Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WILLIAM ROAD MANAGEMENT COMPANY LIMITED
Company Information for

THE WILLIAM ROAD MANAGEMENT COMPANY LIMITED

ROGERS SPENCER, NEWSTEAD HOUSE, PELHAM ROAD, NOTTINGHAM, NG5 1AP,
Company Registration Number
02529434
Private Limited Company
Active

Company Overview

About The William Road Management Company Ltd
THE WILLIAM ROAD MANAGEMENT COMPANY LIMITED was founded on 1990-08-09 and has its registered office in Nottingham. The organisation's status is listed as "Active". The William Road 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
THE WILLIAM ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
ROGERS SPENCER
NEWSTEAD HOUSE
PELHAM ROAD
NOTTINGHAM
NG5 1AP
Other companies in NG2
 
Filing Information
Company Number 02529434
Company ID Number 02529434
Date formed 1990-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 10:16:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WILLIAM ROAD MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JAMES HAWTHORN LIMITED   ROGERS SPENCER LIMITED   JAT PHYSIOTHERAPY 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 THE WILLIAM ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY HAYDON COOPER
Director 2017-12-06
MATTHEW JAMES TRISTAM PRICE
Director 2004-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD THOMAS COTTRELL
Director 2017-01-06 2017-08-25
SIMON EDWARD FORSYTH POWELL
Company Secretary 2011-07-01 2016-12-19
SIMON EDWARD FORSYTH POWELL
Director 2011-07-01 2016-12-19
JONATHAN DAVID EARP
Director 2004-01-14 2011-06-01
ELIZABETH MARY DILLEY
Company Secretary 2009-06-06 2010-09-08
ELIZABETH MARY DILLEY
Director 2009-06-06 2010-09-08
MATTHEW JAMES TRISTAM PRICE
Company Secretary 2004-06-28 2009-06-06
MARK PATTERSON
Director 2001-11-16 2005-07-01
MARK PATTERSON
Company Secretary 2001-11-16 2004-06-28
AVRIL DICKSON
Director 2001-05-30 2004-01-18
KAREN RUTH BAILES
Company Secretary 1997-11-06 2001-11-16
KAREN RUTH BAILES
Director 1997-11-06 2001-11-16
TRACEY JOHNSON
Director 1999-10-20 2001-05-30
RACHEL SPERRY
Director 1997-11-06 2001-05-30
JEMMA OLDKNOW
Director 1992-09-01 1999-10-20
ANDREW EDWARD DAVIE
Company Secretary 1994-02-21 1997-05-21
SUSAN PATRICIA WYTCHERLEY
Director 1990-04-09 1997-01-31
RICHARD CHARLES JOHN MILLS
Director 1992-09-01 1995-02-21
RICHARD CHARLES JOHN MILLS
Company Secretary 1993-03-03 1994-02-21
SUSAN PATRICIA WYTCHERLEY
Company Secretary 1991-08-09 1993-03-03
STEPHEN JOHN WYTCHERLEY
Director 1990-04-09 1991-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY HAYDON COOPER CHRISTIAN ECOLOGY LINK LIMITED Director 1991-11-21 CURRENT 1989-11-21 Active

