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

SHREWSBURY MEWS RESIDENTS ASSOCIATION LIMITED

3 Shrewsbury Mews, London, W2 5PN,
Company Registration Number
01877270
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Shrewsbury Mews Residents Association Ltd
SHREWSBURY MEWS RESIDENTS ASSOCIATION LIMITED was founded on 1985-01-14 and has its registered office in London. The organisation's status is listed as "Active". Shrewsbury Mews Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
SHREWSBURY MEWS RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
3 Shrewsbury Mews
London
W2 5PN
Other companies in WC2E
 
Filing Information
Company Number 01877270
Company ID Number 01877270
Date formed 1985-01-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-24 12:07:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHREWSBURY 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 SHREWSBURY MEWS RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PAUL GREGORY ERNEST
Company Secretary 2010-02-15
JEFFREY ROBIN DOWNES
Director 2013-10-29
PAUL GREGORY ERNEST
Director 2008-10-16
MICHAEL GEOFFREY BAYLES STEBBING
Director 1995-05-10
MARILYN THOMAS
Director 2009-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RICHARD CHARLES LEWIS
Director 2011-10-26 2013-10-08
STEPHEN DAVID PRYCE PARRY
Director 2002-11-05 2013-08-14
GINANNE BROWNELL
Director 2008-10-16 2011-10-26
MICHAEL GEOFFREY BAYLES STEBBING
Company Secretary 2003-11-18 2010-02-15
WILLIAM RICHARD CHARLES LEWIS
Director 2006-10-25 2009-10-14
HUGH JAMES WALLIS HARPER
Director 2000-10-04 2007-10-16
PETER JOHN HUNTER STEBBING
Director 2000-10-04 2004-09-01
DAVID GEORGE NEALE THOMAS
Company Secretary 1999-09-30 2003-11-18
DAVID GEORGE NEALE THOMAS
Director 1985-11-14 2003-11-18
DEREK BRITTON
Director 1991-06-11 2000-07-16
COLIN JOHN KERR
Company Secretary 1992-05-27 1999-09-30
COLIN JOHN KERR
Director 1991-06-11 1999-09-30
ERNEST ARNOLD DUNSTALL
Director 1993-06-16 1995-01-04
HEATHER EDWINA REID VAIGNCOURT-STRALLEN
Director 1991-06-12 1994-06-28
HEATHER EDWINA REID VAIGNCOURT-STRALLEN
Company Secretary 1991-06-12 1992-05-27
DAVID GEORGE NEALE THOMAS
Company Secretary 1991-06-11 1991-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY ROBIN DOWNES CORSTORPHINE & WRIGHT NEW CO LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
JEFFREY ROBIN DOWNES Q&A PLANNING LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
JEFFREY ROBIN DOWNES CORSTORPHINE & WRIGHT (SCOTLAND) LIMITED Director 2016-09-02 CURRENT 2016-09-02 Liquidation
JEFFREY ROBIN DOWNES CORSTORPHINE & WRIGHT (BIRMINGHAM STUDIO) LIMITED Director 2015-10-19 CURRENT 2015-10-19 Liquidation
JEFFREY ROBIN DOWNES REGENT MEWS MANAGEMENT LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
JEFFREY ROBIN DOWNES CORSTORPHINE & WRIGHT (CANTERBURY) LTD Director 2015-05-28 CURRENT 2015-05-28 Liquidation
JEFFREY ROBIN DOWNES CORSTORPHINE & WRIGHT GROUP LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
JEFFREY ROBIN DOWNES CORSTORPHINE & WRIGHT (BIRMINGHAM) LIMITED Director 2013-12-02 CURRENT 2013-12-02 Liquidation
JEFFREY ROBIN DOWNES CORSTORPHINE & WRIGHT (CONSULTANTS) LIMITED Director 2013-08-09 CURRENT 2013-08-09 Liquidation
JEFFREY ROBIN DOWNES CRUCIAN RESIDENTIAL LIMITED Director 2013-04-05 CURRENT 2013-04-05 Liquidation
JEFFREY ROBIN DOWNES TIDDINGTON LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
JEFFREY ROBIN DOWNES CORSTORPHINE & WRIGHT (MANCHESTER) LTD Director 2012-05-10 CURRENT 2012-05-10 Liquidation
JEFFREY ROBIN DOWNES CRUCIAN LIMITED Director 2003-11-03 CURRENT 2003-09-01 Active
JEFFREY ROBIN DOWNES SIMBERHILL LIMITED Director 2002-09-10 CURRENT 2002-05-17 Active
JEFFREY ROBIN DOWNES CORSTORPHINE + WRIGHT LIMITED Director 2002-07-01 CURRENT 1997-02-10 Active
PAUL GREGORY ERNEST GREG ERNEST MANAGEMENT CONSULTING SERVICES (GEMS) LIMITED Director 2014-01-27 CURRENT 2014-01-27 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
2024-04-24CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-08-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01AP01DIRECTOR APPOINTED MRS IRENE ANN RANDALL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY BAYLES STEBBING
