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

UNDERWOOD HOUSE MANAGEMENT COMPANY LIMITED

66A KEELEY LANE, WOOTTON, BEDFORD, MK43 9HS,
Company Registration Number
02398984
Private Limited Company
Active

Company Overview

About Underwood House Management Company Ltd
UNDERWOOD HOUSE MANAGEMENT COMPANY LIMITED was founded on 1989-06-27 and has its registered office in Bedford. The organisation's status is listed as "Active". Underwood House Management Company Limited is a Private Limited Company 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
UNDERWOOD HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
66A KEELEY LANE
WOOTTON
BEDFORD
MK43 9HS
Other companies in MK17
 
Filing Information
Company Number 02398984
Company ID Number 02398984
Date formed 1989-06-27
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 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:46:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNDERWOOD HOUSE MANAGEMENT COMPANY 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 UNDERWOOD HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE FRYERS
Company Secretary 2014-09-01
HENRIETTA ANNE HENDERSON
Director 2013-12-02
CATHERINE ANNE LANE
Director 2017-08-30
STEPHEN RONALD HARVEY LEE
Director 2015-09-29
ELENI THEODORAKI
Director 2003-02-12
BRUCE WRIGHT
Director 2003-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT ALEXANDER DARRINGTON
Director 2014-12-02 2017-08-30
GRAHAM PHILIP WATSON
Director 2014-12-02 2016-09-28
SAMUEL PATRICK WILSON
Director 2001-08-01 2015-09-29
KATHRYN FLETCHER
Director 2005-06-27 2014-12-02
DAVID JOHN CHAPMAN
Company Secretary 1999-08-02 2014-09-01
SHEENA MALLING WHYTE
Director 2012-09-03 2013-09-23
BARRIE GEORGE FRANCIS
Director 2001-08-01 2006-08-29
IAN CHARLES PLAYER
Director 1999-08-02 2004-01-27
SIMON DAVID STANLEY
Director 2001-08-01 2002-07-09
BENJAMIN ALLAN EMM
Director 2001-08-01 2002-03-27
RICHARD BLUNT
Director 1997-10-30 2001-06-20
SALLY CURRIE
Director 1998-01-31 2001-06-20
RICHARD BLUNT
Company Secretary 1999-06-20 1999-09-20
IAN CHARLES PLAYER
Company Secretary 1997-04-01 1999-09-20
SALLY CURRIE
Company Secretary 1998-02-01 1998-02-01
ZOE COX
Director 1997-10-30 1998-01-31
ANTHONY MILAZLO
Director 1997-08-01 1997-11-01
PHILIP READ
Director 1997-08-01 1997-10-01
HENRY JOHN CORDES
Director 1992-03-05 1997-07-20
SHARON ANN BEARD
Director 1994-05-16 1997-07-01
KEVIN TARRANT
Company Secretary 1993-04-01 1996-12-16
ANDREW JOHN CRITCHLOW
Director 1991-06-27 1994-05-16
HAROLD EDWARD CORNFORTH
Company Secretary 1991-06-27 1992-03-31
SUSAN JANE PORTER
Director 1991-06-27 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RONALD HARVEY LEE BRANGLEN PROPERTIES LIMITED Director 2011-07-13 CURRENT 1973-06-08 Active
STEPHEN RONALD HARVEY LEE SINDALL & BAKER EXHIBITIONS LIMITED Director 1991-12-11 CURRENT 1970-11-26 Liquidation
BRUCE WRIGHT RUTHERFORD LIMITED Director 2007-12-27 CURRENT 2007-12-27 Dissolved 2016-01-19

