Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 81A ST. MARGARET'S ROAD MANAGEMENT LIMITED
Company Information for

81A ST. MARGARET'S ROAD MANAGEMENT LIMITED

BASEMENT FLAT, 81A ST. MARGARET'S ROAD, TWICKENHAM, MIDDLESEX, TW1 2LJ,
Company Registration Number
03461464
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 81a St. Margaret's Road Management Ltd
81A ST. MARGARET'S ROAD MANAGEMENT LIMITED was founded on 1997-11-06 and has its registered office in Twickenham. The organisation's status is listed as "Active". 81a St. Margaret's Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
81A ST. MARGARET'S ROAD MANAGEMENT LIMITED
 
Legal Registered Office
BASEMENT FLAT
81A ST. MARGARET'S ROAD
TWICKENHAM
MIDDLESEX
TW1 2LJ
Other companies in SK7
 
Filing Information
Company Number 03461464
Company ID Number 03461464
Date formed 1997-11-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 16:06:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 81A ST. MARGARET'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 81A ST. MARGARET'S ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN KEEFE
Company Secretary 1999-03-03
LEAL BIMAL IGNATIUS
Director 2016-01-18
DAVID JOHN KEEFE
Director 1997-11-06
SELINA MUMTAZ
Director 2017-03-06
ULRIKE CHRISTINA SCHNAUBERT
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCA ELEANOR O'DONNELL
Director 2012-10-11 2017-03-05
VICTORIA CICILY LIESEL BARKER
Director 2013-12-01 2016-01-18
CORINNA MARY BUCKLEY
Director 2011-10-01 2013-10-01
VICTORIA JANE WOOTTON
Director 2006-05-18 2012-10-10
NIINA HEPOJOKI
Director 2008-11-24 2011-06-18
THE BRIAN BRENNER TRUST
Director 1997-11-06 2009-10-01
JAMES ROBERT MCCULLOCH
Director 2006-01-11 2008-10-01
DAVID PHILIP LE COUILLIARD
Director 2005-09-23 2006-05-17
ANDREW JAMES BALLANTYNE
Director 2003-12-01 2005-12-01
ALAN PETER HARRISON
Director 1999-06-14 2005-09-23
RALPH BENEDICT BLUNDEN
Director 1999-11-30 2003-11-17
ALBERTUS DYKEMA
Director 1997-11-06 1999-07-30
SUSAN TAYLOR
Company Secretary 1997-11-06 1999-03-03
SUSAN TAYLOR
Director 1997-11-06 1999-03-03
MICHAEL HARRINGTON
Nominated Secretary 1997-11-06 1997-11-06
WATERLOW NOMINEES LIMITED
Nominated Director 1997-11-06 1997-11-06
WATERLOW SECRETARIES LIMITED
Nominated Director 1997-11-06 1997-11-06

