Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED
Company Information for

MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED

FLAT 1 MAYVILLA, 148 BELGRAVE AVENUE, GIDEA PARK, ESSEX, RM2 6HY,
Company Registration Number
01116840
Private Limited Company
Active

Company Overview

About May Villa (romford) Residents Co. Ltd
MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED was founded on 1973-06-06 and has its registered office in Gidea Park. The organisation's status is listed as "Active". May Villa (romford) Residents Co. Limited is a Private Limited Company registered in 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
MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED
 
Legal Registered Office
FLAT 1 MAYVILLA
148 BELGRAVE AVENUE
GIDEA PARK
ESSEX
RM2 6HY
Other companies in RM2
 
Filing Information
Company Number 01116840
Company ID Number 01116840
Date formed 1973-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 22:44:00
Primary Source:Companies House
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 MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED

Current Directors
Officer Role Date Appointed
LEANNE NOLA MITCHELL
Company Secretary 2003-09-07
IAN KEITH ELLIS
Director 1993-01-18
MICHAEL WILLIAM HOLLANDS
Director 2013-12-01
NATALIE JANE HOLLANDS
Director 2008-04-16
LEANNE NOLA MITCHELL
Director 2003-12-03
ANDREW WILLIAM MOORE
Director 2007-11-29
LEBURN SESHAGIRI RAO
Director 2003-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY EILEEN HALL
Director 2008-04-16 2013-12-31
KATHERINE ANNE GUIRAGOSSIAN GOULD
Director 2003-02-01 2013-10-14
STEPHEN JOHN PERKINS
Director 2003-12-03 2008-04-16
ALISON MARIE NEEDHAM
Director 2003-12-03 2007-11-30
LEBURN SESHAGIRI RAO
Company Secretary 1992-02-28 2003-09-15
ELIZABETH WYLIE
Director 1993-01-18 2002-12-20
SANJIT PALIT
Director 1991-12-31 1993-01-18
LINDA ELIZABETH SHEA
Director 1991-12-31 1993-01-18
ALAN DENNIS
Company Secretary 1991-12-31 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN KEITH ELLIS RIDE ARCADE LIMITED Director 2011-02-04 CURRENT 2011-02-04 Dissolved 2013-09-24
IAN KEITH ELLIS 381 INVESTMENTS LIMITED Director 2010-07-30 CURRENT 2010-07-30 Active
LEANNE NOLA MITCHELL ANYSCALE LIMITED Director 2010-01-27 CURRENT 2010-01-27 Active
LEANNE NOLA MITCHELL QUICKSCALE LTD Director 2009-06-15 CURRENT 2009-05-12 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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-15CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-13AP02Appointment of Copper Properties Ltd as director on 2020-01-13
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LEBURN SESHAGIRI RAO
2019-03-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-04-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-08CH01Director's details changed for Miss Natalie Jane Heath on 2018-01-08
2017-04-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-23LATEST SOC23/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-23AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM HOLLANDS
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNY HALL
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE GOULD
2013-10-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-28AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LEBURN SESHAGIRI RAO / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MOORE / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE JANE HEATH / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNY EILEEN HALL / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH ELLIS / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANNE GUIRAGOSSIAN GOULD / 28/01/2010
2009-09-28AA31/12/08 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-05288aDIRECTOR APPOINTED MR ANDREW WILLIAM MOORE
2008-12-05288aDIRECTOR APPOINTED MISS NATALIE JANE HEATH
2008-12-05288aDIRECTOR APPOINTED MISS JENNY EILEEN HALL
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PERKINS
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-28288bDIRECTOR RESIGNED
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11288aNEW DIRECTOR APPOINTED
2004-04-30288aNEW DIRECTOR APPOINTED
2004-04-30288aNEW DIRECTOR APPOINTED
2004-04-30288aNEW DIRECTOR APPOINTED
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-15288aNEW SECRETARY APPOINTED
2003-10-15288bSECRETARY RESIGNED
2003-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-04-01288aNEW DIRECTOR APPOINTED
2003-02-08288bDIRECTOR RESIGNED
2002-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-06363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-12363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-17363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-01363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MAY VILLA (ROMFORD) RESIDENTS CO. 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 MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
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 MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED

Intangible Assets
Patents
We have not found any records of MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED
Trademarks
We have not found any records of MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAY VILLA (ROMFORD) RESIDENTS CO. 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 (68209 - Other letting and operating of own or leased real estate) as MAY VILLA (ROMFORD) RESIDENTS CO. LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAY VILLA (ROMFORD) RESIDENTS CO. 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 MAY VILLA (ROMFORD) RESIDENTS CO. 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 MAY VILLA (ROMFORD) RESIDENTS CO. 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.
    Other companies at postcode RM2 6HY