Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 PEMBERTON GARDENS (MANAGEMENT) LIMITED
Company Information for

1 PEMBERTON GARDENS (MANAGEMENT) LIMITED

1 PEMBERTON GARDENS, LONDON FLAT B, 1PEMBERTON GARDENS, LONDON, N19 5RR,
Company Registration Number
01768306
Private Limited Company
Active

Company Overview

About 1 Pemberton Gardens (management) Ltd
1 PEMBERTON GARDENS (MANAGEMENT) LIMITED was founded on 1983-11-08 and has its registered office in London. The organisation's status is listed as "Active". 1 Pemberton Gardens (management) 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 PEMBERTON GARDENS (MANAGEMENT) LIMITED
 
Legal Registered Office
1 PEMBERTON GARDENS, LONDON FLAT B
1PEMBERTON GARDENS
LONDON
N19 5RR
Other companies in N19
 
Filing Information
Company Number 01768306
Company ID Number 01768306
Date formed 1983-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:38:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 PEMBERTON GARDENS (MANAGEMENT) 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 PEMBERTON GARDENS (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
SEAN MCLOUGHLIN
Company Secretary 2014-11-14
CHLOE COOPER
Director 2015-01-31
KAREN FRIEND
Director 2015-01-31
SEAN DIEGO MCLOUGHLIN
Director 2010-11-19
CLAIRE JOANNA TAYLOR
Director 2002-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOSEPH BEHAN
Director 2009-08-26 2015-01-01
CHRISTOPHER CHARLES HOPKINS
Director 2009-07-23 2015-01-01
CLAIRE JOANNA TAYLOR
Company Secretary 2006-08-14 2014-11-14
EMILY CASAN MURRAY
Director 2007-10-01 2010-11-19
DAVID JURGEN WILKINSON
Director 1996-09-07 2009-08-26
KATY MARY SHOOTER
Director 2007-07-21 2009-07-23
BRET CHARLES SYMES
Director 1999-05-25 2008-08-01
JACOB THOMAS KNIGHT
Company Secretary 2002-08-05 2006-08-14
JACOB THOMAS KNIGHT
Director 2000-05-03 2006-08-14
OLIVER CHARLES DAVIDSON
Company Secretary 1998-11-18 2002-08-05
OLIVER CHARLES DAVIDSON
Director 1998-03-16 2002-08-05
JANET ISABELLA HYNCICA
Director 1996-01-03 2000-05-03
PAUL JOHN WALKER
Company Secretary 1996-09-07 1998-11-28
PAUL JOHN WALKER
Director 1996-09-07 1998-11-28
ANNA KATHARINE SCOTT
Director 1996-01-02 1998-03-16
GARETH JOHN
Company Secretary 1996-02-10 1996-09-01
GARETH JOHN
Director 1996-02-10 1996-09-01
DESMOND VERNON GARETH JOHN
Director 1996-01-02 1996-06-07
PAMELA GOLDFINGER
Company Secretary 1996-01-02 1996-02-10
IRENE LESLEY HARRISON
Company Secretary 1995-09-01 1996-01-02
PETER STEPHEN VAINES
Company Secretary 1984-11-08 1996-01-02
JOHN DURKIN
Director 1984-11-08 1996-01-02
KEVIN RAISBECK
Director 1984-11-08 1996-01-02

