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

MARGOT MANAGEMENT COMPANY LIMITED

1 SPRING COTTAGES, ST. LEONARDS ROAD, SURBITON, SURREY, KT6 4DF,
Company Registration Number
02954888
Private Limited Company
Active

Company Overview

About Margot Management Company Ltd
MARGOT MANAGEMENT COMPANY LIMITED was founded on 1994-08-02 and has its registered office in Surbiton. The organisation's status is listed as "Active". Margot Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARGOT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 SPRING COTTAGES
ST. LEONARDS ROAD
SURBITON
SURREY
KT6 4DF
Other companies in KT6
 
Filing Information
Company Number 02954888
Company ID Number 02954888
Date formed 1994-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:58:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARGOT 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.
Companies with same name MARGOT MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as MARGOT MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARGOT MANAGEMENT COMPANY LLC Michigan UNKNOWN

Company Officers of MARGOT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK RUSSELL DUNGWORTH
Company Secretary 2018-03-05
PETER GEORGE BULLOCK
Director 2017-07-11
ROWAN GEORGE DODD
Director 2015-03-23
ROBERT JOHN THOMPSON
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2003-11-10 2018-03-05
PAUL MICHAEL KELLY
Director 2008-10-27 2018-01-26
JONATHAN JAMES PAGET
Director 2017-07-05 2018-01-19
DARREN JAMES CANN
Director 2011-09-08 2017-06-12
LOUISE UNDRILL
Director 2006-09-05 2016-08-01
JAMES ROBERT PAYNE
Director 2011-10-04 2012-07-27
RACHEL GILES
Director 2003-11-10 2011-02-18
EMMA GILES
Director 2004-05-27 2007-11-20
MATTHEW STEPHEN KING
Director 2005-04-13 2007-05-02
JAMES WALPOLE
Director 2003-11-10 2005-05-17
IAN WITHAM
Company Secretary 2001-01-01 2003-08-03
JOANNE HELEN SHAW
Director 2000-12-15 2003-07-03
SHARON AMANDA SAUNDERS
Director 2000-12-15 2002-10-02
DAVID CHARLES COOPER
Director 1999-07-27 2001-09-01
SOPHIE DANIELLS
Company Secretary 1999-07-28 2000-12-21
HELEN MARGARET LAW
Company Secretary 1997-03-25 2000-08-01
ANNE-MARIE ATKINSON
Director 1999-09-10 2000-08-01
PETER SHAUN DENT
Company Secretary 1998-12-10 1999-07-27
JOANNE ADELE BLUNDEN
Director 1996-10-29 1999-07-27
PETER SHAUN DENT
Director 1996-10-29 1999-07-27
SUSAN LUCY GORMAN
Director 1996-10-29 1997-09-01
GORDON JAMES BRODIE
Company Secretary 1994-08-02 1996-10-29
GORDON JAMES BRODIE
Director 1994-08-09 1996-10-29
PAUL ROYSTON BRODIE
Director 1994-08-02 1996-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE BULLOCK FIFTY-EIGHT THE AVENUE LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
ROWAN GEORGE DODD FREE AVENUE LTD Director 2016-04-27 CURRENT 2016-04-27 Active
ROBERT JOHN THOMPSON AVENUE SIXTY LIMITED Director 2016-06-03 CURRENT 2016-06-03 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
2024-03-0724/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-02-14MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-09-13APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE BULLOCK
2022-03-14AA24/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10APPOINTMENT TERMINATED, DIRECTOR OWEN ALEXANDER BELL
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR OWEN ALEXANDER BELL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-07AP01DIRECTOR APPOINTED OWEN ALEXANDER BELL
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN THOMPSON
2021-06-17AA24/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-03-23AA24/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23AA24/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-02-15AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05AAMDAmended account full exemption
2018-09-05AAMDAmended account full exemption
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-04-12AA24/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL KELLY
2018-03-07AP03Appointment of Mark Russell Dungworth as company secretary on 2018-03-05
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM 69 Victoria Road Surbiton Surrey KT6 4NX
2018-03-07TM02Termination of appointment of Robert Douglas Spencer Heald on 2018-03-05
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES PAGET
2018-01-19AP01DIRECTOR APPOINTED MR ROBERT JOHN THOMPSON
2017-07-28AP01DIRECTOR APPOINTED PETER GEORGE BULLOCK
