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

SPENSER MEWS OWNERS LIMITED

131 HAYES LANE, HAYES, BROMLEY, KENT, BR2 9EJ,
Company Registration Number
03180355
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Spenser Mews Owners Ltd
SPENSER MEWS OWNERS LIMITED was founded on 1996-03-29 and has its registered office in Bromley. The organisation's status is listed as "Active". Spenser Mews Owners Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPENSER MEWS OWNERS LIMITED
 
Legal Registered Office
131 HAYES LANE
HAYES
BROMLEY
KENT
BR2 9EJ
Other companies in BR2
 
Filing Information
Company Number 03180355
Company ID Number 03180355
Date formed 1996-03-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 19:41:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPENSER MEWS OWNERS LIMITED
The accountancy firm based at this address is KRIB ASSOCIATES LTD.
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 SPENSER MEWS OWNERS LIMITED

Current Directors
Officer Role Date Appointed
JAYNE ANGELA RICHARDS
Company Secretary 2014-05-21
JACQUELINE MARGARET BALLARD
Director 2014-04-16
ANN ELIZABETH BOSI
Director 1996-05-07
CATRYN ANN EDWARDS
Director 2007-05-10
MARGARET HATWOOD
Director 2014-10-07
MARK CHRISTOPHER LANE
Director 2014-10-07
JOHN CHRISTOPHER MORRELL
Director 2015-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID BAINBRIDGE
Director 2010-06-21 2015-07-13
RITA MCKENZIE
Company Secretary 2007-05-10 2014-05-20
NEIL KUKREJA
Director 2010-06-21 2013-06-04
SUSAN MARY MARGARET THOMPSON
Director 1996-05-07 2011-07-31
SMRITI SINGH
Company Secretary 2004-11-09 2006-09-30
JANE ELIZABETH LEWIS
Director 2005-02-28 2006-04-10
STEPHANIE ANNE ALBERTI
Director 1996-05-07 2005-07-08
WILLIAM WING H CHUNG
Director 2002-11-01 2005-04-11
SUSAN MARY MARGARET THOMPSON
Company Secretary 2002-11-01 2004-11-09
GWLADYS MAY LAW
Director 1996-05-07 2004-08-12
MARK THOMAS ALLEN
Company Secretary 1998-11-11 2002-11-01
MARK THOMAS ALLEN
Director 1996-05-07 2002-11-01
GEORGINA TURTON
Director 1996-05-07 2002-10-03
CHARLES ANTHONY MANNAKEE
Director 1996-05-07 1999-04-05
CHARLES REYNOLDS
Company Secretary 1996-03-29 1998-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE MARGARET BALLARD EASTSIDE CONSULTING LIMITED Director 2016-09-09 CURRENT 2003-11-10 Active
JACQUELINE MARGARET BALLARD OUTWARD HOUSING Director 2013-09-24 CURRENT 1987-07-29 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
2023-09-27DIRECTOR APPOINTED MRS BARBARA ANN LANE
2023-04-11CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-03-31AP01DIRECTOR APPOINTED MR THOMAS HUGH INGRAM WATERHOUSE
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER LANE
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-18AP01DIRECTOR APPOINTED MR ANTHONY TARRANT
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARGARET BALLARD
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH BOSI
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER MORRELL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-04AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM Sargeant & Co Accountants 55 Station Approach, Hayes, Bromley Kent BR2 7EB
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MORRELL / 13/04/2017
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER LANE / 13/04/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET HATWOOD / 13/04/2017
2016-09-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07AR0129/03/16 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORRELL
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BAINBRIDGE
2015-04-23AR0129/03/15 ANNUAL RETURN FULL LIST
2014-10-14AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER LANE
2014-10-14AP01DIRECTOR APPOINTED MS MARGARET HATWOOD
2014-09-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21AP03Appointment of Ms Jayne Angela Richards as company secretary
2014-05-20TM02APPOINTMENT TERMINATED, SECRETARY RITA MCKENZIE
2014-04-22AR0129/03/14 NO MEMBER LIST
2014-04-22AP01DIRECTOR APPOINTED MRS JACQUELINE MARGARET BALLARD
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KUKREJA
2013-06-20AA31/12/12 TOTAL EXEMPTION FULL
2013-05-16AR0129/03/13 NO MEMBER LIST
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BAINBRIDGE / 01/05/2013
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KUKREJA / 01/05/2013
2012-05-31AA31/12/11 TOTAL EXEMPTION FULL
2012-04-13AR0129/03/12 NO MEMBER LIST
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN THOMPSON
2011-04-12AR0129/03/11 NO MEMBER LIST
2011-03-03AA31/12/10 TOTAL EXEMPTION FULL
2010-08-09AP01DIRECTOR APPOINTED MR JOHN DAVID BAINBRIDGE
2010-08-09AP01DIRECTOR APPOINTED MR NEIL KUKREJA
2010-04-12AR0129/03/10 NO MEMBER LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY MARGARET THOMPSON / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRYN ANN EDWARDS / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH BOSI / 01/10/2009
2010-04-01AA31/12/09 TOTAL EXEMPTION FULL
2009-04-21363aANNUAL RETURN MADE UP TO 29/03/09
2009-03-11AA31/12/08 TOTAL EXEMPTION FULL
2008-06-18AA31/12/07 TOTAL EXEMPTION FULL
2008-05-07363aANNUAL RETURN MADE UP TO 29/03/08
2008-03-12AA31/12/06 TOTAL EXEMPTION FULL
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288aNEW SECRETARY APPOINTED
2007-06-01363aANNUAL RETURN MADE UP TO 29/03/07
2006-10-24288bDIRECTOR RESIGNED
2006-09-28288bSECRETARY RESIGNED
2006-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29363aANNUAL RETURN MADE UP TO 29/03/06
2006-03-29288bDIRECTOR RESIGNED
2005-06-23288bDIRECTOR RESIGNED
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-08363sANNUAL RETURN MADE UP TO 29/03/05
2005-03-21288aNEW DIRECTOR APPOINTED
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16288bSECRETARY RESIGNED
2004-08-18288bDIRECTOR RESIGNED
2004-05-11363sANNUAL RETURN MADE UP TO 29/03/04
2004-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19288bDIRECTOR RESIGNED
2003-05-16363sANNUAL RETURN MADE UP TO 29/03/03
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-08288aNEW SECRETARY APPOINTED
2002-11-08288bSECRETARY RESIGNED
2002-11-01288bDIRECTOR RESIGNED
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/02
2002-04-26363sANNUAL RETURN MADE UP TO 29/03/02
2001-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/01
2001-04-06363sANNUAL RETURN MADE UP TO 29/03/01
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/00
2000-07-03363sANNUAL RETURN MADE UP TO 29/03/00
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-10363sANNUAL RETURN MADE UP TO 29/03/99
1999-04-14288bDIRECTOR 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 SPENSER MEWS OWNERS 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 SPENSER MEWS OWNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPENSER MEWS OWNERS 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
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 SPENSER MEWS OWNERS LIMITED

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