Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED
Company Information for

27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED

1 Pease Place, Didcot, OXFORDSHIRE, OX11 8EY,
Company Registration Number
05732035
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 27 Wessex Road (didcot) Management Company Ltd
27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED was founded on 2006-03-06 and has its registered office in Didcot. The organisation's status is listed as "Active". 27 Wessex Road (didcot) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 Pease Place
Didcot
OXFORDSHIRE
OX11 8EY
Other companies in PO6
 
Filing Information
Company Number 05732035
Company ID Number 05732035
Date formed 2006-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-06
Return next due 2025-03-20
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-19 10:34:56
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 27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2006-03-06
EDWARD WILLIAM BETTS
Director 2007-09-24
DIANE MARION CRONLY
Director 2007-09-24
JOHN CHARLES CRONLY
Director 2015-07-15
SUSAN CUDDON
Director 2016-03-01
THOMAS CUDDON
Director 2016-03-01
MICHAEL JOHN JEFFERY
Director 2012-01-23
BETH CATHERINE TAYLOR DEAN
Director 2011-03-11
JOHN CHRISTOPHER WILCOX
Director 2007-09-24
PATRICIA MARY WILCOX
Director 2007-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE MARION CRONLY
Director 2007-09-24 2016-01-01
ROWENA LESLEY NAPPER
Director 2007-09-24 2014-04-17
JOHN ALEXANDER SIMPSON
Director 2008-06-19 2011-08-19
DEBORAH ANNE REAY
Director 2008-01-15 2010-05-29
MARGARET SUZANNE LAWSON HARRIS
Director 2007-09-24 2009-01-12
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2006-03-06 2007-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLAKELAW SECRETARIES LIMITED WATERSIDE (WORCESTER) MANAGEMENT COMPANY NO. 1 LIMITED Nominated Secretary 2007-04-02 CURRENT 2007-04-02 Active
BLAKELAW SECRETARIES LIMITED WATERSIDE (WORCESTER) MANAGEMENT COMPANY NO. 2 LIMITED Nominated Secretary 2007-04-02 CURRENT 2007-04-02 Active
BLAKELAW SECRETARIES LIMITED SEGENSWORTH BUSINESS FORUM LIMITED Nominated Secretary 2006-05-16 CURRENT 2006-05-16 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED 47 WILKINS ROAD (COWLEY) MANAGEMENT COMPANY LIMITED Nominated Secretary 2006-02-14 CURRENT 2006-02-14 Active
BLAKELAW SECRETARIES LIMITED NORTH HARBOUR TRUSTEES LIMITED Nominated Secretary 2005-03-30 CURRENT 2005-03-30 Active
BLAKELAW SECRETARIES LIMITED PALLADIAN COURT MANAGEMENT COMPANY LIMITED Nominated Secretary 2005-02-07 CURRENT 2005-02-07 Active
BLAKELAW SECRETARIES LIMITED CIGNET (EUROPE) LIMITED Nominated Secretary 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED SCOTT OFFICE SYSTEMS LIMITED Nominated Secretary 2003-07-15 CURRENT 2003-07-15 Dissolved 2013-10-22
BLAKELAW SECRETARIES LIMITED JOHN CARNE LIFESTYLE LIMITED Nominated Secretary 2003-05-12 CURRENT 2003-05-12 Liquidation
BLAKELAW SECRETARIES LIMITED BL LEGAL LIMITED Nominated Secretary 2003-05-06 CURRENT 2003-05-06 Active
BLAKELAW SECRETARIES LIMITED 27 HIGHBURY PARK MANAGEMENT COMPANY LIMITED Nominated Secretary 2002-11-12 CURRENT 2002-11-12 Active
BLAKELAW SECRETARIES LIMITED WÄRTSILÄ VOYAGE UK LIMITED Nominated Secretary 2002-09-27 CURRENT 2002-09-27 Active
BLAKELAW SECRETARIES LIMITED BOWE WATTS CLARGO LIMITED Nominated Secretary 2002-07-30 CURRENT 2002-07-30 Liquidation
BLAKELAW SECRETARIES LIMITED KRAFTPOWERCON UK LIMITED Nominated Secretary 1999-09-20 CURRENT 1999-09-20 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED 16 VICTORIA PARK SQUARE MANAGEMENT COMPANY LIMITED Nominated Secretary 1998-06-15 CURRENT 1998-06-15 Active
BLAKELAW SECRETARIES LIMITED BLAKE LAPTHORN EMPLOYMENT LIMITED Nominated Secretary 1996-01-18 CURRENT 1996-01-18 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED BLAKE LAPTHORN LINNELL LIMITED Nominated Secretary 1994-10-31 CURRENT 1994-10-31 Active
BLAKELAW SECRETARIES LIMITED BLAKE LAPTHORN NOMINEES LIMITED Nominated Secretary 1994-07-26 CURRENT 1994-07-26 Active
BLAKELAW SECRETARIES LIMITED FAIRWAY POINT (MANAGEMENT) LIMITED Nominated Secretary 1991-12-31 CURRENT 1988-06-07 Active
EDWARD WILLIAM BETTS PETROSCIENCE RACING FUELS LIMITED Director 2008-08-09 CURRENT 2008-06-26 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
