Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED
Company Information for

28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED

136 Warwick Road, Banbury, OX16 2AP,
Company Registration Number
03647869
Private Limited Company
Active

Company Overview

About 28 Mildmay Grove South Management Ltd
28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED was founded on 1998-10-12 and has its registered office in Banbury. The organisation's status is listed as "Active". 28 Mildmay Grove South Management Limited is a Private Limited Company registered in ENGLAND 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
28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED
 
Legal Registered Office
136 Warwick Road
Banbury
OX16 2AP
Other companies in E18
 
Filing Information
Company Number 03647869
Company ID Number 03647869
Date formed 1998-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-10-27
Return next due 2024-11-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 17:48:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 28 MILDMAY GROVE SOUTH 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 28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANA FERNANDEZ
Company Secretary 2008-03-25
GIAMPIERO BIGONI
Director 1998-10-12
PETER JOHN CAPE
Director 1999-08-10
KATE AMELIA COFMAN-NICORESTI
Director 2015-07-29
ANA FERNANDEZ
Director 2005-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW SMITH
Director 2008-03-25 2015-07-29
KERRY ANN FURNEAUX
Company Secretary 2001-09-10 2008-03-25
KERRY ANN FURNEAUX
Director 1998-10-12 2008-03-25
HUGH PATRICK THOMPSON
Director 2001-09-10 2005-03-31
MARY PRISCILLA FAITH TOLFREE
Director 1999-08-10 2001-09-10
MARY PRISCILLA FAITH TOLFREE
Company Secretary 1998-10-12 2001-07-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-12 1998-10-12

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
2024-04-1031/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-10-19Director's details changed for Ms Kate Amelia Cofman-Nicoresti on 2023-10-18
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM Clarendon House 117 George Lane South Woodford London E18 1AN
2023-10-04Director's details changed for Peter John Cape on 2023-10-03
2023-10-04Termination of appointment of Ana Fernandez on 2023-10-03
2023-10-04Appointment of Mr Peter John Cape as company secretary on 2023-10-03
2023-10-04Director's details changed for Ms Kate Amelia Cofman-Nicoresti on 2023-10-03
2023-07-0131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-07-18AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CH01Director's details changed for Peter John Cape on 2022-03-16
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-08-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-07-25AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-07-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-02AR0112/10/15 ANNUAL RETURN FULL LIST
2015-11-02AP01DIRECTOR APPOINTED MS KATE AMELIA COFMAN-NICORESTI
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW SMITH
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-29AR0112/10/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-08AR0112/10/13 ANNUAL RETURN FULL LIST
2013-06-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0112/10/12 ANNUAL RETURN FULL LIST
2012-04-12AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0112/10/11 ANNUAL RETURN FULL LIST
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/11 FROM 37 High View Road London E18 2HL
2011-10-26AD02Register inspection address changed from 37 High View Road London E18 2HL England
2011-07-08AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26AR0112/10/10 ANNUAL RETURN FULL LIST
2010-06-21AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-02AR0112/10/09 ANNUAL RETURN FULL LIST
2009-11-02AD03Register(s) moved to registered inspection location
2009-11-02AD02SAIL ADDRESS CREATED
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANA FERNANDEZ / 11/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CAPE / 11/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW SMITH / 11/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIAMPIERO BIGONI / 11/10/2009
2009-03-06AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-04-15288aSECRETARY APPOINTED ANA FERNANDEZ
2008-04-15288aDIRECTOR APPOINTED MATHEW SMITH
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KERRY FURNEAUX
2008-03-19AA31/10/07 TOTAL EXEMPTION FULL
2007-11-21363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-27363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-03363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288aNEW DIRECTOR APPOINTED
2004-11-05363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-10363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-31363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-21363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-12288bDIRECTOR RESIGNED
2001-10-26288aNEW SECRETARY APPOINTED
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-07-24288bSECRETARY RESIGNED
2000-10-27363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-27363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-11-10363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-11-1088(2)RAD 14/10/99--------- £ SI 2@1=2 £ IC 2/4
1999-09-13287REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 28 MILDMAY GROVE SOUTH LONDON N1 4RL
1999-09-13288aNEW DIRECTOR APPOINTED
1999-09-13288aNEW DIRECTOR APPOINTED
1998-10-15288bSECRETARY RESIGNED
1998-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 28 MILDMAY GROVE SOUTH 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 28 MILDMAY GROVE SOUTH 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
28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED
Trademarks
We have not found any records of 28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 28 MILDMAY GROVE SOUTH 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 (94990 - Activities of other membership organizations n.e.c.) as 28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where 28 MILDMAY GROVE SOUTH 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 28 MILDMAY GROVE SOUTH 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 28 MILDMAY GROVE SOUTH 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
    Lookup VAT numbers for UK companies S4