Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 141 STATION ROAD MANAGEMENT COMPANY LIMITED
Company Information for

141 STATION ROAD MANAGEMENT COMPANY LIMITED

110-120 HIGH STREET HIGH STREET, ETON, WINDSOR, BERKSHIRE, SL4 6AN,
Company Registration Number
06792634
Private Limited Company
Active

Company Overview

About 141 Station Road Management Company Ltd
141 STATION ROAD MANAGEMENT COMPANY LIMITED was founded on 2009-01-15 and has its registered office in Windsor. The organisation's status is listed as "Active". 141 Station Road Management Company 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
141 STATION ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
110-120 HIGH STREET HIGH STREET
ETON
WINDSOR
BERKSHIRE
SL4 6AN
Other companies in HP9
 
Filing Information
Company Number 06792634
Company ID Number 06792634
Date formed 2009-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:20:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 141 STATION ROAD 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.

Company Officers of 141 STATION ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL CLARK
Director 2017-12-08
GREIG MULLIN MCEWAN
Director 2015-07-13
JUNE WALKER SEBLEY
Director 2013-10-20
ROBERT PHILIP WILDMAN
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROY BRADLEY
Company Secretary 2010-12-14 2015-07-13
PETER ROY BRADLEY
Director 2010-12-07 2015-07-13
SALLY ELIZABETH HUGHES
Director 2010-10-05 2015-06-02
GLORIA BUDD
Director 2010-10-05 2014-10-05
ANDREW MICHAEL CLARK
Director 2010-12-07 2014-04-13
MINA DIAMOND
Director 2010-10-05 2014-01-16
PETER RICHARD DUNTHORNE
Company Secretary 2009-07-03 2010-10-05
GRAHAM ERNEST LLOYD
Director 2009-05-22 2010-10-05
DONALD ANTHONY TUCKER
Director 2009-05-22 2010-10-05
ROBERT ASKIN
Company Secretary 2009-05-22 2009-07-03
CHRISTOPHER JOHN COONEY
Company Secretary 2009-01-15 2009-05-22
LISA JACQUELINE ALEXANDER
Director 2009-01-15 2009-05-22
SIMON LOUIS WILSON
Director 2009-01-15 2009-05-22
SWIFT INCORPORATIONS LIMITED
Company Secretary 2009-01-15 2009-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL CLARK COMMERCEWORKS TECHNOLOGY LTD Director 2017-02-20 CURRENT 2015-10-20 Active
JUNE WALKER SEBLEY OMNIEL LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active - Proposal to Strike off

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
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM 22 Wycombe End Beaconsfield HP9 1NB England
2024-02-15Appointment of Leete Secretarial Services Limited as company secretary on 2024-02-15
2024-02-15CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-25CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-01AP01DIRECTOR APPOINTED MRS JANICE ANNE ROSE
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JUNE WALKER SEBLEY
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GREIG MULLIN MCEWAN
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP WILDMAN
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2018-01-11CH01Director's details changed for Mr Robert Philip Wildman on 2018-01-10
2017-12-08AP01DIRECTOR APPOINTED MR ANDREW MICHAEL CLARK
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1301
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM 22 Harwood Hutton Wycombe End Beaconsfield Buckinghamshire HP9 1NB England
2016-09-23AP01DIRECTOR APPOINTED MR ROBERT PHILIP WILDMAN
2016-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1301
2016-02-11AR0115/01/16 ANNUAL RETURN FULL LIST
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE WALKER SEBLEY / 08/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG MULLIN MCEWAN / 08/10/2015
2015-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-07-14TM02Termination of appointment of Peter Roy Bradley on 2015-07-13
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROY BRADLEY
2015-07-14AP01DIRECTOR APPOINTED MR GREIG MULLIN MCEWAN
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/15 FROM 5 Crown Studios 141 Station Road Beaconsfield Buckinghamshire HP9 1LG
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ELIZABETH HUGHES
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1301
2015-03-17AR0115/01/15 ANNUAL RETURN FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MINA DIAMOND
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA BUDD
2014-09-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1301
2014-01-24AR0115/01/14 FULL LIST
2013-11-12AP01DIRECTOR APPOINTED MRS JUNE WALKER SEBLEY
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-20AR0115/01/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2012-02-29AR0115/01/12 FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION FULL
2011-01-26AR0115/01/11 FULL LIST
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM SORBON AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW
2011-01-19AP03SECRETARY APPOINTED PETER ROY BRADLEY
2011-01-19AP01DIRECTOR APPOINTED ANDREW MICHAEL CLARK
2011-01-19AP01DIRECTOR APPOINTED PETER ROY BRADLEY
2010-10-07AP01DIRECTOR APPOINTED SALLY ELIZABETH HUGHES
2010-10-07AP01DIRECTOR APPOINTED MINA DIAMOND
2010-10-07AP01DIRECTOR APPOINTED GLORIA BUDD
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY PETER DUNTHORNE
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DONALD TUCKER
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LLOYD
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-01AR0115/01/10 FULL LIST
2009-08-20225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA
2009-07-09288aSECRETARY APPOINTED PETER RICHARD DUNTHORNE
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY ROBERT ASKIN
2009-05-27288aDIRECTOR APPOINTED GRAHAM ERNEST LLOYD
2009-05-27288aDIRECTOR APPOINTED DONALD ANTHONY TUCKER
2009-05-27288aSECRETARY APPOINTED ROBERT ASKIN
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR SIMON WILSON
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR LISA ALEXANDER
2009-05-27288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER COONEY
2009-01-21RES01ALTER MEMORANDUM 15/01/2009
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2009-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 141 STATION ROAD 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 141 STATION ROAD 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
141 STATION ROAD 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 5,304
Provisions For Liabilities Charges 2012-01-01 £ 9,960

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 141 STATION ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,301
Cash Bank In Hand 2012-01-01 £ 15,991
Current Assets 2012-01-01 £ 16,565
Debtors 2012-01-01 £ 574
Shareholder Funds 2012-01-01 £ 1,301

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 141 STATION ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 141 STATION ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 141 STATION ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 141 STATION ROAD 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 141 STATION ROAD 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 141 STATION ROAD 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 141 STATION ROAD 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 141 STATION ROAD 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.