Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED
Company Information for

20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED

BEST GAPP & CASSELLS, 81 ELIZABETH STREET, LONDON, SW1W 9PG,
Company Registration Number
03308028
Private Limited Company
Active

Company Overview

About 20/22 Aldridge Road Villas Management Company Ltd
20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED was founded on 1997-01-27 and has its registered office in London. The organisation's status is listed as "Active". 20/22 Aldridge Road Villas Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BEST GAPP & CASSELLS
81 ELIZABETH STREET
LONDON
SW1W 9PG
Other companies in W11
 
Filing Information
Company Number 03308028
Company ID Number 03308028
Date formed 1997-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:03:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 20/22 ALDRIDGE ROAD VILLAS 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 20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GARY TERENCE ANDREWS
Company Secretary 2016-01-01
MAUREEN BAYLEY
Director 1997-01-27
PAULINE JENNIFER DAVIS
Director 1998-05-22
OLIVER EDWIN GOMME
Director 2013-08-28
LOUISE JULIETTE GREENWELL
Director 2014-04-29
ARTHUR CONSTANTINE KAZANTZIS
Director 1997-02-24
SERGEI MORELLA
Director 2010-10-13
JULIET ROSE PLEYDELL BOUVERIE
Director 1997-01-27
KATHERINE BETTY WOLFSOHN
Director 2013-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PATRICK MORGAN
Director 1998-03-17 2018-01-04
JULIET PLEYDELL-BOUVERIE
Company Secretary 2010-12-08 2016-10-19
CAROLINE ROSALINE GREENWELL
Director 2010-10-13 2014-04-29
ALEXI CORY SMITH
Director 2003-09-12 2013-09-20
YULENA CAROLINA SANCHEZ HOET
Director 2002-01-17 2012-06-15
SARAH KATHERINE COOK
Company Secretary 2007-11-30 2010-10-13
SARAH KATHERINE COOK
Director 2003-01-31 2010-10-13
EBBA THOTT
Director 2006-08-01 2010-10-13
MAUREEN BAYLEY
Company Secretary 1997-01-27 2007-11-30
CECIL HAVE WHEELER
Director 1999-06-08 2006-08-01
TIMOTHY PATRICK O'CONNOR
Director 2000-12-14 2003-09-12
ANNETT SONDERMANN
Director 1998-06-08 2002-01-17
DAVINA ALABA ELIZABETH DOUGHAN
Director 1997-02-25 2000-12-14
ALAN KRON
Director 1997-09-29 1999-06-08
RICHARD FRANK STUDWELL
Director 1997-02-25 1998-06-08
TIFFANY ROSE BOWN
Director 1997-02-16 1998-05-22
FRANCOIS ROBERT DANIEL ASSEMAT
Director 1997-09-15 1998-03-17
VENETIA NIKE LORT-PHILLIPS
Director 1997-02-25 1997-10-14
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-01-27 1997-01-27
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-01-27 1997-01-27

