Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORK MEWS (ALTON) MANAGEMENT LIMITED
Company Information for

YORK MEWS (ALTON) MANAGEMENT LIMITED

C/O GH PROPERTY MANAGEMENT THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PK, WINCHESTER ROAD, UPHAM, HAMPSHIRE, SO32 1HJ,
Company Registration Number
03548575
Private Limited Company
Active

Company Overview

About York Mews (alton) Management Ltd
YORK MEWS (ALTON) MANAGEMENT LIMITED was founded on 1998-04-17 and has its registered office in Upham. The organisation's status is listed as "Active". York Mews (alton) Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YORK MEWS (ALTON) MANAGEMENT LIMITED
 
Legal Registered Office
C/O GH PROPERTY MANAGEMENT THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PK
WINCHESTER ROAD
UPHAM
HAMPSHIRE
SO32 1HJ
Other companies in GU34
 
Filing Information
Company Number 03548575
Company ID Number 03548575
Date formed 1998-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 18:16:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORK MEWS (ALTON) MANAGEMENT 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 YORK MEWS (ALTON) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ELIZABETH WILDING
Company Secretary 2007-08-01
CHRISTOPHER NEVILLE JONES
Director 2008-03-10
ELIZABETH MARY KING
Director 2017-11-25
RAYMOND JOHN MCGOWAN
Director 1999-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL THOMAS LANE
Director 2007-03-28 2017-10-18
DAVID GANNER
Director 2009-04-01 2012-08-30
HEATHER BACON-CAMPBELL
Director 1998-07-15 2011-09-12
LESLIE BOWLER
Director 2007-03-28 2010-11-11
IAN ANDREW CHENNELL WHITE
Director 2005-03-03 2009-04-01
DAVID CHARLES MELAY WILDING
Company Secretary 2006-03-01 2008-04-27
JASON SIMPSON GANNER
Director 2000-01-17 2008-03-10
ROSEMARY WINIFRED FAIRBANK
Director 2001-01-04 2007-03-28
EDWARD LEWIS HEATH
Director 2004-07-12 2007-03-28
STEPHEN DOUGLAS ARLINGTON WILDING
Company Secretary 2004-04-05 2006-03-01
JANE MACDONELL
Director 2002-01-10 2005-03-03
LEWIS EDWARD HEATH
Director 2000-01-17 2004-07-11
ROSEMARY WINIFRED FAIRBANK
Company Secretary 2002-03-26 2004-04-05
HEATHER BACON-CAMPBELL
Company Secretary 2000-01-17 2002-03-26
FREDERICK NORMAN RIDING
Director 2000-01-17 2001-03-18
PAUL PHILLIP GERMAINE HUNT
Director 1998-07-15 2000-05-24
DEREK KEITH JONES
Director 1998-04-17 1999-10-26
ANDREW LESLIE DONALD
Company Secretary 1998-04-17 1999-10-01
ANDREW LESLIE DONALD
Director 1998-04-17 1999-10-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-04-17 1998-04-17
WATERLOW NOMINEES LIMITED
Nominated Director 1998-04-17 1998-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA ELIZABETH WILDING SYCAMORE CLOSE CARSHALTON PROPERTY LIMITED Company Secretary 2009-04-06 CURRENT 2004-03-08 Active
PAMELA ELIZABETH WILDING WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-04-06 CURRENT 1970-03-05 Active
PAMELA ELIZABETH WILDING WALDERTON HOUSE RTM COMPANY LIMITED Company Secretary 2009-01-20 CURRENT 2008-08-18 Active
PAMELA ELIZABETH WILDING THE KEEP RTM COMPANY LIMITED Company Secretary 2008-12-12 CURRENT 2008-09-23 Active
PAMELA ELIZABETH WILDING ST CATHERINE'S COURT (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Active
PAMELA ELIZABETH WILDING ROLLESTON PROPERTY MANAGEMENT LIMITED Company Secretary 2008-08-02 CURRENT 2006-11-21 Active
PAMELA ELIZABETH WILDING METRO (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-01 CURRENT 2006-03-20 Active
PAMELA ELIZABETH WILDING VICARAGE HILL FREEHOLD COMPANY LIMITED Company Secretary 2008-04-25 CURRENT 2008-04-16 Active
PAMELA ELIZABETH WILDING OTTAWA DRIVE FREEHOLDERS LIMITED Company Secretary 2008-03-04 CURRENT 2005-05-05 Active
PAMELA ELIZABETH WILDING EDWARD COURT (FARNBOROUGH) FREEHOLD COMPANY LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING COMPTON COURT RTM COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 2007-07-23 Active
PAMELA ELIZABETH WILDING LITTLE STODHAM ESTATE LIMITED Company Secretary 2007-10-02 CURRENT 1966-03-31 Active
PAMELA ELIZABETH WILDING FOXENDEN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1982-12-07 Active
PAMELA ELIZABETH WILDING BURPHAM GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2000-09-20 Active
PAMELA ELIZABETH WILDING GOSDEN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2004-03-12 Active
PAMELA ELIZABETH WILDING THE HOLLANDS' RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1995-01-05 Active
