Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 62 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED
Company Information for

62 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED

62 GLOUCESTER TERRACE, LONDON, W2 3HH,
Company Registration Number
01590159
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 62 Gloucester Terrace Management Company Ltd
62 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED was founded on 1981-10-08 and has its registered office in . The organisation's status is listed as "Active". 62 Gloucester Terrace Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
62 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
62 GLOUCESTER TERRACE
LONDON
W2 3HH
Other companies in W2
 
Filing Information
Company Number 01590159
Company ID Number 01590159
Date formed 1981-10-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 19:53:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 62 GLOUCESTER TERRACE 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 62 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELAINE DRUMMOND
Company Secretary 2016-02-03
JAMES THOMAS BOLTON
Director 2016-02-08
ANTONIA GIALERAKIS
Director 2002-06-01
CHRISTINA MAMARBACHI
Director 2006-09-26
MICHAEL LIPPIAT TALBOYS
Director 1991-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE ANNE BOLTON
Director 2013-11-30 2016-02-08
HEENA SACHDEVA
Company Secretary 1994-06-14 2016-02-03
CARLOS PERELLO
Director 1994-09-22 2013-11-30
LAURENCE SCATES
Director 1995-06-23 2002-06-01
BEATRIZ BIAGI
Director 1999-05-24 2002-05-13
PIOTR KOZAK
Director 1998-04-01 1999-05-24
VALERY BEROSKIN
Director 1994-11-14 1998-04-01
MARETTE MCDERMOTT
Director 1991-06-12 1995-06-14
ALAN ABRAHAM SAMSON
Director 1991-06-12 1994-09-06
ALISON JEAN WALKER RUSSELL-JONES
Company Secretary 1993-06-18 1994-06-14
ALISON JEAN WALKER RUSSELL-JONES
Director 1993-06-18 1994-06-14
BARRY RUSSELL-JONES
Company Secretary 1991-06-12 1993-06-10
BARRY RUSSELL-JONES
Director 1991-06-12 1993-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMAS BOLTON SCRUTTON BLAND FINANCIAL SERVICES LIMITED Director 2016-10-01 CURRENT 1976-12-01 Active
JAMES THOMAS BOLTON J T BOLTON LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
JAMES THOMAS BOLTON THOROUGHBRED ASSET MANAGEMENT LIMITED Director 2008-12-15 CURRENT 2008-12-15 Dissolved 2015-08-04

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
2023-05-31CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-05-31AR0128/05/16 ANNUAL RETURN FULL LIST
2016-05-31CH01Director's details changed for Antonia Gialgrakis on 2016-01-01
2016-05-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08AP01DIRECTOR APPOINTED MR JAMES THOMAS BOLTON
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE BOLTON
2016-02-03TM02Termination of appointment of Heena Sachdeva on 2016-02-03
2016-02-03AP03Appointment of Ms Susan Elaine Drummond as company secretary on 2016-02-03
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AR0128/05/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14AR0128/05/14 ANNUAL RETURN FULL LIST
2014-03-17AP01DIRECTOR APPOINTED MRS KATHARINE ANNE BOLTON
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS PERELLO
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0128/05/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0128/05/12 ANNUAL RETURN FULL LIST
2011-09-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AR0128/05/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/12/09 TOTAL EXEMPTION FULL
2010-06-04AR0128/05/10 NO MEMBER LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LIPPIAT TALBOYS / 01/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLOS PERELLO / 01/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MAMARBACHI / 01/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA GIALGRAKIS / 01/03/2010
2009-08-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-10363aANNUAL RETURN MADE UP TO 28/05/09
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / CARLOS PERELLO / 25/04/2009
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-29363aANNUAL RETURN MADE UP TO 28/05/08
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363aANNUAL RETURN MADE UP TO 28/05/07
2007-01-29288aNEW DIRECTOR APPOINTED
2006-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27363aANNUAL RETURN MADE UP TO 28/05/06
2005-09-16363aANNUAL RETURN MADE UP TO 28/05/05
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-07363sANNUAL RETURN MADE UP TO 28/05/04
2003-07-24363sANNUAL RETURN MADE UP TO 04/06/03
2003-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-04288aNEW DIRECTOR APPOINTED
2002-08-01363(288)DIRECTOR RESIGNED
2002-08-01363sANNUAL RETURN MADE UP TO 04/06/02
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-12363sANNUAL RETURN MADE UP TO 04/06/01
2000-06-09363sANNUAL RETURN MADE UP TO 04/06/00
2000-06-09AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-05-28288aNEW DIRECTOR APPOINTED
1999-05-28363sANNUAL RETURN MADE UP TO 04/06/99
1999-05-28288bDIRECTOR RESIGNED
1999-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-16363(288)SECRETARY'S PARTICULARS CHANGED
1998-06-16363sANNUAL RETURN MADE UP TO 04/06/98
1998-05-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-19288aNEW DIRECTOR APPOINTED
1998-05-19288bDIRECTOR RESIGNED
1997-06-26363sANNUAL RETURN MADE UP TO 04/06/97
1997-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-05363sANNUAL RETURN MADE UP TO 04/06/96
1996-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-28288NEW DIRECTOR APPOINTED
1995-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-22288NEW DIRECTOR APPOINTED
1995-06-09363sANNUAL RETURN MADE UP TO 04/06/95
1994-11-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-08-03363sANNUAL RETURN MADE UP TO 04/06/94
1993-09-21AAFULL ACCOUNTS MADE UP TO 31/12/92
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 62 GLOUCESTER TERRACE 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 62 GLOUCESTER TERRACE 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
62 GLOUCESTER TERRACE 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

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,175
Creditors Due Within One Year 2011-12-31 £ 1,861

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 62 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,009
Cash Bank In Hand 2011-12-31 £ 4,299
Current Assets 2012-12-31 £ 3,933
Current Assets 2011-12-31 £ 5,058
Shareholder Funds 2012-12-31 £ 24,637
Shareholder Funds 2011-12-31 £ 25,076
Tangible Fixed Assets 2012-12-31 £ 21,879
Tangible Fixed Assets 2011-12-31 £ 21,879

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 62 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 62 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 62 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 62 GLOUCESTER TERRACE 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 62 GLOUCESTER TERRACE 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 62 GLOUCESTER TERRACE 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 62 GLOUCESTER TERRACE 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 62 GLOUCESTER TERRACE 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.