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 22
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-05AP01DIRECTOR APPOINTED MR JONATHAN JAMES PAGET
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES CANN
2017-03-29AA24/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-08-12
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 22
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE UNDRILL
2016-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-07-12
2015-10-08AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 22
2015-08-05AR0102/08/15 ANNUAL RETURN FULL LIST
2015-06-24DISS40Compulsory strike-off action has been discontinued
2015-06-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-19AA24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24AP01DIRECTOR APPOINTED ROWAN GEORGE DODD
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES CANN / 06/10/2014
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 22
2014-08-05AR0102/08/14 FULL LIST
2014-03-03AA24/06/13 TOTAL EXEMPTION SMALL
2013-08-05AR0102/08/13 FULL LIST
2013-04-09AA24/06/12 TOTAL EXEMPTION FULL
2012-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT DOUGLAS SPENCER HEALD / 30/10/2012
2012-08-07AR0102/08/12 FULL LIST
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAYNE
2012-04-19AA24/06/11 TOTAL EXEMPTION FULL
2011-10-05AP01DIRECTOR APPOINTED MR JAMES ROBERT PAYNE
2011-09-29AP01DIRECTOR APPOINTED DARREN JAMES CANN
2011-08-02AR0102/08/11 FULL LIST
2011-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL GILES
2011-02-18AA24/06/10 TOTAL EXEMPTION SMALL
2010-08-02AR0102/08/10 FULL LIST
2010-04-21AA24/06/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-29288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT HEALD / 28/05/2009
2009-01-05288aDIRECTOR APPOINTED MR PAUL MICHAEL KELLY
2008-08-21AA24/06/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-02-28AA24/06/07 TOTAL EXEMPTION SMALL
2007-11-21288bDIRECTOR RESIGNED
2007-08-02363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: C/O WALLAKER 69 VICTORIA ROAD SURBITON SURREY KT6 4NX
2007-05-02288bDIRECTOR RESIGNED
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06
2006-11-28288aNEW DIRECTOR APPOINTED
2006-09-29363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-09-28363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/05
2005-12-07288bDIRECTOR RESIGNED
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 45A BRIGHTON ROAD SURBITON SURREY KT6 5LR
2005-06-08288aNEW DIRECTOR APPOINTED
2005-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/04
2004-08-23363(288)SECRETARY RESIGNED
2004-08-23363sRETURN MADE UP TO 02/08/04; NO CHANGE OF MEMBERS
2004-06-11288aNEW DIRECTOR APPOINTED
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/03
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-04363sRETURN MADE UP TO 02/08/03; NO CHANGE OF MEMBERS
2003-11-25288aNEW SECRETARY APPOINTED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-08-13288bDIRECTOR RESIGNED
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/02
2002-12-31363(288)DIRECTOR RESIGNED
2002-12-31363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-10-16288bDIRECTOR RESIGNED
2002-05-14287REGISTERED OFFICE CHANGED ON 14/05/02 FROM: SYMINGTONS OF CHEAM 2-4 MULGRAVE ROAD SUTTON SURREY SM2 6LE
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/01
2001-01-29288aNEW SECRETARY APPOINTED
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-09288bSECRETARY RESIGNED
2000-11-28AAFULL ACCOUNTS MADE UP TO 24/06/00
2000-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-08-14363sRETURN MADE UP TO 02/08/00; CHANGE OF MEMBERS
2000-08-11288bSECRETARY RESIGNED
2000-07-04AAFULL ACCOUNTS MADE UP TO 24/06/99
2000-02-10288bDIRECTOR RESIGNED
1999-10-04288aNEW DIRECTOR APPOINTED
1999-08-31288aNEW DIRECTOR APPOINTED
1999-08-31288bDIRECTOR RESIGNED
1999-08-31288aNEW SECRETARY APPOINTED
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 MARGOT 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 MARGOT 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
MARGOT 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
2014-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24

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 MARGOT MANAGEMENT COMPANY LIMITED

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