PAMELA ELIZABETH WILDING ALDWORTH RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1984-08-28 Active
PAMELA ELIZABETH WILDING 18 MARTYR ROAD LIMITED Company Secretary 2007-08-01 CURRENT 1999-01-08 Active
PAMELA ELIZABETH WILDING THE ELMS (LISS FOREST) MANAGEMENT LIMITED Company Secretary 2007-08-01 CURRENT 1991-06-21 Active
PAMELA ELIZABETH WILDING WOODLANDS COURT(WOKING)LIMITED Company Secretary 2007-08-01 CURRENT 1968-06-28 Active
PAMELA ELIZABETH WILDING SECOND RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED Company Secretary 2007-08-01 CURRENT 1981-05-11 Active
PAMELA ELIZABETH WILDING LEANSPRING LIMITED Company Secretary 2007-08-01 CURRENT 1988-03-16 Active
PAMELA ELIZABETH WILDING MOUNTSIDE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1998-08-26 Active
PAMELA ELIZABETH WILDING FARRIER PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1999-12-21 Active
PAMELA ELIZABETH WILDING LANSDOWNE COURT FLAT MANAGEMENT (ALTON) LIMITED Company Secretary 2002-08-09 CURRENT 1978-06-02 Active
PAMELA ELIZABETH WILDING THE BEECHES MANAGEMENT (NO 2) LIMITED Company Secretary 2002-08-05 CURRENT 1992-02-11 Active
PAMELA ELIZABETH WILDING KINGSWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2001-01-25 CURRENT 1987-04-09 Active
PAMELA ELIZABETH WILDING BELL HOUSE MANAGEMENT LIMITED Company Secretary 1999-04-07 CURRENT 1996-07-12 Active
PAMELA ELIZABETH WILDING ELMDENE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-10-05 CURRENT 1998-10-05 Active
PAMELA ELIZABETH WILDING MERROW GRANGE RESIDENTS LIMITED Company Secretary 1997-11-10 CURRENT 1994-10-24 Active
PAMELA ELIZABETH WILDING 5 CLANDON ROAD MANAGEMENT LTD Company Secretary 1997-10-09 CURRENT 1987-02-27 Active
PAMELA ELIZABETH WILDING WALNUT TREE GARDENS MANAGEMENT CO. LIMITED Company Secretary 1997-01-15 CURRENT 1994-10-26 Active
PAMELA ELIZABETH WILDING EFFINGHAM COURT ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 1996-09-24 CURRENT 1966-10-31 Active
PAMELA ELIZABETH WILDING CASTLE KEYES LIMITED Company Secretary 1996-07-17 CURRENT 1996-07-17 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING HAYDONS COURT MANAGEMENT LIMITED Company Secretary 1994-04-28 CURRENT 1989-02-28 Active
PAMELA ELIZABETH WILDING THIRD WEYBROOK RESIDENTS ASSOCIATION (GUILDFORD) LIMITED Company Secretary 1993-12-17 CURRENT 1989-11-29 Active
PAMELA ELIZABETH WILDING EDWARD COURT (FARNBOROUGH) MANAGEMENT LIMITED Company Secretary 1993-12-10 CURRENT 1991-03-07 Active
PAMELA ELIZABETH WILDING IVINGDON LIMITED Company Secretary 1991-06-22 CURRENT 1983-03-23 Active
PAMELA ELIZABETH WILDING FRESHBOROUGH RESIDENTS COMPANY LIMITED Company Secretary 1991-04-08 CURRENT 1971-03-11 Active
PAMELA ELIZABETH WILDING WEYVAN COURT (MANAGEMENT) LIMITED Company Secretary 1991-02-13 CURRENT 1989-02-13 Active
PAMELA ELIZABETH WILDING KILNS MANAGEMENT LIMITED(THE) Company Secretary 1990-12-31 CURRENT 1987-01-14 Active
CHRISTOPHER NEVILLE JONES GORSE LANE PROPERTIES (FARNHAM) LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active
CHRISTOPHER NEVILLE JONES GORSE LANE PROPERTIES (CAMBERLEY) LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active
CHRISTOPHER NEVILLE JONES WOTAN SECURITIES (SALISBURY) LIMITED Director 1996-09-11 CURRENT 1993-07-23 Active
CHRISTOPHER NEVILLE JONES WOTAN SECURITIES LIMITED Director 1996-09-11 CURRENT 1990-12-13 Active
CHRISTOPHER NEVILLE JONES GORSE LANE PROPERTIES LIMITED Director 1995-05-15 CURRENT 1995-05-15 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
2024-04-22CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-13REGISTERED OFFICE CHANGED ON 13/11/22 FROM C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
2022-11-13REGISTERED OFFICE CHANGED ON 13/11/22 FROM C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
2022-11-13Termination of appointment of Sennen Property Management Ltd on 2022-10-20
2022-11-13Termination of appointment of Sennen Property Management Ltd on 2022-10-20
2022-11-13Appointment of Gh Property Management Services Limited as company secretary on 2022-10-20
2022-11-13Appointment of Gh Property Management Services Limited as company secretary on 2022-10-20
2022-11-13AP04Appointment of Gh Property Management Services Limited as company secretary on 2022-10-20
2022-11-13TM02Termination of appointment of Sennen Property Management Ltd on 2022-10-20
2022-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/22 FROM C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN MCGOWAN
