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

ST. MICHAELS MEWS MANAGEMENT COMPANY LIMITED

2 Park Court, Pyrford Road, West Byfleet, SURREY, KT14 6SD,
Company Registration Number
03430128
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St. Michaels Mews Management Company Ltd
ST. MICHAELS MEWS MANAGEMENT COMPANY LIMITED was founded on 1997-09-05 and has its registered office in West Byfleet. The organisation's status is listed as "Active". St. Michaels Mews Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
ST. MICHAELS MEWS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 Park Court
Pyrford Road
West Byfleet
SURREY
KT14 6SD
Other companies in KT14
 
Filing Information
Company Number 03430128
Company ID Number 03430128
Date formed 1997-09-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-25
Return next due 2025-05-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-25 17:27:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. MICHAELS MEWS 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 ST. MICHAELS MEWS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREA BENESOVA
Director 2016-01-31
HENRY JAMES CRIPPS
Director 2013-05-31
GILLIAN CLARE NETHERWOOD
Director 2016-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN PETER HALL
Director 2016-01-31 2017-05-31
ANTHONY FRANCIS PHILLIPS
Company Secretary 2011-03-06 2015-12-31
ANTHONY FRANCIS PHILLIPS
Director 2009-02-22 2015-12-31
DARREN PETER HALL
Director 2013-05-31 2015-09-03
ANNE LESLEY NIVEN
Director 2004-07-13 2014-01-06
LYNN DEWFALL
Company Secretary 2006-04-12 2011-03-06
LYNN DEWFALL
Director 2006-12-01 2011-03-06
COLIN ROBERT MILLAR
Director 2008-03-03 2008-12-19
JACQUELINE SUSAN SCOTT KERR
Director 2006-12-03 2007-08-01
DARREN RICHARD MCGHEE
Director 2006-04-02 2006-12-03
JACQUELINE SUSAN SCOTT KERR
Director 2004-07-23 2006-04-13
PAUL WINTON NEWMAN
Company Secretary 2001-08-31 2006-04-12
PAUL WINTON NEWMAN
Director 2001-06-06 2006-04-12
NANETTE MARGARET KILLEN
Director 2001-06-06 2004-04-23
ABACUS CORPORATE SERVICES LIMITED
Company Secretary 2001-07-06 2001-08-31
DEREK ROY SAUPIN
Director 2000-01-19 2001-08-16
MARK ROBERT WINTON
Company Secretary 2000-01-19 2001-07-06
TIMOTHY DALTON SWADDLE
Director 1998-09-01 2001-06-06
MARK ROBERT WINTON
Director 1998-03-09 2001-06-06
MARK DENNIS NEWTON
Company Secretary 1998-03-09 2000-01-19
MARK DENNIS NEWTON
Director 1998-03-09 2000-01-19
C & M REGISTRARS LIMITED
Nominated Director 1997-09-05 1998-05-01
TIMOTHY JOHN HILL
Company Secretary 1997-09-05 1998-03-09
RICHARD WILLIAM DAVIES
Director 1997-09-05 1998-03-09
STEWART JAMES MACLACHLAN
Director 1997-09-05 1998-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN CLARE NETHERWOOD O2M LIMITED Director 2010-07-08 CURRENT 2010-07-08 Active - Proposal to Strike off
GILLIAN CLARE NETHERWOOD OPEN2MUSIC LIMITED Director 2010-03-31 CURRENT 2010-03-31 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
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-06-29AP01DIRECTOR APPOINTED MR ASHOK RANCHHOODJEE
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BENESOVA
2021-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CLARE NETHERWOOD
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARY ANSTEY
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-06-22AP01DIRECTOR APPOINTED MRS SUSAN MARGARET WADDELL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PETER HALL
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-02-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-15AP01DIRECTOR APPOINTED MISS ANDREA BENESOVA
2016-02-15AP01DIRECTOR APPOINTED MR DARREN PETER HALL
2016-02-15AP01DIRECTOR APPOINTED MRS GILLIAN CLARE NETHERWOOD
2016-01-13TM02Termination of appointment of Anthony Francis Phillips on 2015-12-31
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS PHILLIPS
2015-09-07AR0105/09/15 ANNUAL RETURN FULL LIST
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PETER HALL
2015-05-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05AR0105/09/14 ANNUAL RETURN FULL LIST
2014-05-22AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE NIVEN
2013-09-18AR0105/09/13 ANNUAL RETURN FULL LIST
2013-06-06AP01DIRECTOR APPOINTED HENRY JAMES CRIPPS
2013-06-06AP01DIRECTOR APPOINTED DARREN PETER HALL
2012-11-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0105/09/12 ANNUAL RETURN FULL LIST
2012-02-10AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0105/09/11 NO MEMBER LIST
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY LYNN DEWFALL
2011-10-10AP03SECRETARY APPOINTED MR ANTHONY FRANCIS PHILLIPS
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNN DEWFALL
2011-03-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-24AR0105/09/10 NO MEMBER LIST
2010-06-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-21363aANNUAL RETURN MADE UP TO 05/09/09
2009-03-10288aDIRECTOR APPOINTED ANTHONY FRANCIS PHILLIPS
2009-03-09MEM/ARTSARTICLES OF ASSOCIATION
2009-03-09RES01ALTER ARTICLES 22/02/2009
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR COLIN MILLAR
2008-11-05353LOCATION OF REGISTER OF MEMBERS
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD
2008-09-19363aANNUAL RETURN MADE UP TO 05/09/08
2008-04-29288aDIRECTOR APPOINTED COLIN ROBERT MILLAR
2008-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-25363aANNUAL RETURN MADE UP TO 05/09/07
2007-08-14288bDIRECTOR RESIGNED
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-11-21363aANNUAL RETURN MADE UP TO 05/09/06
2006-11-14288aNEW SECRETARY APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-25288bDIRECTOR RESIGNED
2005-09-22363aANNUAL RETURN MADE UP TO 05/09/05
2005-05-24AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-08363aANNUAL RETURN MADE UP TO 05/09/04
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04288aNEW DIRECTOR APPOINTED
2004-07-19AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-19288bDIRECTOR RESIGNED
2003-10-01363aANNUAL RETURN MADE UP TO 05/09/03
2003-02-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-20363aANNUAL RETURN MADE UP TO 05/09/02
2002-05-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-28288aNEW SECRETARY APPOINTED
2001-10-03288bSECRETARY RESIGNED
2001-09-24288bSECRETARY RESIGNED
2001-09-24363aANNUAL RETURN MADE UP TO 05/09/01
2001-09-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 5 ROWLEY CLOSE PYRFORD WOKING SURREY GU22 8TA
2001-08-22353LOCATION OF REGISTER OF MEMBERS
2001-08-22288aNEW SECRETARY APPOINTED
2001-08-22288bDIRECTOR RESIGNED
2001-08-22288bDIRECTOR 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 ST. MICHAELS MEWS 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 ST. MICHAELS MEWS 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
ST. MICHAELS MEWS 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
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ST. MICHAELS MEWS MANAGEMENT COMPANY LIMITED

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