Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 33 MILDMAY PARK MANAGEMENT COMPANY LIMITED
Company Information for

33 MILDMAY PARK MANAGEMENT COMPANY LIMITED

33 MILDMAY PARK, LONDON, N1 4NA,
Company Registration Number
05579157
Private Limited Company
Active

Company Overview

About 33 Mildmay Park Management Company Ltd
33 MILDMAY PARK MANAGEMENT COMPANY LIMITED was founded on 2005-09-30 and has its registered office in . The organisation's status is listed as "Active". 33 Mildmay Park 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
33 MILDMAY PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
33 MILDMAY PARK
LONDON
N1 4NA
Other companies in N1
 
Previous Names
CC40 MANAGEMENT COMPANY LIMITED 29/04/2006
Filing Information
Company Number 05579157
Company ID Number 05579157
Date formed 2005-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 33 MILDMAY PARK 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 33 MILDMAY PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DOUSE
Company Secretary 2013-12-01
CHRISTOPHER DOUSE
Director 2011-01-07
ALISTAIR INSALL
Director 2012-01-04
RYAN LAMONT
Director 2013-12-01
ANDREW THOMAS RICHARDSON
Director 2009-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WILLIAMS
Company Secretary 2013-01-02 2013-12-01
ALAN CARRUTHERS WILLIAMS
Director 2010-06-01 2013-12-01
ANDREW RICHARDSON
Company Secretary 2011-01-07 2013-01-02
JENNIFER ANDREWS
Director 2007-02-01 2011-07-04
BRINTHA SELVARAJAH
Company Secretary 2009-01-01 2011-01-07
BRINTHA SELVARAJAH
Director 2006-04-25 2011-01-07
MAX JENNINGS
Director 2007-04-12 2010-06-01
TRACY CLARE MANSER
Director 2006-04-25 2009-06-04
TRACY CLARE MANSER
Company Secretary 2006-04-25 2009-01-01
SPENCER JOHN DAUPHIN
Director 2006-04-25 2008-02-01
EMMA BELL
Director 2006-04-25 2007-04-13
CC COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-09-30 2006-05-26
COLCOY LIMITED
Director 2005-09-30 2006-05-26

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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2024-02-13APPOINTMENT TERMINATED, DIRECTOR ALISTAIR INSALL
2024-02-12Appointment of Miss Caroline Janes Seabrook as company secretary on 2024-02-12
2024-02-12DIRECTOR APPOINTED MR MAX GRAHAM TURNER
2024-01-03CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-01-11MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-05CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-01-12MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-10DIRECTOR APPOINTED CAROLINE JANE SEABROOK
2022-01-10AP01DIRECTOR APPOINTED CAROLINE JANE SEABROOK
2022-01-07CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-02APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS RICHARDSON
2022-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS RICHARDSON
2021-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2019-01-02AP03Appointment of Mr Alistair Insall as company secretary on 2019-01-02
2019-01-02TM02Termination of appointment of Christopher Douse on 2019-01-02
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-07-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-06-15AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-15AA30/09/15 TOTAL EXEMPTION SMALL
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-03AR0102/01/16 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-02AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-02CH01Director's details changed for Mr Christopher Douse on 2014-11-17
2015-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER HENRY DOUSE on 2014-11-17
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-04AR0103/01/14 ANNUAL RETURN FULL LIST
2014-01-04AP01DIRECTOR APPOINTED MR RYAN LAMONT
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS
2013-12-30AP03Appointment of Mr Christopher Henry Douse as company secretary
2013-12-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WILLIAMS
2013-03-08AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0103/01/13 ANNUAL RETURN FULL LIST
2013-01-22AP01DIRECTOR APPOINTED MR ALISTAIR INSALL
2013-01-22AP03Appointment of Mr Alan Williams as company secretary
2013-01-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW RICHARDSON
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-01AR0103/01/12 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS RICHARDSON / 30/01/2012
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANDREWS
2011-07-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-14AR0103/01/11 FULL LIST
2011-01-13AP03SECRETARY APPOINTED MR ANDREW RICHARDSON
2011-01-13AP01DIRECTOR APPOINTED MR CHRISTOPHER DOUSE
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRINTHA SELVARAJAH
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY BRINTHA SELVARAJAH
2010-08-19AP01DIRECTOR APPOINTED MR ALAN CARRUTHERS WILLIAMS
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MAX JENNINGS
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-27AR0103/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRINTHA SELVARAJAH / 25/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX JENNINGS / 25/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANDREWS / 25/01/2010
2010-01-26AP01DIRECTOR APPOINTED MR ANDREW THOMAS RICHARDSON
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MANSER
2009-08-07AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-19288aSECRETARY APPOINTED BRINTHA SELVARAJAH
2009-01-19288aDIRECTOR APPOINTED JENNIFER ANDREWS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / BRINTHA SELVARAJAH / 01/01/2009
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY TRACY MANSER
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-04288bDIRECTOR RESIGNED
2008-01-14363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288aNEW DIRECTOR APPOINTED
2006-10-24363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bSECRETARY RESIGNED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-1688(2)RAD 25/04/06--------- £ SI 3@1=3 £ IC 1/4
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: WELLS HOUSE 80 UPPER STREET ISLINGTON LONDON N1 0NU
2006-05-02CERTNMCOMPANY NAME CHANGED CC40 MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 29/04/06
2005-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 33 MILDMAY PARK 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 33 MILDMAY PARK 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
33 MILDMAY PARK 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
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
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 33 MILDMAY PARK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 4
Cash Bank In Hand 2011-10-01 £ 7,798
Current Assets 2011-10-01 £ 8,198
Debtors 2011-10-01 £ 400
Shareholder Funds 2011-10-01 £ 8,105

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 33 MILDMAY PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 33 MILDMAY PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 33 MILDMAY PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 33 MILDMAY PARK 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 33 MILDMAY PARK 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 33 MILDMAY PARK 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 33 MILDMAY PARK 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 33 MILDMAY PARK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1