Active
Company Information for SAXON MEWS (KINGSTON) MANAGEMENT LIMITED
69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
|
Company Registration Number
03731717
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
SAXON MEWS (KINGSTON) MANAGEMENT LIMITED | |
Legal Registered Office | |
69 VICTORIA ROAD SURBITON SURREY KT6 4NX Other companies in KT6 | |
Company Number | 03731717 | |
---|---|---|
Company ID Number | 03731717 | |
Date formed | 1999-03-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 04:05:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DOUGLAS SPENCER HEALD |
||
PAUL RICHARD BOOTH |
||
NIGEL HUGH OLLIFF |
||
GILLIAN DAPHNE PAULUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN JOHN LAW |
Director | ||
EMMA QUARRINGTON |
Director | ||
JAYNE BRUERTON |
Director | ||
VERITY WISLOCKI |
Director | ||
RAHUL AGARWAL |
Company Secretary | ||
EMMA QUARRINGTON |
Company Secretary | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
RAY IQBAL |
Company Secretary | ||
JONATHAN RONALD FREEMAN |
Director | ||
RAY IQBAL |
Director | ||
JILL MAYER |
Company Secretary | ||
SIMON LAWRENCE MAYER |
Director | ||
SEYMOUR MACINTYRE LIMITED |
Company Secretary | ||
JAN MIROSLAW CZEZOWSKI |
Director | ||
ANTHONY MICHAEL JAMES HALSEY |
Director | ||
KIM MARGARET BLOWERS |
Director | ||
EILEEN WINIFRED BYRNE |
Director | ||
MAUREEN DOWSETT |
Director | ||
GABRIELLE LOUISE FOLEY MATHIAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALBANY COURT MANAGEMENT (KINGSTON) LIMITED | Company Secretary | 2009-08-31 | CURRENT | 1992-03-04 | Active | |
OAKLEIGH COURT LIMITED | Company Secretary | 2009-08-01 | CURRENT | 1979-12-05 | Active | |
CLAYCORN COURT (CLAYGATE) LIMITED | Company Secretary | 2008-12-02 | CURRENT | 2007-01-11 | Active | |
TWICKENHAM (KNELLER) RESIDENTS COMPANY LIMITED | Company Secretary | 2008-08-18 | CURRENT | 2003-05-27 | Active | |
WATERSIDE MANAGEMENT COMPANY (MOLESEY) LIMITED | Company Secretary | 2008-02-20 | CURRENT | 2004-12-03 | Active | |
SOUTHWOOD RESIDENTS COMPANY LIMITED | Company Secretary | 2008-01-30 | CURRENT | 1971-11-01 | Active | |
ROWAN COURT MANAGEMENT (KINGSTON) LIMITED | Company Secretary | 2008-01-09 | CURRENT | 1987-07-17 | Active | |
MASEFIELD COURT (SURBITON) MAINTENANCE ASSOCIATION LIMITED | Company Secretary | 2007-11-28 | CURRENT | 1962-02-07 | Active | |
CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-10-16 | CURRENT | 2004-07-15 | Active | |
EVERSLEY FLATS MANAGEMENT CO. LIMITED | Company Secretary | 2007-09-06 | CURRENT | 1982-06-28 | Active | |
KING'S RIVER (GARDENS) LIMITED | Company Secretary | 2007-07-09 | CURRENT | 1971-10-05 | Active | |
CROWN COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2007-02-12 | CURRENT | 1963-07-22 | Active | |
FRAILPLOT LIMITED | Company Secretary | 2006-10-01 | CURRENT | 1982-07-05 | Active | |
NELL COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1979-02-22 | Active | |
ANGLESEA HOUSE(KINGSTON-UPON-THAMES)RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2006-07-05 | CURRENT | 1964-02-20 | Active | |
PHOENIX COURT (NEW MALDEN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-07-03 | CURRENT | 2003-07-03 | Active | |
23 ST. PHILIPS ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2005-04-13 | Active | |
MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1973-01-09 | Active | |
RIVER COURT (1985) LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1985-07-22 | Active | |
REDFERN MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-07-14 | CURRENT | 1984-02-27 | Active | |
BROOM CLOSE LIMITED | Company Secretary | 2005-07-06 | CURRENT | 1958-02-03 | Active | |
KINGSTON ROAD, TOLWORTH (THE WILLOWS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-02-16 | CURRENT | 1996-12-16 | Active | |
RIVERMEAD (SURBITON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2005-01-31 | CURRENT | 1976-06-17 | Active | |
KINGSTON (SINCLAIR COURT) MANAGEMENT LIMITED | Company Secretary | 2004-12-08 | CURRENT | 1998-10-02 | Active | |
OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1960-01-15 | Active | |
SURBITON COURT (NO. 3) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2004-10-21 | CURRENT | 1966-01-11 | Active | |
NO.1 NEW ROAD RESIDENTS COMPANY LIMITED | Company Secretary | 2004-09-27 | CURRENT | 2002-06-14 | Active | |
KINGFISHER CLOSE (HERSHAM) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1961-05-12 | Active | |
BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED | Company Secretary | 2004-03-23 | CURRENT | 1976-06-15 | Active | |
CEDARS RESIDENT MANAGEMENT LIMITED(THE) | Company Secretary | 2004-02-13 | CURRENT | 1986-05-21 | Active | |
ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED | Company Secretary | 2004-01-08 | CURRENT | 1998-10-01 | Active | |
HOBART HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2003-09-30 | CURRENT | 1974-07-23 | Active | |
ST JAMES PARK (LONG DITTON) RESIDENTS COMPANY LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1998-10-01 | Active | |
WALTON HOUSE (SURBITON) MAINTENANCE LIMITED | Company Secretary | 2003-04-04 | CURRENT | 1965-04-20 | Active | |
BURLINGTON COURT (SURBITON) LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2000-02-24 | Active | |
TUDOR RESIDENTS (KINGSTON) LIMITED | Company Secretary | 2003-03-21 | CURRENT | 1972-01-28 | Active | |
WINTON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2002-12-18 | CURRENT | 1961-02-13 | Active | |
MAPLE HOUSE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2002-10-05 | CURRENT | 1958-12-02 | Active | |
SURBITON COURT(NO.2)RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2002-08-01 | CURRENT | 1965-06-10 | Active | |
HERMITAGE MANAGEMENT LIMITED | Company Secretary | 2002-05-30 | CURRENT | 1985-06-10 | Active | |
LYSANDER GARDENS RESIDENTS COMPANY LIMITED | Company Secretary | 2002-05-28 | CURRENT | 1995-01-05 | Active | |
PARK COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2001-06-10 | CURRENT | 1959-02-12 | Active | |
THE SURBITON MANAGEMENT COMPANY LIMITED | Company Secretary | 2000-08-20 | CURRENT | 1987-05-28 | Active | |
UXBRIDGE HOUSE (KINGSTON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2000-02-08 | CURRENT | 1985-09-04 | Active | |
RETURNTITLE PROPERTY MANAGEMENT LIMITED | Company Secretary | 1999-08-16 | CURRENT | 1997-08-29 | Active | |
CHATSWORTH HOUSE (RESIDENTS' ASSOCIATION) LIMITED | Company Secretary | 1999-06-30 | CURRENT | 1997-07-14 | Active | |
CHASE COURT (BEAUFORT GARDENS) MANAGEMENT LIMITED | Director | 2001-12-06 | CURRENT | 1970-12-10 | Active | |
QUANTDROP LIMITED | Director | 1991-12-14 | CURRENT | 1980-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DOUGLAS SPENCER HEALD on 2021-05-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2019-11-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-08-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-07-12 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN LAW | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA QUARRINGTON | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2012-10-30 | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HEALD / 28/05/2009 | |
288a | DIRECTOR APPOINTED MRS GILLIAN DAPHNE PAULUS | |
363a | ANNUAL RETURN MADE UP TO 12/03/09 | |
288a | DIRECTOR APPOINTED MR PAUL RICHARD BOOTH | |
288b | APPOINTMENT TERMINATED DIRECTOR JAYNE BRUERTON | |
363a | ANNUAL RETURN MADE UP TO 12/03/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 12/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 12/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 12/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 12/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 12/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 12/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 39 THAMES STREET WEYBRIDGE SURREY KT13 8JG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SAXON MEWS (KINGSTON) MANAGEMENT LIMITED are:
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. |