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
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-08-22APPOINTMENT TERMINATED, DIRECTOR KAREN FRIEND
2023-08-22DIRECTOR APPOINTED MS OLIVIA EILIDH LAWSON
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM 1D Pemberton Gardens London N19 5RR England
2021-05-26AP03Appointment of Mr Neil Saul Segal as company secretary on 2021-05-13
2021-05-26TM02Termination of appointment of Chloe Cooper on 2021-05-13
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-10-05AP01DIRECTOR APPOINTED MR NEIL SAUL SEGAL
2020-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DIEGO MCLOUGHLIN
2020-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/20 FROM C/O Sean Mcloughlin 1B 1B Pemberton Gardens London N19 5RR
2020-05-31AP03Appointment of Ms Chloe Cooper as company secretary on 2020-05-30
2020-05-31TM02Termination of appointment of Sean Mcloughlin on 2020-05-29
2019-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-06CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-14CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-10-24LATEST SOC24/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-24AR0120/09/15 ANNUAL RETURN FULL LIST
2015-10-24CH03SECRETARY'S DETAILS CHNAGED FOR DR SEAN MCLOUGHLIN on 2015-01-01
2015-10-01AP01DIRECTOR APPOINTED MS KAREN FRIEND
2015-10-01AP01DIRECTOR APPOINTED MS CHLOE COOPER
2015-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/15 FROM C/O Chris Hopkins 1C Pemberton Gardens London N19 5RR
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BEHAN
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPKINS
2014-11-15AP03Appointment of Dr Sean Mcloughlin as company secretary on 2014-11-14
2014-11-15TM02Termination of appointment of Claire Joanna Taylor on 2014-11-14
2014-09-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-22AR0120/09/14 ANNUAL RETURN FULL LIST
2013-09-21LATEST SOC21/09/13 STATEMENT OF CAPITAL;GBP 4
2013-09-21AR0120/09/13 ANNUAL RETURN FULL LIST
2013-09-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0112/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0112/10/11 ANNUAL RETURN FULL LIST
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MURRAY
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 1 FLAT A 1 PEMBERTON GARDENS LONDON N19 5RR
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-04AP01DIRECTOR APPOINTED DR SEAN DIEGO MCLOUGHLIN
2010-11-01AR0112/10/10 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-04MISC288B RESIGNATION OF RICHARD MARK HOLMAN AS DIRECTOR.
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KATY SHOOTER
2010-01-04AP01DIRECTOR APPOINTED CHRISTOPHER CHARLES HOPKINS
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON
2010-01-04AP01DIRECTOR APPOINTED KENNETH JOSEPH BEHAN
2010-01-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-31AR0112/10/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JURGEN WILKINSON / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JOANNA TAYLOR / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KATY MARY SHOOTER / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY CASAN MURRAY / 01/10/2009
2008-12-19363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR BRET SYMES
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-02288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2006-10-31363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM:
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: FLAT C 1 PEMBERTON GARDENS LONDON N19 5RR
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-13363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-10363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/02
2002-10-31363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-08288aNEW DIRECTOR APPOINTED
2002-08-10288aNEW SECRETARY APPOINTED
2001-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-11-06363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2000-12-08363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-06-02288aNEW DIRECTOR APPOINTED
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-15288bDIRECTOR RESIGNED
1999-12-08363(288)DIRECTOR RESIGNED
1999-12-08363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-07288aNEW DIRECTOR APPOINTED
1998-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-04288aNEW SECRETARY APPOINTED
1998-12-04363sRETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS
1998-12-04288aNEW DIRECTOR APPOINTED
1998-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/98
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-11363sRETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to 1 PEMBERTON GARDENS (MANAGEMENT) 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 PEMBERTON GARDENS (MANAGEMENT) 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 PEMBERTON GARDENS (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Creditors
Creditors Due After One Year 2012-01-01 £ 45,000
Creditors Due Within One Year 2012-01-01 £ 601
Provisions For Liabilities Charges 2012-01-01 £ 0

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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 1 PEMBERTON GARDENS (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 601
Current Assets 2012-01-01 £ 601
Fixed Assets 2012-01-01 £ 45,000
Shareholder Funds 2012-01-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1 PEMBERTON GARDENS (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 PEMBERTON GARDENS (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 1 PEMBERTON GARDENS (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 PEMBERTON GARDENS (MANAGEMENT) 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 (81100 - Combined facilities support activities) as 1 PEMBERTON GARDENS (MANAGEMENT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1 PEMBERTON GARDENS (MANAGEMENT) 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 PEMBERTON GARDENS (MANAGEMENT) 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 PEMBERTON GARDENS (MANAGEMENT) 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