Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 113 WALM LANE MANAGEMENT LIMITED
Company Information for

113 WALM LANE MANAGEMENT LIMITED

113 WALM LANE, LONDON, NW2 4QE,
Company Registration Number
02446011
Private Limited Company
Active

Company Overview

About 113 Walm Lane Management Ltd
113 WALM LANE MANAGEMENT LIMITED was founded on 1989-11-23 and has its registered office in . The organisation's status is listed as "Active". 113 Walm Lane Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
113 WALM LANE MANAGEMENT LIMITED
 
Legal Registered Office
113 WALM LANE
LONDON
NW2 4QE
Other companies in NW2
 
Filing Information
Company Number 02446011
Company ID Number 02446011
Date formed 1989-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-07 07:17:16
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 113 WALM LANE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
YOLANDE JAMESON
Company Secretary 1992-02-28
DAVID CHARLES BOWRY
Director 2006-06-03
JOSEPHINE DUNCAN
Director 1998-11-26
YOLANDE JAMESON
Director 1991-10-31
ALI HAYDAR KAZIM
Director 2010-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE BARRY AARON GABAY
Director 2005-10-31 2010-07-25
DANIELLA MALKA SHAW
Director 2005-10-31 2010-07-25
KIMBERLEY PIPER
Director 2006-06-03 2008-11-05
MARIA SANTOS
Director 2004-12-06 2006-06-03
MITCHELL SILVER
Director 2002-04-26 2005-10-30
MARIO ENRICO GUERRA
Director 1998-02-18 2004-12-06
SALLY ANNE PHILLIPS
Director 1991-10-31 2002-04-26
PRAAED IAN MAKHECHA
Director 1998-03-06 1998-11-26
PRISCILLA JOHN HORSFALL-ERTZ
Director 1991-10-31 1998-03-06
ALEXANDER WILLIAM MITCHELL
Director 1992-02-28 1998-02-18
SUSAN NAPLETON
Company Secretary 1991-10-31 1992-02-28
IAN MICHAEL NAPLETON
Director 1991-10-31 1992-02-28

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
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2022-12-13CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-02-14APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BOWRY
2022-02-14CESSATION OF DAVID BOWRY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14DIRECTOR APPOINTED MR GEORGIOS BASKOZOS
2022-02-14DIRECTOR APPOINTED MR GEORGIOS BASKOZOS
2022-02-14DIRECTOR APPOINTED MS VASILIKI BRACHALA
2022-02-14DIRECTOR APPOINTED MS VASILIKI BRACHALA
2022-02-14AP01DIRECTOR APPOINTED MR GEORGIOS BASKOZOS
2022-02-14PSC07CESSATION OF DAVID BOWRY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BOWRY
2022-01-03CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2022-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2018-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE DUNCAN / 30/06/2017
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE DUNCAN / 30/06/2017
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-12-01PSC04Change of details for Ms Yolandee Jameson as a person with significant control on 2017-12-01
2017-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BOWRY / 14/02/2010
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI HAYDAR KAZIM / 18/12/2013
2015-11-30CH01Director's details changed for Ms Yolande Jameson on 2013-04-01
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-25AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-25CH01Director's details changed for Ms Yolande Jameson on 2013-04-01
2015-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-28AR0124/11/14 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-22LATEST SOC22/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-22AR0124/11/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-31AR0124/11/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-13AR0124/11/11 ANNUAL RETURN FULL LIST
2011-11-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-17AR0124/11/10 ANNUAL RETURN FULL LIST
2010-11-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-16AP01DIRECTOR APPOINTED MR ALI HAYDAR KAZIM
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLA SHAW
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GABAY
2010-01-25AR0124/11/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YOLANDE JAMESON / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLA MALKA SHAW / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BARRY AARON GABAY / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE DUNCAN / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWRY / 01/10/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / YOLANDE JAMESON / 01/10/2009
2009-11-25AA31/03/09 TOTAL EXEMPTION FULL
2008-12-21AA31/03/08 TOTAL EXEMPTION FULL
2008-12-04363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR KIMBERLEY PIPER
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-01363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2005-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-11363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-24363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-01-09363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2003-01-09288aNEW DIRECTOR APPOINTED
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-22288bDIRECTOR RESIGNED
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-14363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-13363(288)DIRECTOR RESIGNED
2000-12-13363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-03363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-11-23288aNEW DIRECTOR APPOINTED
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-02288bDIRECTOR RESIGNED
1998-12-02288bDIRECTOR RESIGNED
1998-12-02363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-12-02288aNEW DIRECTOR APPOINTED
1998-12-02288aNEW DIRECTOR APPOINTED
1998-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-13363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-02363sRETURN MADE UP TO 31/10/96; FULL LIST 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 113 WALM LANE 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 113 WALM LANE 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
113 WALM LANE MANAGEMENT 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
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
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
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 113 WALM LANE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 113 WALM LANE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 113 WALM LANE MANAGEMENT LIMITED
Trademarks
We have not found any records of 113 WALM LANE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 113 WALM LANE 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 (98000 - Residents property management) as 113 WALM LANE MANAGEMENT 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 113 WALM LANE 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 113 WALM LANE 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 113 WALM LANE 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.
    Other companies at postcode NW2 4QE

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