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-13APPOINTMENT TERMINATED, DIRECTOR MAUREEN BAYLEY
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN BAYLEY
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-02-06PSC08Notification of a person with significant control statement
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-02-06PSC07CESSATION OF GARY ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-21AP01DIRECTOR APPOINTED MS SUSAN PHILLIPS
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JULIETTE GREENWELL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATRICK MORGAN
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 9
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-11-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19TM02Termination of appointment of Juliet Pleydell-Bouverie on 2016-10-19
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 9
2016-02-02AR0127/01/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AP03Appointment of Gary Terence Andrews as company secretary on 2016-01-01
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/15 FROM C/O Juliet Pleydell-Bouverie Flat 9 20 Aldridge Road Villas London W11 1BW
2015-03-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 9
2015-02-03AR0127/01/15 ANNUAL RETURN FULL LIST
2014-04-29AP01DIRECTOR APPOINTED MS LOUISE JULIETTE GREENWELL
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREENWELL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 9
2014-02-19AR0127/01/14 ANNUAL RETURN FULL LIST
2014-02-19AP01DIRECTOR APPOINTED MS KATHERINE BETTY WOLFSOHN
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXI CORY SMITH
2013-10-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AP01DIRECTOR APPOINTED OLIVER EDWIN GOMME
2013-04-22AR0127/01/13 FULL LIST
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR YULENA SANCHEZ HOET
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-23AA01PREVEXT FROM 31/01/2012 TO 30/06/2012
2012-02-21AR0127/01/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BAYLEY / 21/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JENNIFER DAVIS / 21/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK MORGAN / 21/02/2012
2011-10-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-16AR0127/01/11 FULL LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK MORGAN / 16/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / YULENA CAROLINA SANCHEZ HOET / 16/02/2011
2011-02-14AP01DIRECTOR APPOINTED MRS CAROLINE ROSALINE GREENWELL
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM SARAH COOK FLAT 1 20-22 ALDRIDGE ROAD VILLAS LONDON W11 1BW
2011-01-07AP03SECRETARY APPOINTED JULIET PLEYDELL-BOUVERIE
2010-11-23AP01DIRECTOR APPOINTED SERGEI MORELLA
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY SARAH COOK
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR EBBA THOTT
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COOK
2010-02-24AR0127/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATHERINE COOK / 27/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BAYLEY / 27/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET ROSE PLEYDELL BOUVERIE / 27/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / YULENA CAROLINA SANCHEZ HOET / 27/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CONSTANTINE KAZANTZIS / 27/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JENNIFER DAVIS / 27/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXI CORY SMITH / 27/01/2010
2009-12-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / EBBA THOTT / 25/02/2009
2009-02-24363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH COOK / 30/11/2007
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORGAN / 17/03/1998
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / EBBA THOTT / 01/08/2006
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / PAULINE DAVIS / 27/01/2008
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY MAUREEN BAYLEY
2008-08-05288aDIRECTOR APPOINTED EBBA THOTT
2008-08-05288aSECRETARY APPOINTED SARAH KATHERINE COOK
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 20/22 ALDRIDGE ROAD VILLAS LONDON W11
2007-12-07288bDIRECTOR RESIGNED
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-04-19363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-09363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-03-17363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-06-08363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08363(288)DIRECTOR RESIGNED
2003-07-17288aNEW DIRECTOR APPOINTED
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 20/22 ALDRIDGE ROAD VILLAS 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
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 20/22 ALDRIDGE ROAD VILLAS 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
20/22 ALDRIDGE ROAD VILLAS 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

Creditors
Creditors Due Within One Year 2013-06-30 £ 2,008
Creditors Due Within One Year 2012-06-30 £ 8,097
Creditors Due Within One Year 2012-06-30 £ 8,097
Creditors Due Within One Year 2011-01-31 £ 6,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 2,017
Cash Bank In Hand 2012-06-30 £ 8,106
Cash Bank In Hand 2012-06-30 £ 8,106
Cash Bank In Hand 2011-01-31 £ 5,071
Current Assets 2012-06-30 £ 8,106
Current Assets 2011-01-31 £ 6,752
Debtors 2011-01-31 £ 1,681
Shareholder Funds 2013-06-30 £ 46,230
Shareholder Funds 2012-06-30 £ 46,230
Shareholder Funds 2012-06-30 £ 46,230
Shareholder Funds 2011-01-31 £ 46,230
Tangible Fixed Assets 2013-06-30 £ 46,221
Tangible Fixed Assets 2012-06-30 £ 46,221
Tangible Fixed Assets 2012-06-30 £ 46,221
Tangible Fixed Assets 2011-01-31 £ 46,221

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 20/22 ALDRIDGE ROAD VILLAS 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 20/22 ALDRIDGE ROAD VILLAS 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 20/22 ALDRIDGE ROAD VILLAS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 20/22 ALDRIDGE ROAD VILLAS 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 20/22 ALDRIDGE ROAD VILLAS 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.

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