Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 9 EFFINGHAM ROAD LIMITED
Company Information for

9 EFFINGHAM ROAD LIMITED

9 EFFINGHAM ROAD, LONG DITTON, SURBITON, SURREY, KT6 5JZ,
Company Registration Number
02847469
Private Limited Company
Active

Company Overview

About 9 Effingham Road Ltd
9 EFFINGHAM ROAD LIMITED was founded on 1993-08-25 and has its registered office in Surbiton. The organisation's status is listed as "Active". 9 Effingham Road 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
9 EFFINGHAM ROAD LIMITED
 
Legal Registered Office
9 EFFINGHAM ROAD
LONG DITTON
SURBITON
SURREY
KT6 5JZ
Other companies in IP33
 
Filing Information
Company Number 02847469
Company ID Number 02847469
Date formed 1993-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 23:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 9 EFFINGHAM ROAD 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 9 EFFINGHAM ROAD LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ELIZABETH MACNAB
Company Secretary 2016-10-24
NICHOLAS JOHN BOWRING
Director 2007-09-15
JULIAN FEARON
Director 2016-10-24
DUNCAN MACNAB
Director 1993-08-25
KATHRYN ELIZABETH MACNAB
Director 1993-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHOW
Company Secretary 2007-09-15 2016-10-24
MICHAEL CHOW
Director 2001-03-31 2016-10-24
JAMES DONALD MAILER AITCHISON
Company Secretary 2003-10-31 2007-09-15
JAMES DONALD MAILER AITCHISON
Director 2003-10-31 2007-09-15
RICHARD TRUTER
Director 2001-03-14 2005-03-05
RICHARD TRUTER
Company Secretary 2001-03-14 2003-10-18
ANNEMARIE NIMMO
Director 1998-08-01 2001-04-01
DUNCAN NIMMO
Director 1998-08-01 2001-04-01
SIGRID LIGHT
Company Secretary 1997-03-01 2001-03-30
SIGRID LIGHT
Director 1993-10-05 2001-03-30
DEBORAH ANNE SMIDMAN
Company Secretary 1993-08-25 1997-02-28
STEPHEN PAUL DAINES
Director 1993-08-25 1997-02-28
DEBORAH ANNE SMIDMAN
Director 1993-10-05 1997-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN BOWRING BALMANIC LTD Director 2008-12-08 CURRENT 2008-12-08 Dissolved 2017-02-21
JULIAN FEARON JELLYO LTD Director 2017-01-12 CURRENT 2017-01-12 Dissolved 2018-05-22

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
2023-02-25APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GREENE
2023-02-25APPOINTMENT TERMINATED, DIRECTOR ELEANOR KATE MORGAN
2023-02-25Termination of appointment of James Edward Greene on 2023-02-20
2023-02-25Appointment of Mr Tom Philp as company secretary on 2023-02-20
2022-11-16CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM GRAHAM DAVID PHILP
2021-11-17PSC07CESSATION OF NICHOLAS JOHN BOWRING AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17AP01DIRECTOR APPOINTED MR TOM GRAHAM DAVID PHILP
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BOWRING
2021-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-25AP03Appointment of Mr James Edward Greene as company secretary on 2020-10-26
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-11-05PSC07CESSATION OF JULIAN FEARON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-05TM02Termination of appointment of Kathryn Elizabeth Macnab on 2020-10-26
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED MR JAMES EDWARD GREENE
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN FEARON
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR JULIAN FEARON
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM 28a Barons Road Bury St Edmunds Suffolk IP33 2LW
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHOW
2016-10-31TM02Termination of appointment of Michael Chow on 2016-10-24
2016-10-31AP03Appointment of Kathryn Elizabeth Macnab as company secretary on 2016-10-24
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-05-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-10AR0125/08/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-12AR0125/08/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-08LATEST SOC08/09/13 STATEMENT OF CAPITAL;GBP 6
2013-09-08AR0125/08/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-04AR0125/08/12 ANNUAL RETURN FULL LIST
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/12 FROM 9 Effingham Road Surbiton Surrey KT6 5JZ.
2012-07-02CH01Director's details changed for Mr Nicholas John Bowring on 2012-06-19
2012-05-15AA31/08/11 TOTAL EXEMPTION FULL
2011-08-25AR0125/08/11 FULL LIST
2011-05-17AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-15AR0125/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH MACNAB / 25/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MACNAB / 25/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHOW / 25/08/2010
2010-06-02AA31/08/09 TOTAL EXEMPTION FULL
2009-08-27363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-06-05AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-08-27288aDIRECTOR APPOINTED MR NICHOLAS JOHN BOWRING
2008-07-02AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288aNEW SECRETARY APPOINTED
2007-10-10288bSECRETARY RESIGNED
2007-08-28363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2006-09-07363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-31363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-08-31288bDIRECTOR RESIGNED
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-08363(288)SECRETARY RESIGNED
2004-10-08363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-24363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/02
2002-09-05363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-08-28363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-10288aNEW DIRECTOR APPOINTED
2000-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-05363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-25363sRETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS
1999-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-11-05288cDIRECTOR'S PARTICULARS CHANGED
1998-11-05363sRETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS
1998-11-05288cDIRECTOR'S PARTICULARS CHANGED
1998-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-16288aNEW DIRECTOR APPOINTED
1998-09-16288aNEW DIRECTOR APPOINTED
1998-08-26AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-07363sRETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-06-02288cDIRECTOR'S PARTICULARS CHANGED
1997-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-02288cDIRECTOR'S PARTICULARS CHANGED
1997-06-02288aNEW SECRETARY APPOINTED
1997-06-02288bDIRECTOR RESIGNED
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 9 EFFINGHAM ROAD 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 9 EFFINGHAM ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
9 EFFINGHAM ROAD 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
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 9 EFFINGHAM ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 9 EFFINGHAM ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 9 EFFINGHAM ROAD LIMITED
Trademarks
We have not found any records of 9 EFFINGHAM ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 9 EFFINGHAM ROAD 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 9 EFFINGHAM ROAD 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 9 EFFINGHAM ROAD 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 9 EFFINGHAM ROAD 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 9 EFFINGHAM ROAD 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.