Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAVISTOCK MEWS RESIDENTS ASSOCIATION LIMITED
Company Information for

TAVISTOCK MEWS RESIDENTS ASSOCIATION LIMITED

C/O ADVANCE BLOCK MANAGEMENT ST PAUL'S HOUSE, 23 PARK SQUARE SOUTH, LEEDS, LS1 2ND,
Company Registration Number
04099448
Private Limited Company
Active

Company Overview

About Tavistock Mews Residents Association Ltd
TAVISTOCK MEWS RESIDENTS ASSOCIATION LIMITED was founded on 2000-10-31 and has its registered office in Leeds. The organisation's status is listed as "Active". Tavistock Mews Residents Association 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
TAVISTOCK MEWS RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
C/O ADVANCE BLOCK MANAGEMENT ST PAUL'S HOUSE
23 PARK SQUARE SOUTH
LEEDS
LS1 2ND
Other companies in HP12
 
Filing Information
Company Number 04099448
Company ID Number 04099448
Date formed 2000-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 06:12:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAVISTOCK MEWS RESIDENTS ASSOCIATION 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 TAVISTOCK MEWS RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GERARD KELLY
Company Secretary 2002-10-16
ANTHONY GERARD KELLY
Director 2002-09-30
SHARMAN MARY MATHEWSON
Director 2004-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BUNTING
Director 2007-05-08 2010-11-23
CHRISTINE ELIZABETH PARKER
Director 2002-09-30 2007-03-16
SUSAN LOUISE POWER
Director 2003-02-03 2007-02-16
SAMANTHA JACOBS
Director 2004-06-24 2006-01-17
GRAHAM BAINBRIDGE
Director 2003-10-29 2004-07-26
JACQUELINE ANN PEARCE
Director 2002-09-30 2004-06-24
MARK GEOFFREY HILLMAN
Director 2002-09-30 2003-12-31
MICHAEL VENN
Company Secretary 2000-10-31 2002-09-30
RAYMOND CHARLES MANNING
Director 2000-10-31 2002-09-30
DONALD ANTHONY TUCKER
Director 2000-10-31 2002-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-31 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GERARD KELLY A G KELLY LTD Director 2002-04-24 CURRENT 2002-04-24 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
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2024-01-27Compulsory strike-off action has been discontinued
2024-01-26CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-12-16APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERARD KELLY
2022-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/21
2022-05-19PSC08Notification of a person with significant control statement
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAULO JORGE FELIX LOPES
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN WARE
2022-03-25TM02Termination of appointment of Anthony Gerard Kelly on 2022-03-16
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM 11 Talbot Avenue High Wycombe HP13 5HZ England
2022-03-25PSC07CESSATION OF ANTHONY KELLY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16APPOINTMENT TERMINATED, DIRECTOR GILLIAN LOUISE DENNING
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LOUISE DENNING
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 3 Tavistock Mews Lindsay Avenue High Wycombe HP12 3DG England
2021-12-14Termination of appointment of Advance Residential Management Limited on 2021-12-14
2021-12-14TM02Termination of appointment of Advance Residential Management Limited on 2021-12-14
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 3 Tavistock Mews Lindsay Avenue High Wycombe HP12 3DG England
2021-12-05AP01DIRECTOR APPOINTED MR PAULO JORGE FELIX LOPES
2021-12-05AP03Appointment of Mr Anthony Gerard Kelly as company secretary on 2021-12-01
2021-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/21 FROM C/O Advance Block Management 3rd Floor, St Paul's Square 23 Park Square South Leeds LS1 2nd England
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-06-25CH04SECRETARY'S DETAILS CHNAGED FOR ADVANCE RESIDENTIAL MANAGEMENT LIMITED on 2021-06-24
2021-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/20
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM St Paul's Square 3rd Floor 23 Park Square South Leeds LS1 2nd United Kingdom
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2020-02-06AP04Appointment of Advance Residential Management Limited as company secretary on 2020-02-06
2020-02-06TM02Termination of appointment of Anthony Gerard Kelly on 2020-02-06
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM C/O a G Kelly, Office 21 18 High Street High Wycombe Buckinghamshire HP11 2BE England
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR MATTHEW BUNTING
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Chancery Court Lincolns Inn Lincoln Road Cressex Business Park, High Wycombe Buckinghamshire HP12 3RE
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Chancery Court Lincolns Inn Lincoln Road Cressex Business Park, High Wycombe Buckinghamshire HP12 3RE
