Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED
Company Information for

116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED

REED AND WOODS, 5 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AJ,
Company Registration Number
03000471
Private Limited Company
Active

Company Overview

About 116-120 Mulgrave Road Management Co. Ltd
116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED was founded on 1994-12-12 and has its registered office in Wallington. The organisation's status is listed as "Active". 116-120 Mulgrave Road Management Co. Limited is a Private Limited Company registered in 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
116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED
 
Legal Registered Office
REED AND WOODS
5 STAFFORD ROAD
WALLINGTON
SURREY
SM6 9AJ
Other companies in SM6
 
Filing Information
Company Number 03000471
Company ID Number 03000471
Date formed 1994-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 116-120 MULGRAVE ROAD MANAGEMENT CO. 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 116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
STEWART REED
Company Secretary 2008-03-26
OLIVER CRESWELL
Director 2009-07-28
ROLAND JENNINGS
Director 2015-06-15
ROBIN NEWBOLD
Director 2009-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BIGGIN
Director 2008-03-26 2017-07-17
ALAN FREDERICK DYER
Director 2014-04-08 2015-06-15
DEREK HUGH MCCARTHY
Director 2005-07-11 2015-01-15
ALEXANDRA LESLEY PARRY
Director 2008-03-03 2013-05-21
ALEXANDER JAMES MACLEOD
Director 2006-11-03 2012-01-04
GRAHAM JOHN MURPHY
Director 2008-03-26 2012-01-04
SHEILA ANNE FISHER
Director 2003-04-30 2008-06-26
ANGELA KATRINA CAIN
Company Secretary 1994-12-12 2008-03-26
ALAN BERNARD CAIN
Director 1994-12-12 2008-03-26
ANGELA KATRINA CAIN
Director 1999-01-01 2008-03-26
IRENE HELGA FITSIMONS BELL
Director 2002-04-25 2008-01-18
KAYE PHYLLIS BROWN
Director 1996-03-05 2006-11-03
COLIN MICHAEL BABBS
Director 2004-11-08 2005-10-28
EDITH MAY GOODSON
Director 1996-03-05 2003-09-11
ALAN FREDERICK DYER
Director 1996-03-05 2003-05-01
JOANNE ELIZABETH BIRCH
Director 2000-07-02 2002-09-20
DOROTHY MAY BIGGIN
Director 1996-03-05 2002-04-25
THOMAS DAVID BURKE
Director 1994-12-12 1999-03-26
ANDREW PAUL BELDEN
Director 1994-12-12 1996-03-05
DANIEL JOHN DWYER
Nominated Secretary 1994-12-12 1994-12-12
BETTY JUNE DOYLE
Nominated Director 1994-12-12 1994-12-12
DANIEL JOHN DWYER
Nominated Director 1994-12-12 1994-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART REED CAPEBROOK LIMITED Company Secretary 2008-04-21 CURRENT 1971-05-04 Active
STEWART REED BONINGTON HOUSE (FREEHOLD) LIMITED Company Secretary 2008-04-01 CURRENT 1998-02-19 Active
STEWART REED STANACRE COURT (FREEHOLD) LIMITED Company Secretary 2008-02-18 CURRENT 2007-10-16 Active
STEWART REED HARROW LODGE (SUTTON) MANAGEMENTS LIMITED Company Secretary 2007-12-06 CURRENT 1972-11-08 Active
STEWART REED NELSON COURT FREEHOLD LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Active
STEWART REED KINGSMEAD LODGE FREEHOLD LIMITED Company Secretary 2006-12-01 CURRENT 2006-12-01 Active
STEWART REED KINGSMEAD MANAGEMENT LIMITED Company Secretary 2006-05-23 CURRENT 1988-02-22 Active
STEWART REED DOWNS COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-05-23 CURRENT 2006-01-11 Active
STEWART REED WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-10-10 CURRENT 1998-01-21 Active
STEWART REED 32-34 ALBION ROAD RESIDENTS LTD. Company Secretary 2004-10-07 CURRENT 1998-02-25 Active
STEWART REED TULIP TREE COURT MANAGEMENT LIMITED Company Secretary 2003-03-25 CURRENT 1994-07-01 Active
STEWART REED TULIP TREE COURT FREEHOLD LIMITED Company Secretary 2003-03-25 CURRENT 1998-07-22 Active
STEWART REED MAGNOLIA COURT (WALLINGTON) RESIDENTS COMPANY LIMITED Company Secretary 2003-01-30 CURRENT 1993-10-29 Active
STEWART REED MULGRAVE ROAD (SUTTON) MANAGEMENTS LIMITED Company Secretary 2003-01-28 CURRENT 1972-11-08 Active
STEWART REED DENMARK ROAD RESIDENTS COMPANY LIMITED Company Secretary 2002-08-24 CURRENT 1992-07-16 Active
STEWART REED CHESTNUT MANOR MANAGEMENT LIMITED Company Secretary 2002-02-21 CURRENT 1972-12-11 Active
STEWART REED DENMARK ROAD MANAGEMENT LIMITED Company Secretary 2001-10-01 CURRENT 1988-06-21 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
2024-04-0531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-07-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15DIRECTOR APPOINTED MR VARINDER SINGH MATHARU
2022-12-20CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-09-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NEWBOLD
2021-05-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12AP01DIRECTOR APPOINTED MISS LOUISE WIESZTORT
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAKE
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-06-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-08-29AP01DIRECTOR APPOINTED MS. AGNIESZKA LISZKA
