Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 40, TASWELL ROAD MANAGEMENT LIMITED
Company Information for

40, TASWELL ROAD MANAGEMENT LIMITED

FLAT 1, 40 TASWELL ROAD, TASWELL ROAD, SOUTHSEA, PO5 2RG,
Company Registration Number
02328537
Private Limited Company
Active

Company Overview

About 40, Taswell Road Management Ltd
40, TASWELL ROAD MANAGEMENT LIMITED was founded on 1988-12-14 and has its registered office in Southsea. The organisation's status is listed as "Active". 40, Taswell Road Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
40, TASWELL ROAD MANAGEMENT LIMITED
 
Legal Registered Office
FLAT 1, 40 TASWELL ROAD
TASWELL ROAD
SOUTHSEA
PO5 2RG
Other companies in PO6
 
Filing Information
Company Number 02328537
Company ID Number 02328537
Date formed 1988-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 06:53:39
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 40, TASWELL ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TOM MAVERICK HEARD
Company Secretary 2018-04-06
ALICE MARY BOOKER
Director 2016-05-20
TOM MAVERICK HEARD
Director 2018-04-06
LEE SCOTT MASON
Director 2002-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM EDWARD ATACK
Company Secretary 2003-10-03 2018-04-06
MALCOLM EDWARD ATACK
Director 2003-10-03 2018-04-06
REBECCA SELF
Director 2014-06-06 2016-05-20
MICHAEL MORGAN
Director 2001-12-07 2014-06-06
TRACEY FREEMAN
Company Secretary 1998-10-14 2003-10-03
STEPHEN VICTOR KING
Director 2001-07-16 2003-10-03
JAMIE MARCUS TURPIN
Director 1998-09-30 2001-12-07
JAMES STUART BRACE
Director 1999-12-30 2001-07-06
KAREN JAYNE DERRY
Director 1998-05-27 1999-12-30
ROBERT ALEXANDER BOYDEN
Director 1991-06-14 1999-02-15
BLANCHE EDNA MCCORKELL
Company Secretary 1991-06-14 1998-05-27
JULIA WHITLEY
Director 1993-11-25 1997-01-07
STEVEN CORPS
Director 1991-06-14 1993-11-25

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
2023-06-14Termination of appointment of Tom Maverick Heard on 2023-06-14
2023-06-14Termination of appointment of Tom Maverick Heard on 2023-06-14
2023-06-14APPOINTMENT TERMINATED, DIRECTOR TOM MAVERICK HEARD
2023-06-14APPOINTMENT TERMINATED, DIRECTOR TOM MAVERICK HEARD
2023-06-14CESSATION OF TOM MAVERICK HEARD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MASON
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MASON
2023-06-14DIRECTOR APPOINTED MR LEWIS JOY HANCOX
2023-06-14DIRECTOR APPOINTED MR LEWIS JOY HANCOX
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MARY BOOKER
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2018-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM HEARD
2018-04-11PSC07CESSATION OF MALCOLM EDWARD ATACK AS A PERSON OF SIGNIFICANT CONTROL
2018-04-11AP03Appointment of Mr Tom Maverick Heard as company secretary on 2018-04-06
2018-04-11TM02Termination of appointment of Malcolm Edward Atack on 2018-04-06
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDWARD ATACK
2018-04-11AP01DIRECTOR APPOINTED MR TOM MAVERICK HEARD
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM 9 Rosebery Avenue Cosham Portsmouth PO6 2PY
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-06-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-17LATEST SOC17/12/16 STATEMENT OF CAPITAL;GBP 258
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-08-29AP01DIRECTOR APPOINTED MISS ALICE MARY BOOKER
2016-08-29TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SELF
2016-06-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-20LATEST SOC20/12/15 STATEMENT OF CAPITAL;GBP 258
2015-12-20AR0114/12/15 ANNUAL RETURN FULL LIST
2015-06-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-20LATEST SOC20/12/14 STATEMENT OF CAPITAL;GBP 258
2014-12-20AR0114/12/14 ANNUAL RETURN FULL LIST
2014-06-21AP01DIRECTOR APPOINTED MRS REBECCA SELF
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORGAN
2014-05-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 258
2013-12-17AR0114/12/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-15AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-15CH01Director's details changed for Mr Malcolm Edward Atack on 2012-12-14
2012-05-30AA31/03/12 TOTAL EXEMPTION FULL
2011-12-19AR0114/12/11 FULL LIST
2011-05-20AA31/03/11 TOTAL EXEMPTION FULL
2010-12-16AR0114/12/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SCOTT MASON / 14/09/2010
2010-05-25AA31/03/10 TOTAL EXEMPTION FULL
2009-12-29AR0114/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORGAN / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE SCOTT MASON / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EDWARD ATACK / 24/12/2009
2009-07-04AA31/03/09 TOTAL EXEMPTION FULL
2008-12-19363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-06-04AA31/03/08 TOTAL EXEMPTION FULL
2007-12-20363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-14363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/06
2006-01-09363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-04363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-03363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2004-02-03288aNEW DIRECTOR APPOINTED
2004-02-03363(288)SECRETARY RESIGNED
2004-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/04
2004-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-29288bDIRECTOR RESIGNED
2004-01-29288bDIRECTOR RESIGNED
2004-01-21363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-02-05363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2002-01-22288aNEW DIRECTOR APPOINTED
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-21363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-10363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
2000-01-10288aNEW DIRECTOR APPOINTED
2000-01-10363(288)DIRECTOR RESIGNED
1999-04-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-19288aNEW DIRECTOR APPOINTED
1999-02-19363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1999-02-19288aNEW DIRECTOR APPOINTED
1999-02-19288aNEW SECRETARY APPOINTED
1999-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/99
1999-02-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-22363(288)DIRECTOR RESIGNED
1998-01-22363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/97
1997-01-21363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-20AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-11363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1995-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 40, TASWELL ROAD MANAGEMENT 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 40, TASWELL ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
40, TASWELL ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of 40, TASWELL ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 40, TASWELL ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 40, TASWELL ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 40, TASWELL ROAD MANAGEMENT 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 (55900 - Other accommodation) as 40, TASWELL ROAD MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 40, TASWELL ROAD MANAGEMENT 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 40, TASWELL ROAD MANAGEMENT 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 40, TASWELL ROAD MANAGEMENT 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