Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 75 MOUNT ARARAT ROAD MANAGEMENT COMPANY LIMITED
Company Information for

75 MOUNT ARARAT ROAD MANAGEMENT COMPANY LIMITED

PINK ACCOUNTING RESOURCES LIMITED, THE CLOCK HOUSE, STATION APPROACH, MARLOW, BUCKINGHAMSHIRE, SL7 1NT,
Company Registration Number
02720824
Private Limited Company
Active

Company Overview

About 75 Mount Ararat Road Management Company Ltd
75 MOUNT ARARAT ROAD MANAGEMENT COMPANY LIMITED was founded on 1992-06-05 and has its registered office in Marlow. The organisation's status is listed as "Active". 75 Mount Ararat Road Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
75 MOUNT ARARAT ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
PINK ACCOUNTING RESOURCES LIMITED
THE CLOCK HOUSE
STATION APPROACH
MARLOW
BUCKINGHAMSHIRE
SL7 1NT
Other companies in SL7
 
Filing Information
Company Number 02720824
Company ID Number 02720824
Date formed 1992-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 75 MOUNT ARARAT ROAD MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is PINK AFFINITY 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 75 MOUNT ARARAT ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SONYA MORTON FIRTH
Director 2018-08-25
PAUL GANDHI
Director 2010-07-01
JENNY ELIZABETH ISAAC
Director 2012-10-26
ZAKIA MALCOLM
Director 2015-04-02
ANTHONY BRUCE SMITH
Director 2006-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE COVEY CRUMP
Director 1994-05-20 2014-08-12
GERARD JOSEPH WRIGHT
Company Secretary 2010-10-25 2012-10-26
GERARD JOSEPH WRIGHT
Director 1997-11-16 2012-10-26
ANNE COVEY CRUMP
Company Secretary 2001-09-13 2010-10-27
ELIZABETH ANNE COATES
Director 1992-06-05 2007-07-31
KEVIN TURNER
Company Secretary 2000-11-19 2001-06-19
GERARD JOSEPH WRIGHT
Company Secretary 1999-01-23 2000-11-19
GEOFFREY DEED GIBBONS
Company Secretary 1997-04-02 1999-01-23
PETER FRANK HAYWARD
Company Secretary 1992-06-05 1997-05-24
PETER FRANK HAYWARD
Director 1992-06-05 1997-05-24
ROBERT CONWAY
Nominated Secretary 1992-06-05 1992-06-05
GRAHAM MICHAEL COWAN
Nominated Director 1992-06-05 1992-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNY ELIZABETH ISAAC ADAPTOLOGY LIMITED Director 2017-03-01 CURRENT 2016-09-29 Active
JENNY ELIZABETH ISAAC ACHIEVING POTENTIAL COACHING AND CONSULTING LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JENNY ELIZABETH ISAAC POTENTIAL ACHIEVEMENT LTD Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2015-02-10
ANTHONY BRUCE SMITH 28 GLEDHOW GARDENS LIMITED Director 2003-04-16 CURRENT 1998-03-19 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
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-19Director's details changed for Ms Sonya Morton-Frith on 2024-03-19
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-27CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-01-19CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-26PSC04Change of details for Ms Jenny Elizabeth Isaac as a person with significant control on 2021-01-16
2021-01-26CH01Director's details changed for Ms Jenny Elizabeth Isaac on 2021-01-16
2021-01-26AP01DIRECTOR APPOINTED MS SONYA MORTON-FRITH
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SONYA MORTON FIRTH
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-24PSC04Change of details for Mr Anthony Bruce Smith as a person with significant control on 2019-06-24
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ZAKIA MALCOLM
2018-10-16PSC07CESSATION OF ZAKIA MALCOLM AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06AP01DIRECTOR APPOINTED SONYA MORTON FIRTH
2018-09-06AP01DIRECTOR APPOINTED SONYA MORTON FIRTH
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZAKIA MALCOLM / 07/08/2017
2017-08-07PSC04PSC'S CHANGE OF PARTICULARS / DR PAUL GANDHI / 07/08/2017
2017-08-07PSC04PSC'S CHANGE OF PARTICULARS / MS ZAKIA MALCOLM / 07/08/2017
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL GANDHI / 07/08/2017
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-11-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-15AR0115/01/16 ANNUAL RETURN FULL LIST
2015-10-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12AP01DIRECTOR APPOINTED MS ZAKIA MALCOLM
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-20AR0115/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE COVEY CRUMP