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
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2023-11-22CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-01-11DIRECTOR APPOINTED MR SETH JULIAN ALDEN JONES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR SELINA MUMTAZ MAZUMDER
2023-01-07Termination of appointment of Selina Mumtaz Mazumder on 2022-01-07
2023-01-07Appointment of Mr Joshua Anand Mottram as company secretary on 2023-01-06
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-11-20CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-12-22DIRECTOR APPOINTED MR JOSHUA ANAND MOTTRAM
2021-12-22APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KEEFE
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KEEFE
2021-12-22AP01DIRECTOR APPOINTED MR JOSHUA ANAND MOTTRAM
2021-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/21 FROM 10 Padstow Drive Bramhall Cheshire SK7 2HU
2021-07-22CH01Director's details changed for Ms Selina Mumtaz on 2021-07-22
2021-07-22AP03Appointment of Ms Selina Mumtaz Mazumder as company secretary on 2021-07-22
2021-07-22TM02Termination of appointment of David John Keefe on 2021-07-22
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-11-20AP01DIRECTOR APPOINTED MISS HANNAH WELLING
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LEAL BIMAL IGNATIUS
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-03-06AP01DIRECTOR APPOINTED MS SELINA MUMTAZ
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA ELEANOR O’DONNELL
2016-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-04-19AP01DIRECTOR APPOINTED MR LEAL BIMAL IGNATIUS
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CICILY LIESEL BARKER
2016-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-11-09AR0106/11/15 ANNUAL RETURN FULL LIST
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-11-12AR0106/11/14 ANNUAL RETURN FULL LIST
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-12-18AP01DIRECTOR APPOINTED MISS VICTORIA CICILY LIESEL BARKER
2013-11-12AR0106/11/13 ANNUAL RETURN FULL LIST
2013-10-22AP01DIRECTOR APPOINTED DR ULRIKE CHRISTINA SCHNAUBERT
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CORINNA BUCKLEY
2013-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2012-11-08AR0106/11/12 ANNUAL RETURN FULL LIST
2012-10-11AP01DIRECTOR APPOINTED MISS FRANCESCA ELEANOR O’DONNELL
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WOOTTON
2012-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-11-17AR0106/11/11 NO MEMBER LIST
2011-10-11AP01DIRECTOR APPOINTED MISS CORINNA MARY BUCKLEY
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NIINA HEPOJOKI
2010-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-11-08AR0106/11/10 NO MEMBER LIST
2010-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-11-24AR0106/11/09 NO MEMBER LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE WOOTTON / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KEEFE / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NIINA HEPOJOKI / 23/11/2009
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR THE BRIAN BRENNER TRUST
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-11-24288aDIRECTOR APPOINTED MS NIINA HEPOJOKI
2008-11-10363aANNUAL RETURN MADE UP TO 06/11/08
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCCULLOCH
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-11-13363aANNUAL RETURN MADE UP TO 06/11/07
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-11-22363aANNUAL RETURN MADE UP TO 06/11/06
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-17288bDIRECTOR RESIGNED
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-11-09363aANNUAL RETURN MADE UP TO 06/11/05
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2005-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-11-10363sANNUAL RETURN MADE UP TO 06/11/04
2004-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-12-01288aNEW DIRECTOR APPOINTED
2003-11-19288bDIRECTOR RESIGNED
2003-11-18363sANNUAL RETURN MADE UP TO 06/11/03
2003-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-11-21363sANNUAL RETURN MADE UP TO 06/11/02
2002-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 35 COTTAGE GROVE SURBITON SURREY KT6 4JH
2002-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2001-11-14363sANNUAL RETURN MADE UP TO 06/11/01
2001-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00
2000-11-23363sANNUAL RETURN MADE UP TO 06/11/00
1999-12-07288aNEW DIRECTOR APPOINTED
1999-11-12363(288)DIRECTOR RESIGNED
1999-11-12363sANNUAL RETURN MADE UP TO 06/11/99
1999-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99
1999-09-08SRES03EXEMPTION FROM APPOINTING AUDITORS 25/08/99
1999-08-13288aNEW DIRECTOR APPOINTED
1999-08-09288bDIRECTOR RESIGNED
1999-07-08287REGISTERED OFFICE CHANGED ON 08/07/99 FROM: BASEMENT FLAT 81A ST MARGARETS ROAD TWICKENHAM MIDDLESEX TW1 2LJ
1999-03-17288bSECRETARY RESIGNED
1999-03-17288aNEW 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 81A ST. MARGARET'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 81A ST. MARGARET'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
81A ST. MARGARET'S ROAD MANAGEMENT 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

Intangible Assets
Patents
We have not found any records of 81A ST. MARGARET'S ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 81A ST. MARGARET'S ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 81A ST. MARGARET'S ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 81A ST. MARGARET'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 (98000 - Residents property management) as 81A ST. MARGARET'S ROAD MANAGEMENT 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 81A ST. MARGARET'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 81A ST. MARGARET'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 81A ST. MARGARET'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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1