2019-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2019-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/16
2016-11-15CH01Director's details changed for Ms Sharman Mary Mathewson on 2016-11-02
2016-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARMAN MARY MCALLISTER / 01/11/2016
2016-11-12CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY GERARD KELLY on 2016-11-01
2016-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERARD KELLY / 01/11/2016
2016-11-12LATEST SOC12/11/16 STATEMENT OF CAPITAL;GBP 3501
2016-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-23AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-21LATEST SOC21/11/15 STATEMENT OF CAPITAL;GBP 3501
2015-11-21AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-23AA24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-22LATEST SOC22/11/14 STATEMENT OF CAPITAL;GBP 3501
2014-11-22AR0131/10/14 ANNUAL RETURN FULL LIST
2014-03-26AA24/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 3501
2013-12-16AR0131/10/13 ANNUAL RETURN FULL LIST
2013-02-14AA24/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-25AR0131/10/12 ANNUAL RETURN FULL LIST
2012-03-23AA24/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-05AR0131/10/11 ANNUAL RETURN FULL LIST
2011-03-03AA24/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29AR0131/10/10 ANNUAL RETURN FULL LIST
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUNTING
2009-12-13AA24/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-25AR0131/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARMAN MARY MCALLISTER / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERARD KELLY / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BUNTING / 01/10/2009
2009-03-25AA24/06/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-01-16363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/07
2007-05-17288aNEW DIRECTOR APPOINTED
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288bDIRECTOR RESIGNED
2006-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-08363sRETURN MADE UP TO 31/10/06; CHANGE OF MEMBERS
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: CHANCERY COURT LINCOLNS INN CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05
2006-04-03288bDIRECTOR RESIGNED
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: C/O A G KELLY 80 HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5SN
2006-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-05363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/04
2005-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-23363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-12-11288bDIRECTOR RESIGNED
2004-12-11288bDIRECTOR RESIGNED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03
2004-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-12-24288bDIRECTOR RESIGNED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-08-13287REGISTERED OFFICE CHANGED ON 13/08/03 FROM: C/O A G KELLY LTD VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF
2003-05-01287REGISTERED OFFICE CHANGED ON 01/05/03 FROM: THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD
2003-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02
2003-02-12288aNEW DIRECTOR APPOINTED
2003-01-17363sRETURN MADE UP TO 31/10/02; CHANGE OF MEMBERS
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: SORBON AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW
2002-12-04288aNEW SECRETARY APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288bDIRECTOR RESIGNED
2002-10-07288bSECRETARY RESIGNED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288bDIRECTOR RESIGNED
2002-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
2001-12-24363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-2988(2)RAD 30/11/00-24/08/01 £ SI 27@1=27 £ IC 1/28
2001-08-16225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 24/06/01
2001-06-29RES04£ NC 3301/3501 06/06/0
2001-06-29123NC INC ALREADY ADJUSTED 06/06/01
2001-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2000-11-06288bSECRETARY RESIGNED
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 TAVISTOCK MEWS RESIDENTS ASSOCIATION 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 TAVISTOCK MEWS RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAVISTOCK MEWS RESIDENTS ASSOCIATION 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

Creditors
Creditors Due Within One Year 2012-06-25 £ 1,021

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-24
Annual Accounts
2015-06-24
Annual Accounts
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

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 TAVISTOCK MEWS RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-25 £ 3,501
Cash Bank In Hand 2012-06-25 £ 24,574
Current Assets 2012-06-25 £ 32,103
Debtors 2012-06-25 £ 7,529
Shareholder Funds 2012-06-25 £ 31,082

Debtors and other cash assets

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