Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 39 MARESFIELD GARDENS LIMITED
Company Information for

39 MARESFIELD GARDENS LIMITED

GROUND FLOOR COOPER HOUSE, 316 REGENTS PARK ROAD, LONDON, N3 2JX,
Company Registration Number
03120608
Private Limited Company
Active

Company Overview

About 39 Maresfield Gardens Ltd
39 MARESFIELD GARDENS LIMITED was founded on 1995-11-01 and has its registered office in London. The organisation's status is listed as "Active". 39 Maresfield Gardens Limited is a Private Limited Company registered in UNITED KINGDOM 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
39 MARESFIELD GARDENS LIMITED
 
Legal Registered Office
GROUND FLOOR COOPER HOUSE
316 REGENTS PARK ROAD
LONDON
N3 2JX
Other companies in N3
 
Filing Information
Company Number 03120608
Company ID Number 03120608
Date formed 1995-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 10:19:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 39 MARESFIELD GARDENS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRENKELS LIMITED   GREYSOL 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 39 MARESFIELD GARDENS LIMITED

Current Directors
Officer Role Date Appointed
JOY RACHEL COHEN
Company Secretary 2016-11-21
LEWIS ARTHUR
Director 2017-01-31
DANNY ARON COHEN
Director 2017-01-31
JOY RACHEL COHEN
Director 1997-08-04
MARC SIMON ISRAEL
Director 2013-06-12
SYLVIE MICHELE SARAH LEGMANN
Director 2013-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN HILLMAN
Director 2000-08-07 2016-11-22
PETER JOHN HLLMAN
Company Secretary 2008-05-01 2016-11-21
NIKOLAOS ALEXANDROU
Director 2011-01-26 2013-06-12
PETER MICHAEL SIMON
Director 1995-12-27 2011-01-21
JOY RACHEL COHEN
Company Secretary 1999-10-18 2008-05-01
JACQUELINE ELIZABETH ELLIS
Director 1995-12-27 1999-12-15
BRIAN LAWRENCE WORTH
Director 1995-12-27 1999-12-04
MARCIA LEVY
Company Secretary 1995-12-27 1999-10-17
MARCIA LEVY
Director 1995-12-27 1999-10-17
BRIAN EARL STEELE
Director 1995-12-27 1997-07-17
L & A SECRETARIAL LIMITED
Nominated Secretary 1995-11-01 1995-12-27
L & A REGISTRARS LIMITED
Nominated Director 1995-11-01 1995-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANNY ARON COHEN TREASURE HOUSE LIMITED Director 1991-12-31 CURRENT 1985-04-01 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
2024-03-27Director's details changed for Mr Adam Lyall Smith on 2024-03-27
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU
2022-11-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-02-0131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2020-12-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-11-30AP01DIRECTOR APPOINTED MR ADAM LYALL SMITH
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS ARTHUR
2020-02-11AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-08CH01Director's details changed for Mr Lewis Arthur on 2018-10-31
2018-09-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 5
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-01CH01Director's details changed for Mr Danny Ahron Cohen on 2017-10-31
2017-09-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13AP01DIRECTOR APPOINTED MR DANNY AHRON COHEN
2017-02-13AP01DIRECTOR APPOINTED MR LEWIS ARTHUR
2017-02-13TM02Termination of appointment of Peter John Hllman on 2016-11-21
2017-02-13AP03Appointment of Joy Rachel Cohen as company secretary on 2016-11-21
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HILLMAN
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HILLMAN / 18/11/2016
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY RACHEL COHEN / 18/11/2016
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HILLMAN / 18/11/2016
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY RACHEL COHEN / 18/11/2016
2016-09-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 5
2015-12-03AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/15 FROM 13 Station Road Finchley London N3 2SB
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-13AR0101/11/14 ANNUAL RETURN FULL LIST
2014-08-21AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-27AR0101/11/13 ANNUAL RETURN FULL LIST
2013-07-02AP01DIRECTOR APPOINTED MARC SIMON ISRAEL
2013-07-01AP01DIRECTOR APPOINTED SYLVIE MICHELE SARAH LEGMANN
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAOS ALEXANDROU
2012-12-14AR0101/11/12 FULL LIST
2012-11-22AA31/05/12 TOTAL EXEMPTION SMALL
2011-12-02AR0101/11/11 FULL LIST
2011-11-24AA31/05/11 TOTAL EXEMPTION SMALL
2011-02-28AP01DIRECTOR APPOINTED NIKOLAOS ALEXANDROU
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMON
2011-02-15AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-25AR0101/11/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-09AR0101/11/09 FULL LIST
2009-03-25AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 01/11/08; NO CHANGE OF MEMBERS
2008-05-16363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2008-05-13288aSECRETARY APPOINTED PETER JOHN HLLMAN
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY JOY COHEN
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-12363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-28363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-19363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-04363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: FLAT 1 39 MARESFIELD GARDENS LONDON NW3 5SG
2003-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/03
2003-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-05363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-11-16363(288)DIRECTOR RESIGNED
2001-11-16363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-08363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-12-08288aNEW DIRECTOR APPOINTED
2000-08-21225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/05/00
2000-01-06363aRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-10-20288aNEW SECRETARY APPOINTED
1999-10-20288aNEW DIRECTOR APPOINTED
1999-10-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-13288bDIRECTOR RESIGNED
1999-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-25363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-10-02AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-01-08363sRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1997-07-15AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-02-24363aRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1996-02-19288NEW DIRECTOR APPOINTED
1996-02-19288NEW DIRECTOR APPOINTED
1996-02-19288NEW DIRECTOR APPOINTED
1996-02-19287REGISTERED OFFICE CHANGED ON 19/02/96 FROM: 31 CORSHAM STREET LONDON N1 6DR
1996-02-19288NEW DIRECTOR APPOINTED
1996-02-19288NEW DIRECTOR APPOINTED
1996-02-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-11-01NEWINCINCORPORATION 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 39 MARESFIELD GARDENS 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 39 MARESFIELD GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
39 MARESFIELD GARDENS 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
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 39 MARESFIELD GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 39 MARESFIELD GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 39 MARESFIELD GARDENS LIMITED
Trademarks
We have not found any records of 39 MARESFIELD GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 39 MARESFIELD GARDENS 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 39 MARESFIELD GARDENS 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 39 MARESFIELD GARDENS 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 39 MARESFIELD GARDENS 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 39 MARESFIELD GARDENS 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.