2018-08-22CH01Director's details changed for Robin Newbold on 2018-08-22
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CRESWELL
2018-08-22AP01DIRECTOR APPOINTED DR. CATHERINE BLAKE
2018-04-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN BIGGIN
2017-04-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 28
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 28
2015-12-23AR0112/12/15 ANNUAL RETURN FULL LIST
2015-07-18AP01DIRECTOR APPOINTED MR ROLAND JENNINGS
2015-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FREDERICK DYER
2015-04-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HUGH MCCARTHY
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 28
2014-12-19AR0112/12/14 ANNUAL RETURN FULL LIST
2014-04-29AP01DIRECTOR APPOINTED MR ALAN FREDERICK DYER
2014-02-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 28
2013-12-18AR0112/12/13 ANNUAL RETURN FULL LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PARRY
2013-03-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0112/12/12 ANNUAL RETURN FULL LIST
2012-07-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0112/12/11 ANNUAL RETURN FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MURPHY
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACLEOD
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACLEOD
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MURPHY
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACLEOD
2011-03-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-16AR0112/12/10 FULL LIST
2010-04-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-15AR0112/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LESLEY PARRY / 12/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NEWBOLD / 12/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MURPHY / 12/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK HUGH MCCARTHY / 12/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES MACLEOD / 12/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CRESWELL / 12/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BIGGIN / 12/12/2009
2009-09-01288aDIRECTOR APPOINTED ROBIN NEWBOLD
2009-08-10288aDIRECTOR APPOINTED OLIVER CRESWELL
2009-03-26AA31/12/08 TOTAL EXEMPTION FULL
2009-02-24363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR SHEILA FISHER
2008-05-19288aDIRECTOR APPOINTED GRAHAM JOHN MURPHY
2008-05-19288aDIRECTOR APPOINTED ALEXANDRA PARRY LOGGED FORM
2008-05-15288aSECRETARY APPOINTED STEWART REED
2008-05-12288aDIRECTOR APPOINTED IAN BIGGIN
2008-05-12288bAPPOINTMENT TERMINATE, DIRECTOR IRENE HELGA FITSIMONS BELL LOGGED FORM
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA CAIN
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR ALAN CAIN
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 4 THE HAWTHORNS 120 MULGRAVE ROAD SUTTON SURREY SM2 6JP
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR IRENE FITSIMONS BELL
2008-03-12288aDIRECTOR APPOINTED ALEXANDRA LESLEY PARRY
2008-03-11AA31/12/07 TOTAL EXEMPTION FULL
2008-01-08363sRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363sRETURN MADE UP TO 12/12/06; CHANGE OF MEMBERS
2007-01-05288aNEW DIRECTOR APPOINTED
2006-11-24288bDIRECTOR RESIGNED
2006-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-30363(288)DIRECTOR RESIGNED
2006-01-30363sRETURN MADE UP TO 12/12/05; NO CHANGE OF MEMBERS
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08288aNEW DIRECTOR APPOINTED
2005-01-12363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-31363(288)DIRECTOR RESIGNED
2003-12-31363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-06-30288bDIRECTOR RESIGNED
2003-06-30288aNEW DIRECTOR APPOINTED
2003-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07363(288)DIRECTOR RESIGNED
2003-01-07363sRETURN MADE UP TO 12/12/02; CHANGE OF MEMBERS
2002-05-21288bDIRECTOR RESIGNED
2002-05-13288aNEW DIRECTOR APPOINTED
2002-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
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 116-120 MULGRAVE ROAD MANAGEMENT CO. 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 116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
116-120 MULGRAVE ROAD MANAGEMENT CO. 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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of 116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of 116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 116-120 MULGRAVE ROAD MANAGEMENT CO. 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 116-120 MULGRAVE ROAD MANAGEMENT CO. 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 116-120 MULGRAVE ROAD MANAGEMENT CO. 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 116-120 MULGRAVE ROAD MANAGEMENT CO. 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 116-120 MULGRAVE ROAD MANAGEMENT CO. 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.