Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 16 MOWBRAY ROAD LIMITED
Company Information for

16 MOWBRAY ROAD LIMITED

SUITE 70 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD, SOUTH CROYDON, SURREY, CR2 0BS,
Company Registration Number
03011035
Private Limited Company
Active

Company Overview

About 16 Mowbray Road Ltd
16 MOWBRAY ROAD LIMITED was founded on 1995-01-18 and has its registered office in South Croydon. The organisation's status is listed as "Active". 16 Mowbray Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
16 MOWBRAY ROAD LIMITED
 
Legal Registered Office
SUITE 70 CAPITAL BUSINESS CENTRE
22 CARLTON ROAD
SOUTH CROYDON
SURREY
CR2 0BS
Other companies in CR9
 
Filing Information
Company Number 03011035
Company ID Number 03011035
Date formed 1995-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 19:12:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 16 MOWBRAY 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 16 MOWBRAY ROAD LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HOLE
Company Secretary 2017-03-13
NETHAJI KARIYAWASAM
Director 2001-07-12
NIGEL VINCENT MITCHELL
Director 2015-04-01
MARK ANTHONY POWDERLY
Director 2000-11-23
JAMES SINCLAIR RUTHERFORD
Director 2017-03-13
SINEAD CLARE TAYLOR
Director 2011-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM BRAIN
Company Secretary 2003-05-20 2017-03-13
CELIA FRANCES HOLLAND
Director 2008-05-29 2016-08-30
SAMUEL JAMES WALMESLEY
Director 2003-01-31 2015-02-26
JEREMY HAROLD MASON
Director 2007-03-07 2010-10-01
PETER KUMPOSCHT
Director 2005-04-25 2010-01-01
GILLIAN ANN STANEX
Director 1995-01-18 2007-03-07
CAROLINA MARGARET WILSON
Director 1997-03-20 2005-01-14
VICTORIA ANN GREGG
Company Secretary 2001-07-05 2003-01-31
VICTORIA ANN GREGG
Director 1999-06-28 2003-01-31
MARY JOSEPHINE DULLEA
Company Secretary 2000-11-23 2001-07-05
MARK ANTHONY POWERLY
Company Secretary 1997-01-15 2000-11-23
MARY JOSEPHINE DULLEA
Director 2000-01-14 2000-11-23
KENNETH JAMES BOSTWICK
Director 1995-01-18 2000-01-14
MALCOLM CHARLES HOLLAND
Director 1995-01-18 1999-07-08
JONATHAN HUW EVANS
Director 1995-01-18 1997-03-20
CATHERINE ELIZABETH THOMAS
Company Secretary 1995-01-18 1997-01-15
STEPHEN BARRY WOOLCOCK
Director 1995-01-18 1996-09-11
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-01-18 1995-01-18

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
2023-08-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-11-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JAMES SINCLAIR RUTHERFORD
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JAMES SINCLAIR RUTHERFORD
2022-11-15DIRECTOR APPOINTED MS JOANNA HARRISON
2022-11-15DIRECTOR APPOINTED MS JOANNA HARRISON
2022-11-15AP01DIRECTOR APPOINTED MS JOANNA HARRISON
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SINCLAIR RUTHERFORD
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-04CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-02TM02Termination of appointment of Stephen John Hole on 2021-11-02
2021-11-02AP04Appointment of Palmer Mccarthy as company secretary on 2021-11-02
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN HOLE on 2020-12-02
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-13AP01DIRECTOR APPOINTED MR JAMES SINCLAIR RUTHERFORD
2017-03-13AP03Appointment of Mr Stephen Hole as company secretary on 2017-03-13
2017-03-13TM02Termination of appointment of Malcolm Brain on 2017-03-13
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CELIA FRANCES HOLLAND
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/16 FROM Toronto House 49a South End Croydon Surrey CR9 1LT
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-08AR0118/01/16 ANNUAL RETURN FULL LIST
2015-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-12AP01DIRECTOR APPOINTED NIGEL VINCENT MITCHELL
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES WALMESLEY
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-11AR0118/01/15 ANNUAL RETURN FULL LIST
2014-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-11AR0118/01/14 ANNUAL RETURN FULL LIST
2013-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-11AR0118/01/13 ANNUAL RETURN FULL LIST
2013-04-11CH01Director's details changed for Samuel James Walmesley on 2013-04-01
2012-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-23AR0118/01/12 ANNUAL RETURN FULL LIST
2011-09-29AP01DIRECTOR APPOINTED SINEAD CLARE TAYLOR
2011-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-21AR0118/01/11 FULL LIST
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MASON
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-04AR0118/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY POWERLY / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES WALMESLEY / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY HAROLD MASON / 01/01/2010
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER KUMPOSCHT
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NETHAJI KARIYAWASAM / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA FRANCES HOLLAND / 01/01/2010
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-23363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-06-19288aDIRECTOR APPOINTED CELIA FRANCES HOLLAND
2008-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-30363sRETURN MADE UP TO 18/01/08; CHANGE OF MEMBERS
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-03-20363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-15363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-19288aNEW DIRECTOR APPOINTED
2005-02-18363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2005-02-17288bDIRECTOR RESIGNED
2004-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-07363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2003-06-26288bDIRECTOR RESIGNED
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 16 MOWBRAY ROAD LONDON SE19 2RN
2003-06-06288aNEW SECRETARY APPOINTED
2003-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-01288bDIRECTOR RESIGNED
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11288aNEW DIRECTOR APPOINTED
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-14363sRETURN MADE UP TO 18/01/02; CHANGE OF MEMBERS
2002-03-14288aNEW SECRETARY APPOINTED
2002-03-14363(288)SECRETARY RESIGNED
2002-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-07363sRETURN MADE UP TO 18/01/01; NO CHANGE OF MEMBERS
2001-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-28288bSECRETARY RESIGNED
2000-11-28288aNEW SECRETARY APPOINTED
2000-11-28288bDIRECTOR RESIGNED
2000-11-28288aNEW DIRECTOR APPOINTED
2000-03-29363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
2000-03-29288bDIRECTOR RESIGNED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-29288bDIRECTOR 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 16 MOWBRAY 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 16 MOWBRAY 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
16 MOWBRAY 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
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 16 MOWBRAY ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 16 MOWBRAY ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 16 MOWBRAY ROAD LIMITED
Trademarks
We have not found any records of 16 MOWBRAY ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 16 MOWBRAY 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 16 MOWBRAY 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 16 MOWBRAY 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 16 MOWBRAY 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 16 MOWBRAY 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.

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