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

MANAGE MY REPAIRS LIMITED

146 HIGH ROAD, LOUGHTON, ESSEX, IG10 4BH,
Company Registration Number
04083795
Private Limited Company
Active

Company Overview

About Manage My Repairs Ltd
MANAGE MY REPAIRS LIMITED was founded on 2000-10-04 and has its registered office in Loughton. The organisation's status is listed as "Active". Manage My Repairs Limited is a Private Limited Company registered in ENGLAND 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
MANAGE MY REPAIRS LIMITED
 
Legal Registered Office
146 HIGH ROAD
LOUGHTON
ESSEX
IG10 4BH
Other companies in CO3
 
Previous Names
PEACH CONSTRUCTION LIMITED26/04/2024
Filing Information
Company Number 04083795
Company ID Number 04083795
Date formed 2000-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 21:49:36
Primary Source:Companies House
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 MANAGE MY REPAIRS LIMITED

Current Directors
Officer Role Date Appointed
DAVID RALPH COHEN
Director 2002-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON RUTH COHEN
Company Secretary 2008-01-10 2017-12-07
DAVID RALPH COHEN
Company Secretary 2003-07-29 2008-01-10
SHARON RUTH COHEN
Director 2003-01-01 2005-08-17
ERIC JOHN FRENCH
Director 2000-11-29 2004-06-23
JULIE ROSINA FRENCH
Director 2003-01-01 2004-04-19
ERIC JOHN FRENCH
Company Secretary 2000-11-29 2003-07-29
MICHAEL GODWIN STUBBERT
Director 2000-11-29 2003-04-30
PETER RONALD HYLAND
Director 2002-01-09 2002-10-11
DARIUS PETER HYLAND
Director 2001-06-01 2002-01-09
THEYDON SECRETARIES LIMITED
Nominated Secretary 2000-10-04 2000-10-04
THEYDON NOMINEES LIMITED
Nominated Director 2000-10-04 2000-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RALPH COHEN NORTH POINT RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2016-07-27 CURRENT 2002-06-27 Active
DAVID RALPH COHEN EVELYN MEWS (BECKTON) MANAGEMENT COMPANY LIMITED Director 2008-09-24 CURRENT 1994-05-26 Active
DAVID RALPH COHEN GREEN POND ROAD (BLOCK C) MANAGEMENT COMPANY LIMITED Director 2006-04-20 CURRENT 1990-08-16 Active
DAVID RALPH COHEN TRYTHISCO LIMITED Director 2003-07-17 CURRENT 1995-09-20 Active
DAVID RALPH COHEN PEACH HOMES LIMITED Director 2002-05-23 CURRENT 2002-05-23 Active - Proposal to Strike off
DAVID RALPH COHEN RUSKIN ESTATES LIMITED Director 2002-05-16 CURRENT 2000-08-22 Active - Proposal to Strike off

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
2024-06-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-26Company name changed peach construction LIMITED\certificate issued on 26/04/24
2024-03-26Previous accounting period shortened from 31/03/23 TO 30/03/23
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM C/O D Cohen 40 Alderton Hill Loughton Essex IG10 3JB England
2023-01-24CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-10-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18AA01Current accounting period shortened from 30/04/22 TO 31/03/22
2022-02-15CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-10-10AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-12-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-15CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-02-12AA01Current accounting period shortened from 31/10/19 TO 30/04/19
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-03-22PSC07CESSATION OF PEACH HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA MAITLAND COHEN
2018-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARY AARON COHEN
2017-12-20TM02Termination of appointment of Sharon Ruth Cohen on 2017-12-07
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-07-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 500
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM C/O Ncw Bookkeeping & Secretarial Services Riverside House Maldon Road Heckfordbridge Colchester Essex CO3 0SW
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-11AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-08LATEST SOC08/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-08AR0104/10/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 500
2013-11-21AR0104/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 202 CHURCH STREET WITHAM ESSEX CM8 2JJ
2012-11-07AR0104/10/12 FULL LIST
2012-07-29AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-31AR0104/10/11 FULL LIST
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-18AR0104/10/10 FULL LIST
2010-08-02AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-29AR0104/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RALPH COHEN / 29/10/2009
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM SUITE 11 GROVEMERE HOUSE BECKINGHAM BUSINESS PARK TOLLESHUNT MAJOR MALDON ESSEX CM9 8LZ
2008-11-03363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-13AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15288bSECRETARY RESIGNED
2008-01-15288aNEW SECRETARY APPOINTED
2007-10-19363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-16363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-10-24363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-08-30288bDIRECTOR RESIGNED
2004-11-01363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-08-16287REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA
2004-07-07288bDIRECTOR RESIGNED
2004-06-10288bDIRECTOR RESIGNED
2003-10-10363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-09-02288bSECRETARY RESIGNED
2003-09-02288aNEW SECRETARY APPOINTED
2003-06-17288bDIRECTOR RESIGNED
2003-06-14395PARTICULARS OF MORTGAGE/CHARGE
2003-06-05288bDIRECTOR RESIGNED
2003-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25395PARTICULARS OF MORTGAGE/CHARGE
2003-02-09288aNEW DIRECTOR APPOINTED
2003-02-09288aNEW DIRECTOR APPOINTED
2002-12-16395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-30288bDIRECTOR RESIGNED
2002-01-3088(2)RAD 09/01/02--------- £ SI 400@1=400 £ IC 100/500
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2001-10-24363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-07-11288aNEW DIRECTOR APPOINTED
2001-06-2088(2)RAD 29/11/00--------- £ SI 98@1=98 £ IC 2/100
2001-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-20288aNEW DIRECTOR APPOINTED
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2000-10-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to MANAGE MY REPAIRS 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 MANAGE MY REPAIRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-19 Satisfied DAVID RALPH COHEN AND SHARON RUTH COHEN
LEGAL CHARGE 2003-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-15 Satisfied DAVID COHEN
Creditors
Creditors Due Within One Year 2011-11-01 £ 300,661

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-03-31

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 MANAGE MY REPAIRS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 500
Current Assets 2011-11-01 £ 21,487
Debtors 2011-11-01 £ 21,487
Shareholder Funds 2011-11-01 £ 279,174

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANAGE MY REPAIRS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANAGE MY REPAIRS LIMITED
Trademarks
We have not found any records of MANAGE MY REPAIRS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANAGE MY REPAIRS 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 (43390 - Other building completion and finishing) as MANAGE MY REPAIRS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where MANAGE MY REPAIRS 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 MANAGE MY REPAIRS 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 MANAGE MY REPAIRS 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.