Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 303 LALEHAM ROAD MANAGEMENT COMPANY LIMITED
Company Information for

303 LALEHAM ROAD MANAGEMENT COMPANY LIMITED

1 LITTLE OAKS CLOSE, SHEPPERTON, SURREY, TW17 0GA,
Company Registration Number
04335384
Private Limited Company
Active

Company Overview

About 303 Laleham Road Management Company Ltd
303 LALEHAM ROAD MANAGEMENT COMPANY LIMITED was founded on 2001-12-06 and has its registered office in Surrey. The organisation's status is listed as "Active". 303 Laleham Road Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
303 LALEHAM ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 LITTLE OAKS CLOSE
SHEPPERTON
SURREY
TW17 0GA
Other companies in TW17
 
Filing Information
Company Number 04335384
Company ID Number 04335384
Date formed 2001-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:45:42
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 303 LALEHAM ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN TURNER
Company Secretary 2002-08-28
LEANNE SHONA BARNES
Director 2013-04-03
HARPRIT SINGH CHHATWAL
Director 2007-10-27
MICHAEL LEE SMITH
Director 2002-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MAHER JOHN MICHAEL KHOURY
Director 2002-08-28 2009-12-31
MARTIN JOHN HAYTER
Director 2002-08-28 2004-05-19
MAHER KHOURY
Company Secretary 2001-12-06 2002-08-28
RAMSEY KHOURY
Director 2001-12-06 2002-08-28
STL SECRETARIES LTD.
Nominated Secretary 2001-12-06 2001-12-06
STL DIRECTORS LTD.
Nominated Director 2001-12-06 2001-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LEE SMITH OAKS INTERIOR DESIGN AND FINE FINISHINGS LIMITED Director 2007-04-11 CURRENT 2007-04-11 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
2023-12-13CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-27CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-27CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-17CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-28CH01Director's details changed for Ms Leanne Shona Barnes on 2013-04-03
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-05CH01Director's details changed for Mr Michael Lee Smith on 2019-07-05
2019-07-05AP01DIRECTOR APPOINTED MR JAMES ALEC WILLIAM PALMER
2019-06-30AP03Appointment of Dr Harprit Singh Chhatwal as company secretary on 2019-06-21
2019-06-30TM02Termination of appointment of Kevin John Turner on 2019-06-20
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0106/12/15 ANNUAL RETURN FULL LIST
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0106/12/14 ANNUAL RETURN FULL LIST
2015-01-05AP01DIRECTOR APPOINTED MS LEANNE SHONA BARNES
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0106/12/13 ANNUAL RETURN FULL LIST
2013-10-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-04AR0106/12/12 ANNUAL RETURN FULL LIST
2012-11-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-07AR0106/12/11 ANNUAL RETURN FULL LIST
2011-09-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-11AR0106/12/10 ANNUAL RETURN FULL LIST
2010-07-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MAHER KHOURY
2009-12-09AR0106/12/09 ANNUAL RETURN FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE SMITH / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHER JOHN MICHAEL KHOURY / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HARPRIT SINGH CHHATWAL / 08/12/2009
2009-04-07AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-03363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-04-02363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2008-06-18288aDIRECTOR APPOINTED DR HARPRIT SINGH CHHATWAL
2008-06-06AA31/12/07 TOTAL EXEMPTION FULL
2008-06-06AA31/12/06 TOTAL EXEMPTION FULL
2007-02-22363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-21363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-12-21190LOCATION OF DEBENTURE REGISTER
2006-12-21353LOCATION OF REGISTER OF MEMBERS
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 4 LITTLE OAKS CLOSE SHEPPERTON SURREY TW17 0GA
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-27288cDIRECTOR'S PARTICULARS CHANGED
2004-10-27288cDIRECTOR'S PARTICULARS CHANGED
2004-05-25288bDIRECTOR RESIGNED
2004-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-19363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-12-19288aNEW DIRECTOR APPOINTED
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-12DISS40STRIKE-OFF ACTION DISCONTINUED
2003-08-08288aNEW SECRETARY APPOINTED
2003-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/03
2003-08-08363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-05-27GAZ1FIRST GAZETTE
2002-01-29288aNEW SECRETARY APPOINTED
2002-01-29288bSECRETARY RESIGNED
2002-01-29288aNEW DIRECTOR APPOINTED
2002-01-29288bDIRECTOR RESIGNED
2001-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 303 LALEHAM ROAD 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
Proposal to Strike Off2003-05-27
Fines / Sanctions
No fines or sanctions have been issued against 303 LALEHAM ROAD 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
303 LALEHAM ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 303 LALEHAM ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 303 LALEHAM ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 303 LALEHAM ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 303 LALEHAM ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 303 LALEHAM ROAD 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 (68320 - Management of real estate on a fee or contract basis) as 303 LALEHAM ROAD MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 303 LALEHAM ROAD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party303 LALEHAM ROAD MANAGEMENT COMPANY LIMITEDEvent Date2003-05-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 303 LALEHAM ROAD 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 303 LALEHAM ROAD 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.
    Other companies at postcode TW17 0GA