2024-03-19CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-08-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-16CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-09APPOINTMENT TERMINATED, DIRECTOR SUSAN CUDDON
2023-03-09DIRECTOR APPOINTED DOCTOR CIARAN MCFARLANE
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-01-25AP01DIRECTOR APPOINTED MS JESSICA COLLINS
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MARION CRONLY
2020-10-08AP01DIRECTOR APPOINTED MR LEWIS WILCOX
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-03-23AD02Register inspection address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 1 Pease Place Didcot OX11 8EY
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY WILCOX
2019-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER WILCOX
2019-04-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-03-22TM02Termination of appointment of Blakelaw Secretaries Limited on 2019-03-05
2019-03-22AP03Appointment of Mr John Charles Cronly as company secretary on 2019-03-05
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2018-03-06PSC08Notification of a person with significant control statement
2017-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MARION CRONLY
2016-03-24AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-17AP01DIRECTOR APPOINTED MRS SUSAN CUDDON
2016-03-17AP01DIRECTOR APPOINTED MR THOMAS CUDDON
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-07AP01DIRECTOR APPOINTED MR JOHN CHARLES CRONLY
2015-04-23AP01DIRECTOR APPOINTED DIANE MARION CRONLY
2015-04-08AR0106/03/15 ANNUAL RETURN FULL LIST
2015-04-07CH01Director's details changed for Diane Marion Cronly on 2015-03-06
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA LESLEY NAPPER
2014-03-14AR0106/03/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0106/03/13 NO MEMBER LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-06AR0106/03/12 NO MEMBER LIST
2012-01-25AP01DIRECTOR APPOINTED MICHAEL JOHN JEFFERY
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON
2011-03-18AP01DIRECTOR APPOINTED MRS BETH CATHERINE TAYLOR DEAN
2011-03-07AR0106/03/11 NO MEMBER LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWENA LESLEY NAPPER / 07/02/2011
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH REAY
2011-01-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-08AR0106/03/10 NO MEMBER LIST
2010-03-08AD03REGISTER(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
2010-03-08AD02SAIL ADDRESS CREATED
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY WILCOX / 01/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WILCOX / 01/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE REAY / 01/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWENA LESLEY NAPPER / 01/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARION CRONLY / 06/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM BETTS / 01/03/2010
2010-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/03/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aANNUAL RETURN MADE UP TO 06/03/09
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MARGARET HARRIS
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-25288aDIRECTOR APPOINTED JOHN ALEXANDER SIMPSON
2008-03-06363aANNUAL RETURN MADE UP TO 06/03/08
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27288bDIRECTOR RESIGNED
2007-03-26363aANNUAL RETURN MADE UP TO 06/03/07
2006-03-15ELRESS386 DISP APP AUDS 09/03/06
2006-03-15ELRESS366A DISP HOLDING AGM 09/03/06
2006-03-06NEWINCINCORPORATION 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 27 WESSEX ROAD (DIDCOT) 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 27 WESSEX ROAD (DIDCOT) 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
27 WESSEX ROAD (DIDCOT) 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

Intangible Assets
Patents
We have not found any records of 27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 27 WESSEX ROAD (DIDCOT) 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 27 WESSEX ROAD (DIDCOT) 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 27 WESSEX ROAD (DIDCOT) 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 27 WESSEX ROAD (DIDCOT) 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 27 WESSEX ROAD (DIDCOT) 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 OX11 8EY