Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 55 MITCHAM PARK MANAGEMENT COMPANY LIMITED
Company Information for

55 MITCHAM PARK MANAGEMENT COMPANY LIMITED

55 MITCHAM PARK, MITCHAM, SURREY, CR4 4EP,
Company Registration Number
03075706
Private Limited Company
Active

Company Overview

About 55 Mitcham Park Management Company Ltd
55 MITCHAM PARK MANAGEMENT COMPANY LIMITED was founded on 1995-07-04 and has its registered office in Surrey. The organisation's status is listed as "Active". 55 Mitcham Park Management Company 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
55 MITCHAM PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
55 MITCHAM PARK
MITCHAM
SURREY
CR4 4EP
Other companies in CR4
 
Filing Information
Company Number 03075706
Company ID Number 03075706
Date formed 1995-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:06:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 55 MITCHAM PARK MANAGEMENT COMPANY 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 55 MITCHAM PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JULIE PRISCILLA LEUNG-HOW
Company Secretary 2008-10-18
JANE COOK
Director 2002-11-07
SMITA HAYLES
Director 2004-08-17
JULIE PRISCILLA LEUNG-HOW
Director 2017-12-01
ROSEMARY MARGARET ANNE LILLIE
Director 1995-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE GERRARD
Company Secretary 2002-02-16 2008-10-06
JANE BULTITIUDE
Director 1995-07-04 2008-10-06
MICHAEL FERREIRA
Director 1998-05-29 2004-08-17
WENDY GAYNOR HILL
Company Secretary 1998-05-29 2002-02-16
STEVE GARETH HILL
Director 1995-07-04 2002-02-16
BRIDGET ANN STEWART-NORRIS
Director 1995-07-04 1998-05-29
ROSEMARY MARGARET ANNE LILLIE
Company Secretary 1995-07-04 1998-04-29
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1995-07-04 1995-07-04
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1995-07-04 1995-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY MARGARET ANNE LILLIE WEST WIMBLEDON PHYSIOTHERAPY CLINIC LIMITED Director 2008-06-24 CURRENT 2008-06-04 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
2023-10-21CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-04-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/07/21
2022-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/07/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-12-11AP01DIRECTOR APPOINTED MISS JULIE PRISCILLA LEUNG-HOW
2017-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SMITA HAYLES / 29/11/2017
2017-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SMITA HAYLES / 29/11/2017
2017-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0108/10/15 ANNUAL RETURN FULL LIST
2015-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-26AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-26CH01Director's details changed for Jane Cook on 2014-06-01
2014-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0108/10/13 ANNUAL RETURN FULL LIST
2013-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-10-08AR0108/10/12 ANNUAL RETURN FULL LIST
2012-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-10-12AR0112/10/11 ANNUAL RETURN FULL LIST
2011-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-09-08AR0106/09/10 ANNUAL RETURN FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SMITA GAITONDE / 06/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE COOK / 06/09/2010
2010-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2009-09-27363aReturn made up to 06/09/09; full list of members
2009-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-10-20363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-10-20288aSECRETARY APPOINTED MISS JULIE PRISCILLA LEUNG-HOW
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR JANE BULTITIUDE
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY ZOE GERRARD
2008-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-10-18363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-11-14363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-11-10363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-10-26363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26363(288)DIRECTOR RESIGNED
2004-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-12-19363sRETURN MADE UP TO 06/09/03; NO CHANGE OF MEMBERS
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-01-30288aNEW SECRETARY APPOINTED
2003-01-30363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-30363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-12-03288aNEW DIRECTOR APPOINTED
2002-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-10-25363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-09-12363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-06-05SRES03EXEMPTION FROM APPOINTING AUDITORS 15/04/00
1999-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-14363sRETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS
1999-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-08-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-24363sRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-08-19288aNEW SECRETARY APPOINTED
1998-07-24288aNEW DIRECTOR APPOINTED
1998-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-12-12363sRETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS
1997-12-12363sRETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS
1997-10-28DISS40STRIKE-OFF ACTION DISCONTINUED
1997-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
1997-04-29SRES03EXEMPTION FROM APPOINTING AUDITORS 15/04/97
1997-03-25GAZ1FIRST GAZETTE
1995-08-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-08-15288NEW DIRECTOR APPOINTED
1995-08-15287REGISTERED OFFICE CHANGED ON 15/08/95 FROM: 193-195 CITY ROAD LONDON EC1V 1JN
1995-08-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-15288NEW DIRECTOR APPOINTED
1995-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 55 MITCHAM PARK 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
Proposal to Strike Off1997-03-25
Fines / Sanctions
No fines or sanctions have been issued against 55 MITCHAM PARK 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
55 MITCHAM PARK 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
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-24

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 55 MITCHAM PARK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-08-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 55 MITCHAM PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 55 MITCHAM PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 55 MITCHAM PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 55 MITCHAM PARK 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 55 MITCHAM PARK 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 55 MITCHAM PARK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party55 MITCHAM PARK MANAGEMENT COMPANY LIMITEDEvent Date1997-03-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 55 MITCHAM PARK 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 55 MITCHAM PARK 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.