Company Information for ELEVEN SHEEN PARK MANAGEMENT CO. LIMITED
11 Sheen Park, Richmond, Surrey, TW9 1UN,
|
Company Registration Number
01927331
Private Limited Company
Active |
Company Name | |
---|---|
ELEVEN SHEEN PARK MANAGEMENT CO. LIMITED | |
Legal Registered Office | |
11 Sheen Park Richmond Surrey TW9 1UN Other companies in TW9 | |
Company Number | 01927331 | |
---|---|---|
Company ID Number | 01927331 | |
Date formed | 1985-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-11 | |
Return next due | 2025-04-25 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-14 23:08:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GABRIELLE ANNE WHITFIELD |
||
MARTHA BATES BEDFORD |
||
OMAR ISMAT MIQDADI |
||
GABRIELLE ANNE WHITFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG MARK COBURN |
Company Secretary | ||
CRAIG MARK COBURN |
Director | ||
JOSS MATTHEW ANSTEY |
Director | ||
DANYAL IQBAL |
Director | ||
CHRISTINE RUTH BAILEY |
Director | ||
CHRISTINE RUTH BAILEY |
Company Secretary | ||
ROBERT H THORNTON |
Director | ||
RACHEL DAWN WELSMAN |
Company Secretary | ||
IAN MILLER |
Director | ||
EMIKO SAKO |
Director | ||
THOMAS ROY LOGIE |
Company Secretary | ||
IAN MCANDREW |
Company Secretary | ||
DONALD JOHN STEWART |
Company Secretary | ||
CHRISTINE ELIZABETH MILLER |
Director | ||
SUSANNAH JAEL BERGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEOOEM LTD | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
MEGNET LTD. | Director | 2003-11-17 | CURRENT | 2003-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES | ||
DIRECTOR APPOINTED MS EMMA LEE | ||
Appointment of Mr Omar Ismat Miqdadi as company secretary on 2022-12-28 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
PSC07 | CESSATION OF MARTHA BATES BEDFORD AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MISS JUTTA SABINE LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTHA BATES BEDFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Alan Lewis as company secretary on 2019-09-20 | |
TM02 | Termination of appointment of Omar Ismat Miqdadi on 2019-09-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALAN ANTHONY LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIELLE ANNE WHITFIELD | |
TM02 | Termination of appointment of Gabrielle Anne Whitfield on 2019-03-15 | |
PSC07 | CESSATION OF GABRIELLE ANNE WHITFIELD AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mr Omar Ismat Miqdadi as company secretary on 2019-03-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 01/05/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR OMAR ISMAT MIQDADI | |
AP01 | DIRECTOR APPOINTED MARTHA BATES BEDFORD | |
CH01 | Director's details changed for Ms Gabi Whitfield on 2016-07-01 | |
AP03 | Appointment of Miss Gabrielle Anne Whitfield as company secretary on 2016-06-28 | |
CH01 | Director's details changed for Ms Gabi Whitfield on 2016-03-29 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSS ANSTEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG COBURN | |
TM02 | Termination of appointment of Craig Mark Coburn on 2016-04-14 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANYAL IQBAL | |
AP01 | DIRECTOR APPOINTED MS GABI WHITFIELD | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 FULL LIST | |
AR01 | 11/04/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANYAL IQBAL / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG COBURN / 11/04/2010 | |
AP01 | DIRECTOR APPOINTED MR JOSS MATTHEW ANSTEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BAILEY | |
AP03 | SECRETARY APPOINTED MR CRAIG MARK COBURN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE BAILEY | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR DANYAL IQBAL | |
288a | DIRECTOR APPOINTED MR CRAIG COBURN | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT THORNTON | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 26/02/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-03-31 | £ 3,058 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 3,354 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ELEVEN SHEEN PARK MANAGEMENT CO. LIMITED
Cash Bank In Hand | 2012-03-31 | £ 2,012 |
---|---|---|
Current Assets | 2013-03-31 | £ 1,898 |
Current Assets | 2012-03-31 | £ 3,243 |
Debtors | 2013-03-31 | £ 1,328 |
Debtors | 2012-03-31 | £ 1,231 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ELEVEN SHEEN PARK MANAGEMENT CO. LIMITED are:
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. |