Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 120 AMYAND PARK MANAGEMENT LIMITED
Company Information for

120 AMYAND PARK MANAGEMENT LIMITED

DENISE MOREAU, THE GROUND FLOOR FLAT, 120 AMYAND PARK ROAD, TWICKENHAM, TW1 3HP,
Company Registration Number
03904136
Private Limited Company
Active

Company Overview

About 120 Amyand Park Management Ltd
120 AMYAND PARK MANAGEMENT LIMITED was founded on 2000-01-11 and has its registered office in Twickenham. The organisation's status is listed as "Active". 120 Amyand Park Management Limited is a Private Limited Company 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
120 AMYAND PARK MANAGEMENT LIMITED
 
Legal Registered Office
DENISE MOREAU
THE GROUND FLOOR FLAT
120 AMYAND PARK ROAD
TWICKENHAM
TW1 3HP
Other companies in TW1
 
Filing Information
Company Number 03904136
Company ID Number 03904136
Date formed 2000-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 12:42:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 120 AMYAND PARK 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 120 AMYAND PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREA KAY
Director 2014-05-24
DENISE CLAIRE MOREAU
Director 2002-05-17
TIMOTHY JAMES VON BERG
Director 2007-09-14
NICOLE MARIE YOUNGER
Director 2005-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY CLAIRE RATCLIFFE
Company Secretary 2010-10-20 2012-03-16
GUY SIMON RATCLIFFE
Director 2005-10-01 2012-03-16
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2000-01-11 2010-10-19
CLIVE ALEXANDER SLOAN CHESSER
Director 2000-01-23 2007-09-14
SARAH JAYNE BOLDER
Director 2003-05-01 2005-09-06
SIAN SUZANNA BELL
Director 2000-01-28 2002-06-21
JOHN NICHOLAS GAUNT KING
Director 2000-01-28 2002-03-07
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2000-01-11 2000-01-11

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
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-10-2031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-10-19AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-02-01AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29AP01DIRECTOR APPOINTED MR SIMON TERENCE HURRELL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KAY
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-10-25AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-05AR0111/01/16 ANNUAL RETURN FULL LIST
2015-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-05AR0111/01/15 ANNUAL RETURN FULL LIST
2014-11-17AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29CH01Director's details changed for Timothy James Von Berg on 2014-07-30
2014-10-29AP01DIRECTOR APPOINTED MS ANDREA KAY
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-06AR0111/01/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0111/01/13 ANNUAL RETURN FULL LIST
2012-11-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDSAY RATCLIFFE
2012-03-16AD04Register(s) moved to registered office address
2012-03-16AD03Register(s) moved to registered inspection location
2012-03-16AD02Register inspection address changed from C/O Mrs L Ratcliffe the Garden Flat 120 Amyand Park Road Twickenham Middlesex TW1 3HP United Kingdom
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/12 FROM C/O 120 Apr Management Co the Garden Flat 120 Amyand Park Road Twickenham Middlesex TW1 3HP United Kingdom
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GUY RATCLIFFE
2012-01-11AR0111/01/12 ANNUAL RETURN FULL LIST
2012-01-11AD02Register inspection address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
2011-11-07AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-17AR0111/01/11 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY SIMON RATCLIFFE / 16/01/2011
2011-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES VON BERG / 18/12/2010
2010-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-10-20AP03SECRETARY APPOINTED MRS LINDSAY CLAIRE RATCLIFFE
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST UNITED KINGDOM
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY SIMON RATCLIFFE / 03/03/2010
2010-01-11AR0111/01/10 FULL LIST
2010-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-11AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLE MARIE YOUNGER / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES VON BERG / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY SIMON RATCLIFFE / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE CLAIRE MOREAU / 11/01/2010
2010-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 11/01/2010
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLE YOUNGER / 08/07/2009
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / GUY RATCLIFFE / 02/07/2009
2009-04-08363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM NEW COURT 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA
2008-03-15363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-01-30363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-04-11288aNEW DIRECTOR APPOINTED
2006-01-11363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-09-15288bDIRECTOR RESIGNED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-04-04363aRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2004-03-23363aRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2003-05-09288aNEW DIRECTOR APPOINTED
2003-02-10363aRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-01-23288bDIRECTOR RESIGNED
2002-09-25353LOCATION OF REGISTER OF MEMBERS
2002-06-12288bDIRECTOR RESIGNED
2002-06-12288aNEW DIRECTOR APPOINTED
2002-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-04-23288bDIRECTOR RESIGNED
2002-02-11363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
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 120 AMYAND PARK 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 120 AMYAND PARK 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
120 AMYAND PARK 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

Intangible Assets
Patents
We have not found any records of 120 AMYAND PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 120 AMYAND PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of 120 AMYAND PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 120 AMYAND PARK 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 120 AMYAND PARK 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 120 AMYAND PARK 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 120 AMYAND PARK 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 120 AMYAND PARK 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3