULARS CHANGED
2008-08-05363sRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2008-04-15288aSECRETARY APPOINTED DR ANNA MATVEEVA
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY COLIN WHEELER
2008-04-15AA31/12/07 TOTAL EXEMPTION FULL
2007-06-22363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-08-30363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288bSECRETARY RESIGNED
2005-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-27363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-2788(2)RAD 10/04/05--------- £ SI 1@25
2004-12-17288aNEW DIRECTOR APPOINTED
2004-10-28288bDIRECTOR RESIGNED
2004-09-29288aNEW DIRECTOR APPOINTED
2004-08-24363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-08-12288aNEW SECRETARY APPOINTED
2004-08-12288bSECRETARY RESIGNED
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 1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY 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 1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY 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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY 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 1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY 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 1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY 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 1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY 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 1-8 SOUTHWOOD MANSIONS MANAGEMENT COMPANY 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.
    Other companies at postcode N6 5SZ

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