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
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-08-18CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-22CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2021-10-06PSC04Change of details for Mr Paul Buckingham as a person with significant control on 2021-06-25
2021-10-05PSC04Change of details for Mr Paul Buckingham as a person with significant control on 2021-03-19
2021-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BUCKINGHAM
2021-09-24PSC04Change of details for person with significant control
2021-09-23PSC09Withdrawal of a person with significant control statement on 2021-09-23
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES TRISTAM PRICE
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-08-19CH01Director's details changed for Matthew James Tristam Price on 2019-08-01
2018-08-20LATEST SOC20/08/18 STATEMENT OF CAPITAL;GBP 6
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-12AP01DIRECTOR APPOINTED MR TIMOTHY HAYDON COOPER
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 6
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS COTTRELL
2017-01-12AP01DIRECTOR APPOINTED MR EDWARD THOMAS COTTRELL
2017-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-12-19TM02Termination of appointment of Simon Edward Forsyth Powell on 2016-12-19
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD FORSYTH POWELL
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM C/O Dawes and Sutton Springfield House 4 Millicent Road West Bridgford Nottingham NG2 7LD
2016-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-01AR0109/08/15 ANNUAL RETURN FULL LIST
2015-02-02AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-04AR0109/08/14 ANNUAL RETURN FULL LIST
2014-02-11AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AR0109/08/13 ANNUAL RETURN FULL LIST
2013-02-15AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0109/08/12 ANNUAL RETURN FULL LIST
2012-03-14AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0109/08/11 ANNUAL RETURN FULL LIST
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM FLAT 2, 22-24 WILLIAM ROAD WEST BRIDGFORD NOTTINGHAM NG2 7QD ENGLAND
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EARP
2011-07-18AP03SECRETARY APPOINTED MR SIMON EDWARD FORSYTH POWELL
2011-07-15AP01DIRECTOR APPOINTED MR SIMON EDWARD FORSYTH POWELL
2010-09-09AR0109/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES TRISTAM PRICE / 09/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID EARP / 09/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH MARY DILLEY / 09/08/2010
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM FLAT 1 22-24 WILLIAM ROAD WEST BRIDGFOR NOTTINGHAM NOTTINGHAMSHIRE NG2 7QD ENGLAND
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DILLEY
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DILLEY
2010-08-13AA30/11/09 TOTAL EXEMPTION FULL
2009-09-01363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-09-01288aDIRECTOR APPOINTED MISS ELIZABETH MARY DILLEY
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM FLAT 3 22-24 WILLIAM ROAD WEST BRIDGFOR NOTTINGHAM NOTTINGHAMSHIRE NG2 7QD
2009-09-01288aSECRETARY APPOINTED MISS ELIZABETH MARY DILLEY
2009-06-16AA30/11/08 TOTAL EXEMPTION FULL
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY MATTHEW PRICE
2008-09-19AA30/11/07 TOTAL EXEMPTION FULL
2008-08-14363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-24363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-09-07363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-08-31288bDIRECTOR RESIGNED
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-31363(288)DIRECTOR RESIGNED
2005-08-31363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: FLAT 5 22/24 WILLIAM ROAD WEST BRIDGFORD NOTTINGHAM NG2 7QD
2004-09-13363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-13288bSECRETARY RESIGNED
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-25288bDIRECTOR RESIGNED
2003-10-23363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-19363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/02
2002-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-09-06363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-08-16288aNEW DIRECTOR APPOINTED
2001-07-23288bDIRECTOR RESIGNED
2001-07-23288bDIRECTOR RESIGNED
2001-04-06AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-08-18AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-14363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
1999-12-22288aNEW DIRECTOR APPOINTED
1999-12-02288bDIRECTOR RESIGNED
1999-10-05363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1990-08-09New incorporation
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 THE WILLIAM ROAD 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 THE WILLIAM ROAD 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
THE WILLIAM ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-11-30 £ 0
Creditors Due Within One Year 2012-11-30 £ 0
Creditors Due Within One Year 2011-12-01 £ 222

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 THE WILLIAM ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Called Up Share Capital 2011-12-01 £ 6
Cash Bank In Hand 2013-11-30 £ 5,404
Cash Bank In Hand 2012-11-30 £ 5,698
Cash Bank In Hand 2011-12-01 £ 5,698
Current Assets 2011-12-01 £ 5,698
Shareholder Funds 2013-11-30 £ 5,182
Shareholder Funds 2012-11-30 £ 5,476
Shareholder Funds 2011-12-01 £ 5,476

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE WILLIAM ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WILLIAM ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE WILLIAM ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WILLIAM ROAD 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 (68320 - Management of real estate on a fee or contract basis) as THE WILLIAM ROAD MANAGEMENT COMPANY 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 THE WILLIAM ROAD 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 THE WILLIAM ROAD 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 THE WILLIAM ROAD 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.