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-03-02TM02Termination of appointment of Pamela Elizabeth Wilding on 2021-03-01
2021-03-02AP04Appointment of Sennen Property Management Ltd as company secretary on 2021-03-01
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-07-21AP01DIRECTOR APPOINTED MR MARK WITTEKOPF
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ALICE FERNANDE PHILLIPS
2018-08-09AP01DIRECTOR APPOINTED MRS ALICE FERNANDE PHILLIPS
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2017-11-27AP01DIRECTOR APPOINTED MRS ELIZABETH MARY KING
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS LANE
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 36
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 36
2016-04-20AR0117/04/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 36
2015-04-21AR0117/04/15 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 36
2014-05-12AR0117/04/14 ANNUAL RETURN FULL LIST
2013-09-26AAMDAmended accounts made up to 2012-09-30
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0117/04/13 ANNUAL RETURN FULL LIST
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GANNER
2012-05-11AR0117/04/12 ANNUAL RETURN FULL LIST
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER BACON-CAMPBELL
2012-05-09AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-04AR0117/04/11 ANNUAL RETURN FULL LIST
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BOWLER
2010-05-18AA30/09/09 TOTAL EXEMPTION FULL
2010-05-14AR0117/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN MCGOWAN / 01/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS LANE / 01/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEVILLE JONES / 01/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GANNER / 01/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BOWLER / 01/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER BACON-CAMPBELL / 01/04/2010
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 61A HIGH STREET ALTON HAMPSHIRE GU34 1AB
2009-05-07363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-04-15288aDIRECTOR APPOINTED DAVID GANNER
2009-04-09AA30/09/08 TOTAL EXEMPTION FULL
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR IAN CHENNELL WHITE
2008-07-25AA30/09/07 TOTAL EXEMPTION FULL
2008-06-10288aDIRECTOR APPOINTED CHRISTOPHER NEVILLE JONES
2008-05-08363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR JASON GANNER
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY DAVID WILDING
2007-08-21288aNEW SECRETARY APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-30288bDIRECTOR RESIGNED
2007-05-30363sRETURN MADE UP TO 17/04/07; CHANGE OF MEMBERS
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288bDIRECTOR RESIGNED
2006-05-16363sRETURN MADE UP TO 17/04/06; CHANGE OF MEMBERS
2006-05-05288bSECRETARY RESIGNED
2006-05-05288aNEW SECRETARY APPOINTED
2006-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-15288aNEW DIRECTOR APPOINTED
2005-06-18288bDIRECTOR RESIGNED
2005-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-25363(288)DIRECTOR RESIGNED
2005-05-25363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-12288bDIRECTOR RESIGNED
2004-05-11363sRETURN MADE UP TO 17/04/04; CHANGE OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-16288aNEW SECRETARY APPOINTED
2004-04-16288bSECRETARY RESIGNED
2004-04-16287REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 108 HIGH STREET ALTON HAMPSHIRE GU34 1JD
2003-05-23363sRETURN MADE UP TO 17/04/03; CHANGE OF MEMBERS
2003-01-16AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-05-27363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23288bSECRETARY 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 YORK MEWS (ALTON) MANAGEMENT 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 YORK MEWS (ALTON) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORK MEWS (ALTON) MANAGEMENT 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 2011-10-01 £ 39,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
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 YORK MEWS (ALTON) MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 36
Cash Bank In Hand 2011-10-01 £ 42,786
Current Assets 2011-10-01 £ 42,786
Fixed Assets 2011-10-01 £ 2,532
Shareholder Funds 2011-10-01 £ 5,618
Tangible Fixed Assets 2011-10-01 £ 2,532

Debtors and other cash assets

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