Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 - 14 ST MARY'S ROAD MANAGEMENT LIMITED
Company Information for

12 - 14 ST MARY'S ROAD MANAGEMENT LIMITED

FLAT 4, 12-14 ST. MARY'S ROAD, LONDON, SE15 2DW,
Company Registration Number
02647696
Private Limited Company
Active

Company Overview

About 12 - 14 St Mary's Road Management Ltd
12 - 14 ST MARY'S ROAD MANAGEMENT LIMITED was founded on 1991-09-20 and has its registered office in London. The organisation's status is listed as "Active". 12 - 14 St Mary's Road Management 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
12 - 14 ST MARY'S ROAD MANAGEMENT LIMITED
 
Legal Registered Office
FLAT 4
12-14 ST. MARY'S ROAD
LONDON
SE15 2DW
Other companies in SE15
 
Filing Information
Company Number 02647696
Company ID Number 02647696
Date formed 1991-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 08:15:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12 - 14 ST MARY'S ROAD MANAGEMENT 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 12 - 14 ST MARY'S ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LOUISA ELIZABETH LOAKES
Company Secretary 2013-11-06
ROSE WILKINSON
Company Secretary 2016-02-28
JACK ABRAHAM
Director 2015-04-01
SUNDAY BAMIDELE JOSEPH IGE
Director 2015-04-01
ROBIN JAMIESON
Director 2012-04-21
WILLIAM WATERHOUSE
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLORIA OLUFOLAKEMI OLAYINKA
Company Secretary 2012-04-21 2013-11-09
AGGREY BAMIDELE JAMGBADI
Company Secretary 2003-05-15 2012-04-21
YVONNE ELEANOR AYO CROWTHER-NICOL
Director 2003-01-17 2012-04-21
TERENCE RONALD JONES
Company Secretary 1997-09-18 2003-01-17
DAVID CANTY
Director 1995-01-24 2003-01-17
KATHERINE UCHE ABOH
Director 1997-09-18 2002-01-31
HILARY FRANCES PHILIPS
Company Secretary 1994-06-07 1997-08-08
TERRY ALLAN PHILLIPS
Director 1994-06-07 1997-08-08
BRENDAN MCCARTHY
Director 1994-06-07 1995-01-24
LORNA ELIZABETH JONES
Company Secretary 1993-11-19 1994-06-07
PATRICK JOHN ATTWATER
Director 1991-09-20 1994-06-07
LIONEL WILLIAM HERBERT
Director 1991-09-20 1994-06-07
BERYL MARION FOX
Company Secretary 1991-09-20 1993-11-19

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
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-20APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMIESON
2023-09-20DIRECTOR APPOINTED MR. SAMUEL FELIX RADONICH
2023-09-20APPOINTMENT TERMINATED, DIRECTOR SUNDAY BAMIDELE JOSEPH IGE
2023-09-20DIRECTOR APPOINTED MR. FABIEN PIESAKOWSKI-O'NEILL
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-20Director's details changed for Mr. Fabien Piesakowski-O'neill on 2023-09-20
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PETER EDWARD PARISH
2022-11-03PSC09Withdrawal of a person with significant control statement on 2022-11-03
2022-11-02AP01DIRECTOR APPOINTED DR STEPHEN PETER EDWARD PARISH
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATERHOUSE
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-01-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM Flat 4, 12-14 st Marys Road, London Flat 4 12-14 st Marys Road London SE15 2DW England
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA OLUFOLAKEMI OLAYINKA
2020-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-02-25AAMDAmended mirco entity accounts made up to 2019-03-31
2019-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Flat 4 st. Mary's Road London SE15 2DW England
2019-02-13AP01DIRECTOR APPOINTED MRS GLORIA OLUFOLAKEMI OLAYINKA
2019-02-13AP03Appointment of Mr Jack Abraham as company secretary on 2019-02-12
2019-02-13TM02Termination of appointment of Rose Wilkinson on 2019-02-12
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-04-02AP03Appointment of Ms Rose Wilkinson as company secretary on 2016-02-28
2016-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/16 FROM C/O Flat 3, 12-14 st Marys Road Flat 3 12-14 st Marys Road Peckham London SE15 2DW
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07AP01DIRECTOR APPOINTED MR SUNDAY BAMIDELE JOSEPH IGE
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 8
2015-10-07AR0120/09/15 ANNUAL RETURN FULL LIST
2015-09-11AP01DIRECTOR APPOINTED MR WILLIAM WATERHOUSE
2015-09-11AP01DIRECTOR APPOINTED MR JACK ABRAHAM
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 8
2014-10-20AR0120/09/14 ANNUAL RETURN FULL LIST
2014-01-20AP03Appointment of Ms Louisa Elizabeth Loakes as company secretary
2014-01-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY GLORIA OLAYINKA
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 8
2013-10-17AR0120/09/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-06AR0120/09/12 ANNUAL RETURN FULL LIST
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/12 FROM Flat 4 12-14 Saint Marys Road Peckham London SE15 2DW
2012-05-02AP01DIRECTOR APPOINTED MR ROBIN JAMIESON
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CROWTHER-NICOL
2012-05-02AP03Appointment of Mrs Gloria Olufolakemi Olayinka as company secretary
2012-05-02TM02APPOINTMENT TERMINATED, SECRETARY AGGREY JAMGBADI
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-18AR0120/09/11 FULL LIST
2011-04-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-18AR0120/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ELEANOR AYO CROWTHER-NICOL / 20/09/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-15AR0120/09/09 FULL LIST
2009-02-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-11363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-16363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-18363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-08363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-05-20288aNEW SECRETARY APPOINTED
2003-05-20287REGISTERED OFFICE CHANGED ON 20/05/03 FROM: FLAT 7 12-14 ST MARY'S ROAD PECKHAM LONDON SE15 2DW
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-30288bDIRECTOR RESIGNED
2003-01-30288bSECRETARY RESIGNED
2003-01-30288aNEW DIRECTOR APPOINTED
2002-10-31363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-02-07288bDIRECTOR RESIGNED
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-12363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-23363sRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-26363sRETURN MADE UP TO 20/09/98; CHANGE OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-05288bDIRECTOR RESIGNED
1997-12-05363sRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-12-05288bSECRETARY RESIGNED
1997-10-30288aNEW DIRECTOR APPOINTED
1997-10-30288aNEW SECRETARY APPOINTED
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/96
1996-11-03363sRETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS
1996-02-19287REGISTERED OFFICE CHANGED ON 19/02/96 FROM: 19 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BU
1996-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-13363sRETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS
1995-04-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-28363sRETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 12 - 14 ST MARY'S ROAD MANAGEMENT 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 12 - 14 ST MARY'S ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12 - 14 ST MARY'S ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 12 - 14 ST MARY'S ROAD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 12 - 14 ST MARY'S ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 - 14 ST MARY'S ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 12 - 14 ST MARY'S ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 - 14 ST MARY'S ROAD MANAGEMENT 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 (55900 - Other accommodation) as 12 - 14 ST MARY'S ROAD MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 12 - 14 ST MARY'S ROAD MANAGEMENT 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 12 - 14 ST MARY'S ROAD MANAGEMENT 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 12 - 14 ST MARY'S ROAD MANAGEMENT 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