Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 & 2 PIERHEAD RESIDENTS LIMITED
Company Information for

1 & 2 PIERHEAD RESIDENTS LIMITED

FLAT 6, 1 PIER HEAD, WAPPING HIGH STREET, LONDON, E1W 1PN,
Company Registration Number
01039922
Private Limited Company
Active

Company Overview

About 1 & 2 Pierhead Residents Ltd
1 & 2 PIERHEAD RESIDENTS LIMITED was founded on 1972-01-26 and has its registered office in London. The organisation's status is listed as "Active". 1 & 2 Pierhead Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1 & 2 PIERHEAD RESIDENTS LIMITED
 
Legal Registered Office
FLAT 6, 1 PIER HEAD
WAPPING HIGH STREET
LONDON
E1W 1PN
Other companies in E1W
 
Filing Information
Company Number 01039922
Company ID Number 01039922
Date formed 1972-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 13:35:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 & 2 PIERHEAD RESIDENTS 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 1 & 2 PIERHEAD RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
ROGER IAIN MITCHELL
Company Secretary 2002-08-20
SALLY MARGARET GILDING
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY DRAKE
Director 1995-09-19 2012-05-31
KENNETH BRIAN WARD LILLEY
Director 2005-03-21 2009-02-10
MARK WHITTOW
Director 1991-08-14 2005-01-20
HANADI JABADO-CARRUTHERS
Company Secretary 2000-01-21 2002-08-20
JEANNETTE MARY STEBBINGS
Company Secretary 1995-06-06 2000-01-21
RUPERT JOHN CLEVELY
Director 1991-08-14 1995-09-19
VEUVE CLICQUOT (UK) LIMITED
Company Secretary 1991-08-14 1995-06-06

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
2023-12-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-14CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-04-07TM02Termination of appointment of Roger Iain Mitchell on 2021-03-31
2021-04-07AP01DIRECTOR APPOINTED MR ROGER IAIN MITCHELL
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROY HEATHER
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-20AP01DIRECTOR APPOINTED MR NICHOLAS ROY HEATHER
2019-03-20AP01DIRECTOR APPOINTED MR NICHOLAS ROY HEATHER
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MARGARET GILDING
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MARGARET GILDING
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM 7, Pier Head, Wapping High Street, London E1W 1PN 1 Pier Head Wapping High Street London E1W 1PN England
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM 7, Pier Head, Wapping High Street, London E1W 1PN 1 Pier Head Wapping High Street London E1W 1PN England
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM 7 Pier Head Wapping High Street London E1W 1PN
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 20
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 20
2015-08-14AR0114/08/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 20
2014-09-04AR0114/08/14 ANNUAL RETURN FULL LIST
2014-01-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-03AR0114/08/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-17AP01DIRECTOR APPOINTED DR SALLY MARGARET GILDING
2012-09-04AR0114/08/12 ANNUAL RETURN FULL LIST
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR HILARY DRAKE
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-07AR0114/08/11 ANNUAL RETURN FULL LIST
2010-09-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-25AR0114/08/10 ANNUAL RETURN FULL LIST
2009-09-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-31363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WARD LILLEY
2008-10-28288aDIRECTOR APPOINTED MR KENNETH BRIAN WARD LILLEY
2008-10-15363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-19AA31/03/08 TOTAL EXEMPTION FULL
2008-06-17AA31/03/07 TOTAL EXEMPTION FULL
2007-09-11363sRETURN MADE UP TO 14/08/07; CHANGE OF MEMBERS
2007-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09363sRETURN MADE UP TO 14/08/06; NO CHANGE OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-28363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-08-24288bDIRECTOR RESIGNED
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-03363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-09-16363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-13363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-08-29287REGISTERED OFFICE CHANGED ON 29/08/02 FROM:
2002-08-29288aNEW SECRETARY APPOINTED
2002-08-29288bSECRETARY RESIGNED
2002-08-29287REGISTERED OFFICE CHANGED ON 29/08/02 FROM: COMBINED HARVEST 128 TALBOT ROAD LONDON W11 1JA
2002-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-20363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-12363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-02-05288aNEW SECRETARY APPOINTED
2000-02-05287REGISTERED OFFICE CHANGED ON 05/02/00 FROM:
2000-02-05288bSECRETARY RESIGNED
2000-02-05287REGISTERED OFFICE CHANGED ON 05/02/00 FROM: FLAT 4 1 PIER HEAD WAPPING HIGH STREET LONDON E1 9PN
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-20363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1998-10-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-07363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-06287REGISTERED OFFICE CHANGED ON 06/08/98 FROM:
1998-08-06287REGISTERED OFFICE CHANGED ON 06/08/98 FROM: C/O COULTHARDS MACKENZIE 4TH FLOOR FIVE KINGS HOUSE 1 QUEEN STREET PLACE LONDON EC4R 1QS
1998-04-15225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-26363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1996-09-17363sRETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-10288NEW DIRECTOR APPOINTED
1995-10-26288DIRECTOR RESIGNED
1995-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-01363sRETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS
1995-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-22363sRETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS
1994-11-22363(288)SECRETARY'S PARTICULARS CHANGED
1994-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-14287REGISTERED OFFICE CHANGED ON 14/03/94 FROM:
1994-03-14287REGISTERED OFFICE CHANGED ON 14/03/94 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4JX
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-08-25363sRETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to 1 & 2 PIERHEAD RESIDENTS 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 1 & 2 PIERHEAD RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1 & 2 PIERHEAD RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 1 & 2 PIERHEAD RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of 1 & 2 PIERHEAD RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 & 2 PIERHEAD RESIDENTS LIMITED
Trademarks
We have not found any records of 1 & 2 PIERHEAD RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 & 2 PIERHEAD RESIDENTS 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 (68201 - Renting and operating of Housing Association real estate) as 1 & 2 PIERHEAD RESIDENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where 1 & 2 PIERHEAD RESIDENTS 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 1 & 2 PIERHEAD RESIDENTS 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 1 & 2 PIERHEAD RESIDENTS 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
    Lookup VAT numbers for UK companies S4