Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 29 STREATHAM COMMON NORTH MANAGEMENT COMPANY LIMITED
Company Information for

29 STREATHAM COMMON NORTH MANAGEMENT COMPANY LIMITED

29 STREATHAM COMMON NORTH, STREATHAM, LONDON, SW16 3HP,
Company Registration Number
02596420
Private Limited Company
Active

Company Overview

About 29 Streatham Common North Management Company Ltd
29 STREATHAM COMMON NORTH MANAGEMENT COMPANY LIMITED was founded on 1991-03-28 and has its registered office in London. The organisation's status is listed as "Active". 29 Streatham Common North Management Company Limited is a Private Limited Company registered in 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
29 STREATHAM COMMON NORTH MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
29 STREATHAM COMMON NORTH
STREATHAM
LONDON
SW16 3HP
Other companies in SW16
 
Filing Information
Company Number 02596420
Company ID Number 02596420
Date formed 1991-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-11 09:30:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 29 STREATHAM COMMON NORTH MANAGEMENT COMPANY 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 29 STREATHAM COMMON NORTH MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA ELIZABETH MACKENZIE
Company Secretary 2015-04-21
STEFANIA CAFFESE
Director 1991-03-28
KATHERINE JANE LAMBLE
Director 1998-09-08
BENJAMIN CARY MAYHEW
Director 2015-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SOPHOCLEOUS
Director 2004-11-01 2015-08-14
REBECCA ALLIN
Director 2008-05-06 2015-04-30
ANNIKA MARTINA RUDDOCK MAIERO
Company Secretary 2012-08-01 2015-04-16
PAOLO MAIERO
Director 2012-07-25 2015-04-16
ANNIKA MARTINA MAIERO
Company Secretary 2012-07-25 2012-09-01
MELISSA O'CONNELL
Director 2008-04-26 2012-07-31
MARTIN QUIRK
Director 1998-09-08 2008-05-06
AIDAN MICHAEL O'BYRNE
Company Secretary 2000-04-30 2007-03-28
AIDAN MICHAEL O'BYRNE
Director 2000-04-30 2007-03-28
JANE CRAIG
Director 2000-05-21 2004-10-05
MELISSA TONGUE
Director 2000-05-21 2004-10-05
DEBORAH ANNE ARTINGSTALL
Company Secretary 1995-04-14 1999-11-29
DEBORAH ANNE ARTINGSTALL
Director 1995-04-14 1999-11-29
TIMOTHY ARTINGSTALL
Company Secretary 1991-03-28 1995-04-14
JULIAN BERNARD CLARK
Director 1991-03-28 1995-04-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-03-28 1991-03-28

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
2025-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/24
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-03-18CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2023-01-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-10-21AP01DIRECTOR APPOINTED MR BRUCE SIMPSON
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BETHANY CHUBBOCK
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-09-22AP01DIRECTOR APPOINTED MR SAM JOSLAND
2021-09-22AP03Appointment of Ms Elena Rous-Eyre as company secretary on 2021-09-22
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARY MAYHEW
2021-05-20TM02Termination of appointment of Christina Elizabeth Mackenzie on 2021-05-20
2021-05-20AP01DIRECTOR APPOINTED MS BETHANY CHUBBOCK
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-03-04CH01Director's details changed for Mr Benjamin Cary Mayhem on 2021-03-04
2020-04-25AP01DIRECTOR APPOINTED MS FREYA LOUISE GIBBS
2020-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-02-25CH01Director's details changed for Mr Benjamin Cary Mayhew on 2020-02-25
2020-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 50
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 50
2016-05-09AR0128/03/16 ANNUAL RETURN FULL LIST
2016-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOPHOCLEOUS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ALLIN
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 50
2015-04-24AR0128/03/15 ANNUAL RETURN FULL LIST
2015-04-21AP03Appointment of Miss Christina Elizabeth Mackenzie as company secretary on 2015-04-21
2015-04-21AP01DIRECTOR APPOINTED MR BENJAMIN CARY MAYHEW
2015-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO MAIERO
2015-04-18TM02APPOINTMENT TERMINATED, SECRETARY ANNIKA RUDDOCK MAIERO
2015-04-18TM02APPOINTMENT TERMINATED, SECRETARY ANNIKA RUDDOCK MAIERO
2015-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2015-01-19AP03Appointment of Ms Annika Martina Ruddock Maiero as company secretary on 2012-08-01
2014-10-02TM02Termination of appointment of Annika Martina Maiero on 2012-09-01
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 50
2014-04-10AR0128/03/14 ANNUAL RETURN FULL LIST
2014-04-10CH01Director's details changed for Michael Sophocleous on 2014-04-10
2014-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-04-26AR0128/03/13 ANNUAL RETURN FULL LIST
2013-01-24AP01DIRECTOR APPOINTED MR PAOLO MAIERO
2013-01-23AP03Appointment of Ms Annika Martina Maiero as company secretary
2013-01-18CH01Director's details changed for Mrs Stephania Caffese on 2013-01-18
2013-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA O'CONNELL
2012-03-29AR0128/03/12 FULL LIST
2012-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-30AR0128/03/11 FULL LIST
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-07-27GAZ1FIRST GAZETTE
2010-07-24DISS40DISS40 (DISS40(SOAD))
2010-07-21AR0128/03/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE LAMBLE / 28/03/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SOPHOCLEOUS / 28/03/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA O'CONNELL / 28/03/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIA CAFFESE / 28/03/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ALLIN / 28/03/2010
2010-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-27363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-27288aDIRECTOR APPOINTED REBECCA ALLIN
2009-07-03DISS40DISS40 (DISS40(SOAD))
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR MARTIN QUIRK
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-06-30GAZ1FIRST GAZETTE
2008-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-07-23363sRETURN MADE UP TO 28/03/07; NO CHANGE OF MEMBERS
2008-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-23363sRETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2008-05-06288aDIRECTOR APPOINTED MELISSA O'CONNELL
2007-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-21363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28288bDIRECTOR RESIGNED
2005-04-28363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-04-06363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-04-07363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-04-10363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-04-06288aNEW DIRECTOR APPOINTED
2001-04-06288aNEW DIRECTOR APPOINTED
2001-04-06363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
2000-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-05363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-29363sRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1998-09-15288aNEW DIRECTOR APPOINTED
1998-09-15288aNEW DIRECTOR APPOINTED
1998-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-04-17363sRETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS
1997-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
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 29 STREATHAM COMMON NORTH 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
Proposal to Strike Off2010-07-27
Proposal to Strike Off2009-06-30
Fines / Sanctions
No fines or sanctions have been issued against 29 STREATHAM COMMON NORTH 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
29 STREATHAM COMMON NORTH 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
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
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 29 STREATHAM COMMON NORTH MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 50
Shareholder Funds 2012-06-01 £ 50
Shareholder Funds 2011-06-01 £ 50

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 29 STREATHAM COMMON NORTH MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 29 STREATHAM COMMON NORTH MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 29 STREATHAM COMMON NORTH MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 29 STREATHAM COMMON NORTH 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 29 STREATHAM COMMON NORTH 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
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 29 STREATHAM COMMON NORTH 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party29 STREATHAM COMMON NORTH MANAGEMENT COMPANY LIMITEDEvent Date2010-07-27
 
Initiating party Event TypeProposal to Strike Off
Defending party29 STREATHAM COMMON NORTH MANAGEMENT COMPANY LIMITEDEvent Date2009-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 29 STREATHAM COMMON NORTH 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 29 STREATHAM COMMON NORTH 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3