2014-02-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-16AR0115/01/14 ANNUAL RETURN FULL LIST
2014-01-16CH01Director's details changed for Ms Anne Covey Crump on 2013-01-16
2013-03-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0115/01/13 ANNUAL RETURN FULL LIST
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/13 FROM 75 Mount Ararat Road Richmond Surrey TW10 6PL
2013-01-07AP01DIRECTOR APPOINTED MS JENNY ELIZABETH ISAAC
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GERARD WRIGHT
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY GERARD WRIGHT
2012-02-01AR0115/01/12 FULL LIST
2011-12-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-14AR0115/01/11 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED DR PAUL GANDHI
2011-01-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY ANNE COVEY CRUMP
2010-12-22AP03SECRETARY APPOINTED GERARD JOSEPH WRIGHT
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 132 SHEEN ROAD RICHMOND SURREY TW9 1UR
2010-06-25AR0115/01/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOSEPH WRIGHT / 15/01/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRUCE SMITH / 15/01/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE COVEY CRUMP / 15/01/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE COVEY CRUMP / 15/01/2010
2010-03-26AA30/06/09 TOTAL EXEMPTION FULL
2009-02-10363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH COATES
2009-01-08AA30/06/08 TOTAL EXEMPTION FULL
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-21363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2007-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-07363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-02-10288aNEW DIRECTOR APPOINTED
2005-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-02363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-10363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-06-02363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 75 MOUNT ARARAT ROAD RICHMOND SURREY TW10 6PL
2001-09-24288aNEW SECRETARY APPOINTED
2001-07-27363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-06-27288bSECRETARY RESIGNED
2000-12-11288aNEW SECRETARY APPOINTED
2000-12-11288bSECRETARY RESIGNED
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-15363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-27363sRETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS
1999-02-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-29288aNEW SECRETARY APPOINTED
1998-06-23363sRETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS
1998-04-07AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-08288aNEW DIRECTOR APPOINTED
1997-06-20363(288)DIRECTOR RESIGNED
1997-06-20363sRETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS
1997-06-09288bSECRETARY RESIGNED
1997-04-24288aNEW SECRETARY APPOINTED
1997-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-10363sRETURN MADE UP TO 05/06/96; NO CHANGE 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 75 MOUNT ARARAT ROAD 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 75 MOUNT ARARAT ROAD 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
75 MOUNT ARARAT ROAD 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
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 75 MOUNT ARARAT ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 4
Called Up Share Capital 2011-07-01 £ 4
Cash Bank In Hand 2012-07-01 £ 9,603
Cash Bank In Hand 2011-07-01 £ 6,621
Current Assets 2012-07-01 £ 9,960
Current Assets 2011-07-01 £ 7,258
Debtors 2012-07-01 £ 357
Debtors 2011-07-01 £ 637
Fixed Assets 2012-07-01 £ 1
Fixed Assets 2011-07-01 £ 1
Shareholder Funds 2012-07-01 £ 9,601
Shareholder Funds 2011-07-01 £ 6,899
Tangible Fixed Assets 2012-07-01 £ 1
Tangible Fixed Assets 2011-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 75 MOUNT ARARAT ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 75 MOUNT ARARAT ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 75 MOUNT ARARAT ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 75 MOUNT ARARAT ROAD 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 75 MOUNT ARARAT ROAD 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 75 MOUNT ARARAT ROAD 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 75 MOUNT ARARAT ROAD 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 75 MOUNT ARARAT ROAD 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.