Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIXTEEN ST. MARKS HILL LIMITED
Company Information for

SIXTEEN ST. MARKS HILL LIMITED

69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
Company Registration Number
00718901
Private Limited Company
Active

Company Overview

About Sixteen St. Marks Hill Ltd
SIXTEEN ST. MARKS HILL LIMITED was founded on 1962-03-23 and has its registered office in Surbiton. The organisation's status is listed as "Active". Sixteen St. Marks Hill Limited is a Private Limited Company registered in UNITED KINGDOM 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
SIXTEEN ST. MARKS HILL LIMITED
 
Legal Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
Other companies in KT6
 
Filing Information
Company Number 00718901
Company ID Number 00718901
Date formed 1962-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 03:44:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIXTEEN ST. MARKS HILL 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 SIXTEEN ST. MARKS HILL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2010-10-13
LOUISE KATE HARPER
Director 2008-09-30
JOHN WILLIAM HASTINGS
Director 2004-04-29
GRAHAM GEOFREY RAE MARR
Director 2015-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA HESKETH HARRISON
Director 2002-12-11 2015-05-13
DOREEN MOLLY FOX
Director 2002-12-11 2010-10-13
ROBERT DOUGLAS SPENCER HEALD
Director 2009-12-18 2010-10-13
JUDITH CATHARINE JONES
Company Secretary 2000-12-01 2009-12-18
LOUISE KATE EVANS
Director 2001-06-20 2005-05-17
MARIA ANNE BRIND
Director 2001-06-20 2002-12-11
JOHN WILLIAM HASTINGS
Director 1999-03-31 2002-12-11
MARK CERRADA BENSON
Director 1993-02-28 2001-06-20
FRANCES BERNADETTE FAULKNER
Director 1993-07-16 2001-06-20
DOREEN MOLLY FOX
Director 1993-02-28 2001-06-20
SHIELA HESKETH HARRISON
Director 1993-02-28 2001-06-20
SIEW IMM CONNIE LOWE
Director 1993-02-28 2001-06-20
CORA ROSENBLOOM
Director 1993-02-28 2001-06-20
SHIRIN JIVRAJ
Director 1993-02-28 2001-03-16
ROBERT ALAN BOEG
Company Secretary 1995-07-14 2000-11-30
MARK ANDREW SPARROW
Director 1993-02-28 2000-06-07
PAUL CHARLES BYRNE
Director 1994-05-19 2000-04-28
HEIDI JANE GREENSTREET
Director 1994-06-03 2000-03-23
LEON GRABMAN
Director 1993-02-28 1999-01-18
ADRIAN DAVID KINGWELL
Director 1997-03-18 1998-05-22
MARION JEAN LANCASTER
Director 1993-02-28 1997-12-31
MAY HAYLOR
Director 1993-02-28 1997-07-23
KATHLEEN SEWELL HINGE
Director 1993-02-28 1996-11-21
ANDREW JOHN BULL
Director 1993-02-28 1996-11-06
ROBERT FREDERICK CLAYDON
Director 1993-02-28 1996-06-28
PHILLIP JAMES AUSTIN
Director 1993-02-28 1995-08-17
KINGSLEY RICHARD FOX
Company Secretary 1993-02-28 1995-07-05
WILLIAM EDWARD ALLEN
Director 1993-02-28 1995-06-25
SARAH JANE BATTY
Director 1993-02-28 1994-06-03
PETER ROBERT EDMUNDSON
Director 1993-02-28 1994-05-19
BERNARD SKERRY
Director 1993-02-28 1993-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM HASTINGS CLEVE LAND SURBITON LIMITED Director 2016-06-09 CURRENT 2006-12-18 Active
GRAHAM GEOFREY RAE MARR CLEVE LAND SURBITON LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
GRAHAM GEOFREY RAE MARR OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED Director 2005-11-15 CURRENT 1960-01-15 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
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2023-08-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-08-2630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HASTINGS
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HASTINGS
2022-02-15CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM 69 Victoria Road Surbiton Surrey KT6 4NX
2020-12-01AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2019-11-07
2019-06-18AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-18LATEST SOC18/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-06-05AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-08-12
2016-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-07-12
2016-03-10AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HESKETH HARRISON
2015-05-14AP01DIRECTOR APPOINTED GRAHAM GEOFREY RAE MARR
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-04AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-13AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-28AR0128/02/13 ANNUAL RETURN FULL LIST
2012-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2012-10-30
2012-05-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-29AR0128/02/12 ANNUAL RETURN FULL LIST
2011-03-28AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-01AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-01CH01Director's details changed for Louise Kate Harper on 2011-03-01
2010-10-13AP03Appointment of Mr. Robert Douglas Spencer Heald as company secretary
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN FOX
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEALD
2010-04-16AA30/11/09 TOTAL EXEMPTION FULL
2010-03-03AR0128/02/10 FULL LIST
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 69 VICTORIA ROAD SURBITON SURREY KT6 4NX
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY JUDITH JONES
2009-12-21AP01DIRECTOR APPOINTED MR. ROBERT DOUGLAS SPENCER HEALD
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 160 HOOK ROAD SURBITON SURREY KT6 5BZ
2009-10-01AA30/11/08 TOTAL EXEMPTION FULL
2009-03-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-28288aDIRECTOR APPOINTED LOUISE KATE HARPER
2008-08-13AA30/11/07 TOTAL EXEMPTION FULL
2008-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/08
2008-07-07363sRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-04-04363sRETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS
2006-08-18AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-10363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-05-31288bDIRECTOR RESIGNED
2005-04-25AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-03-10363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-20288aNEW DIRECTOR APPOINTED
2004-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/04
2004-03-05363sRETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS
2003-11-07AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-02-27363sRETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27288bDIRECTOR RESIGNED
2003-01-27288bDIRECTOR RESIGNED
2002-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-03-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-26363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-19288bDIRECTOR RESIGNED
2002-02-19288bDIRECTOR RESIGNED
2002-02-19288bDIRECTOR RESIGNED
2002-02-19288bDIRECTOR RESIGNED
2002-02-19288bDIRECTOR RESIGNED
2002-02-19288bDIRECTOR RESIGNED
2002-02-19288bDIRECTOR RESIGNED
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-12288bDIRECTOR RESIGNED
2001-05-21363sRETURN MADE UP TO 28/02/01; CHANGE OF MEMBERS; AMEND
2001-02-22288bDIRECTOR RESIGNED
2001-02-22288bDIRECTOR RESIGNED
2001-02-22363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-22288bDIRECTOR RESIGNED
2001-02-21AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-02-21287REGISTERED OFFICE CHANGED ON 21/02/01 FROM: THOROGOOD HOUSE 34 TOLWORTH CLOSE TOLWORTH SURBITON SURREY KT6 7EP
2000-12-12288aNEW 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 SIXTEEN ST. MARKS HILL 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 SIXTEEN ST. MARKS HILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIXTEEN ST. MARKS HILL 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

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2020-11-30

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 SIXTEEN ST. MARKS HILL LIMITED

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