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

TYCOCH MAISONETTES MANAGEMENT COMPANY LIMITED

C/O BEVAN BUCKLAND LLP GROUND FLOOR CARDIGAN HOUSE, CASTLE COURT SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9LA,
Company Registration Number
01799733
Private Limited Company
Active

Company Overview

About Tycoch Maisonettes Management Company Ltd
TYCOCH MAISONETTES MANAGEMENT COMPANY LIMITED was founded on 1984-03-14 and has its registered office in Swansea. The organisation's status is listed as "Active". Tycoch Maisonettes Management Company Limited is a Private Limited Company registered in WALES 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
TYCOCH MAISONETTES MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O BEVAN BUCKLAND LLP GROUND FLOOR CARDIGAN HOUSE
CASTLE COURT SWANSEA ENTERPRISE PARK
SWANSEA
SA7 9LA
Other companies in SA2
 
Filing Information
Company Number 01799733
Company ID Number 01799733
Date formed 1984-03-14
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:36:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYCOCH MAISONETTES MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is ALISON VICKERS
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 TYCOCH MAISONETTES MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN MARK BRAYLEY
Director 2016-08-18
MICHAEL SUMMERS
Director 2016-08-18
GLENYS THOMAS
Director 1999-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN CAPP
Director 2016-08-18 2017-08-18
BERYL BENNETT
Director 2003-08-07 2016-08-18
JOHN GRAHAM SANDERS
Company Secretary 2006-10-17 2016-01-08
BERYL THOMSON
Director 1999-04-01 2015-12-13
MEGAN LEWIS
Company Secretary 2005-08-15 2006-10-17
JANET TERESA BUCKLAND
Company Secretary 1999-11-04 2005-08-15
MARGARET ANNITA PHILLIPS
Director 1991-12-31 2005-08-15
JOHN VIVIEW LATHAM
Director 1991-12-31 2003-08-06
VIDA MARY EVANS
Director 1991-12-31 2000-01-28
DAVID JOHN GEORGE
Company Secretary 1993-06-18 1999-11-04
WILLIAM ELWYN LEWIS
Director 1991-12-31 1999-04-12
LESLIE JOHN RICHARDS
Company Secretary 1991-12-31 1993-06-18

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
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-08-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08Director's details changed for Mr Andrew Snell on 2023-08-08
2023-07-06DIRECTOR APPOINTED MISS CHARLOTTE MARY MILLER
2023-05-26APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN MARK BRAYLEY
2022-12-15CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-11-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02AP01DIRECTOR APPOINTED MR ANDREW SNELL
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales
2021-09-07CH01Director's details changed for Ms Hilary Ann Bennett on 2021-09-01
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-06-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07AP01DIRECTOR APPOINTED MS HILARY ANN BENNETT
2020-01-29RP04CS01Second filing of Confirmation Statement dated 13/12/2019
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM REES CHAMPION
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-08-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GLENYS THOMAS
2019-03-25AP01DIRECTOR APPOINTED MR GRAHAM REES CHAMPION
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUMMERS
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-12-13CH01Director's details changed for Glenys Thomas on 2018-11-20
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 16
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CH01Director's details changed for Glenys Thomas on 2017-12-01
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CAPP
2017-02-17AP01DIRECTOR APPOINTED GLENYS THOMAS
2017-02-06CH01Director's details changed for Glenys Thomas on 2016-12-13
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18AP01DIRECTOR APPOINTED MR ALLAN CAPP
2016-10-18AP01DIRECTOR APPOINTED MR MICHAEL SUMMERS
2016-10-18AP01DIRECTOR APPOINTED MR JOHN STEPHEN MARK BRAYLEY
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BERYL BENNETT
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM 16 Tycoch Maisonettes Sketty Swansea SA2 9ED Wales
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BERYL THOMSON
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM 9 Tycoch Maisonettes Sketty Swansea SA2 9ED
2016-01-13TM02Termination of appointment of John Graham Sanders on 2016-01-08
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 16
2015-12-16AR0113/12/15 ANNUAL RETURN FULL LIST
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENYS THOMAS / 13/12/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL BENNETT / 13/12/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL THOMSON / 13/12/2014
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 16
2014-12-16AR0113/12/14 FULL LIST
2014-08-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENYS THOMAS / 13/12/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL BENNETT / 13/12/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL THOMSON / 13/12/2013
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 16
2014-01-03AR0113/12/13 FULL LIST
2014-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM SANDERS / 13/12/2013
2013-07-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-15AR0113/12/12 FULL LIST
2012-06-22AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-15AR0113/12/11 FULL LIST
2011-07-07AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-15AR0113/12/10 FULL LIST
2010-08-10AA31/03/10 TOTAL EXEMPTION FULL
2009-12-16AR0113/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL THOMSON / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENYS THOMAS / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL BENNETT / 01/10/2009
2009-07-02AA31/03/09 TOTAL EXEMPTION FULL
2008-12-15363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-05-29AA31/03/08 TOTAL EXEMPTION FULL
2008-01-11363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS; AMEND
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-10363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 8 TYCOCH MAISONETTES, SKETTY SWANSEA WEST GLAMORGAN SA2 9ED
2006-10-24288bSECRETARY RESIGNED
2006-10-24288aNEW SECRETARY APPOINTED
2006-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06288bSECRETARY RESIGNED
2006-02-06288aNEW SECRETARY APPOINTED
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 7 TYCOCH MAISONETTES SKETTY SWANSEA WEST GLAMORGAN SA2 9ED
2006-02-06288bDIRECTOR RESIGNED
2006-02-06363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-14363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-14363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-30363(288)DIRECTOR RESIGNED
2004-01-30363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/03
2003-01-10363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-16363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-21363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-28363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
2000-02-11288bDIRECTOR RESIGNED
2000-02-11288bDIRECTOR RESIGNED
1999-11-10287REGISTERED OFFICE CHANGED ON 10/11/99 FROM: MAISONETTE 8 TYCOCH MAISONETTES TYCOCH ROAD, TYCOCH SWANSEA
1999-11-10288aNEW SECRETARY APPOINTED
1999-11-10288bSECRETARY RESIGNED
1999-09-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-12363sRETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-06363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-26363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
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 TYCOCH MAISONETTES 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 TYCOCH MAISONETTES 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
TYCOCH MAISONETTES 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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TYCOCH MAISONETTES MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 23,568
Cash Bank In Hand 2012-03-31 £ 25,235
Shareholder Funds 2013-03-31 £ 29,583
Shareholder Funds 2012-03-31 £ 31,298
Tangible Fixed Assets 2013-03-31 £ 6,420
Tangible Fixed Assets 2012-03-31 £ 6,420

Debtors and other cash assets

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1