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
2023-10-17DIRECTOR APPOINTED MRS SHEILA MARGARET DARRINGTON
2023-10-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26APPOINTMENT TERMINATED, DIRECTOR HENRIETTA ANNE HENDERSON
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-03-02Appointment of Mr Adam James Bishop as company secretary on 2023-03-01
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2023-01-31Termination of appointment of B-Hive Company Secretarial Services Limited on 2023-01-28
2023-01-31TM02Termination of appointment of B-Hive Company Secretarial Services Limited on 2023-01-28
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21AP04Appointment of B-Hive Company Secretarial Services Limited as company secretary on 2022-07-21
2022-07-21TM02Termination of appointment of Stephanie Fryers on 2022-07-21
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM Estate Office Springfield Farm Great Brickhill Lane Little Brickhill Milton Keynes Buckinghamshire MK17 9NQ
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-06CH01Director's details changed for Dr Eleni Theodoraki on 2021-04-06
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-05-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13AP01DIRECTOR APPOINTED MS CATHERINE ANNE LANE
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALEXANDER DARRINGTON
2017-07-24PSC08Notification of a person with significant control statement
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PHILIP WATSON
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 16
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04AP01DIRECTOR APPOINTED MR STEPHEN RONALD HARVEY LEE
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL PATRICK WILSON
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 16
2015-07-03AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-03CH01Director's details changed for Dr Eleni Theodoraki on 2015-07-02
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15AP01DIRECTOR APPOINTED MR GRAHAM PHILIP WATSON
2014-12-15AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER DARRINGTON
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN FLETCHER
2014-11-11CH01Director's details changed for Kate Fletcher on 2014-11-07
2014-10-22TM02Termination of appointment of David John Chapman on 2014-09-01
2014-10-22AP03Appointment of Mrs Stephanie Fryers as company secretary on 2014-09-01
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM 31 Pentland Rise Bedford Bedfordshire MK41 9AW
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 16
2014-08-19AR0127/06/14 ANNUAL RETURN FULL LIST
2013-12-12AP01DIRECTOR APPOINTED HENRIETTA ANNE HENDERSON
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA WHYTE
2013-09-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-30AR0127/06/13 CHANGES
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WRIGHT / 28/01/2013
2012-10-15AP01DIRECTOR APPOINTED DR SHEENA MALLING WHYTE
2012-09-12AA31/03/12 TOTAL EXEMPTION FULL
2012-07-26AR0127/06/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE CANNY / 19/05/2012
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-27AR0127/06/11 CHANGES
2010-11-01AA31/03/10 TOTAL EXEMPTION FULL
2010-07-06AR0127/06/10 NO CHANGES
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / ELENI THEODORAKI / 03/07/2009
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / KATE CANNY / 02/03/2009
2008-10-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / ELENI THEODORAKI / 30/09/2008
2008-09-03363sRETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM FLAT 15 UNDERWOOD HOUSE 4 ROTHSAY GARDENS BEDFORD BEDFORDSHIRE MK40 3QB
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-16363sRETURN MADE UP TO 27/06/07; CHANGE OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-06288bDIRECTOR RESIGNED
2006-09-05363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-24287REGISTERED OFFICE CHANGED ON 24/07/05 FROM: EXCHANGE BUILDING,SECOND FLOOR 16 SAINT CUTHBERTS STREET BEDFORD BEDFORDSHIRE MK40 3JG
2005-07-24363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-07-11288aNEW DIRECTOR APPOINTED
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-21363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-04288bDIRECTOR RESIGNED
2003-07-07363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-05288aNEW DIRECTOR APPOINTED
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-17288bDIRECTOR RESIGNED
2002-07-12363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-04-04288bDIRECTOR RESIGNED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-07-05363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-26288bDIRECTOR RESIGNED
2001-06-26288bDIRECTOR RESIGNED
2000-06-30363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-20363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
2000-01-06AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-06287REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 31 PENTLAND RISE BEDFORD BEDFORDSHIRE MK41 9AW
1999-09-29288bSECRETARY RESIGNED
1999-09-23288bSECRETARY RESIGNED
1999-09-14287REGISTERED OFFICE CHANGED ON 14/09/99 FROM: FLAT 3 UNDERWOOD HOUSE 4 ROTHSAY GARDENS BEDFORD MK40 3QB
1999-09-07288aNEW DIRECTOR APPOINTED
1999-09-07288aNEW SECRETARY APPOINTED
1989-06-27New incorporation
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 UNDERWOOD HOUSE 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 UNDERWOOD HOUSE 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
UNDERWOOD HOUSE 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
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
2019-03-31
Annual Accounts
2020-03-31

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 UNDERWOOD HOUSE MANAGEMENT COMPANY LIMITED

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