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM C/O Maurice Braganza & Co 1 Lancaster Place London WC2E 7ED
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-08-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-06-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13AR0131/03/15 ANNUAL RETURN FULL LIST
2014-08-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-12AP01DIRECTOR APPOINTED MR JEFFREY DOWNES
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARRY
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEWIS
2013-04-11AR0131/03/13 ANNUAL RETURN FULL LIST
2012-08-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0131/03/12 ANNUAL RETURN FULL LIST
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GINANNE BROWNELL
2012-02-23AP01DIRECTOR APPOINTED WILLIAM RICHARD CHARLES LEWIS
2011-10-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0131/03/11 ANNUAL RETURN FULL LIST
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/11 FROM C/O C/O Maurice Braganza & Co 2Nd Floor Russell Chambers the Piazza Covent Garden London WC2E 8AA United Kingdom
2010-09-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0131/03/10 NO MEMBER LIST
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM MAURICE BRAGANZA RUSSELL CHAMBERS, THE PIAZZA COVENT GARDEN LONDON WC2E8AA
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY BAYLES STEBBING / 31/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID PRYCE PARRY / 31/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY ERNEST / 31/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GINANNE BROWNELL / 31/03/2010
2010-02-23AP03SECRETARY APPOINTED PAUL GREGORY ERNEST
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STEBBING
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEWIS
2009-11-11AP01DIRECTOR APPOINTED MARILYN THOMAS
2009-04-03363aANNUAL RETURN MADE UP TO 31/03/09
2008-12-28288aDIRECTOR APPOINTED GINANNE BROWNELL
2008-11-04288aDIRECTOR APPOINTED PAUL GREGORY ERNEST
2008-06-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-14363aANNUAL RETURN MADE UP TO 31/03/08
2007-11-01288bDIRECTOR RESIGNED
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-21363sANNUAL RETURN MADE UP TO 31/03/07
2006-11-08288aNEW DIRECTOR APPOINTED
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363sANNUAL RETURN MADE UP TO 31/03/06
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-01363sANNUAL RETURN MADE UP TO 31/03/05
2004-11-15288bDIRECTOR RESIGNED
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sANNUAL RETURN MADE UP TO 31/03/04
2003-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-05288aNEW SECRETARY APPOINTED
2003-11-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-19363sANNUAL RETURN MADE UP TO 31/03/03
2002-12-24288aNEW DIRECTOR APPOINTED
2002-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-06363sANNUAL RETURN MADE UP TO 31/03/02
2001-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-09288aNEW DIRECTOR APPOINTED
2001-04-06288aNEW DIRECTOR APPOINTED
2001-04-06363(288)DIRECTOR RESIGNED
2001-04-06363sANNUAL RETURN MADE UP TO 31/03/01
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-10363sANNUAL RETURN MADE UP TO 31/03/00
1999-11-15288aNEW SECRETARY APPOINTED
1999-10-26288cDIRECTOR'S PARTICULARS CHANGED
1999-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/03/99
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 SHREWSBURY 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 SHREWSBURY 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
SHREWSBURY 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 2013-03-31 £ 6,233
Creditors Due Within One Year 2012-03-31 £ 6,919

Creditors and other liabilities

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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SHREWSBURY MEWS RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 39,892
Cash Bank In Hand 2012-03-31 £ 8,758
Current Assets 2013-03-31 £ 40,257
Current Assets 2012-03-31 £ 9,066
Shareholder Funds 2013-03-31 £ 37,756
Shareholder Funds 2012-03-31 £ 7,123
Tangible Fixed Assets 2013-03-31 £ 3,732
Tangible Fixed Assets 2012-03-31 £ 4,976

Debtors and other cash assets

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