Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAMES HAMLET "BLOCK G" MANAGEMENT COMPANY LIMITED
Company Information for

THAMES HAMLET "BLOCK G" MANAGEMENT COMPANY LIMITED

GRIFFIN RESIDENTIAL QUEENSGATE CENTRE, ORSETT ROAD, GRAYS, ESSEX, RM17 5DF,
Company Registration Number
02525215
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Thames Hamlet "block G" Management Company Ltd
THAMES HAMLET "BLOCK G" MANAGEMENT COMPANY LIMITED was founded on 1990-07-25 and has its registered office in Grays. The organisation's status is listed as "Active". Thames Hamlet "block G" Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THAMES HAMLET "BLOCK G" MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
GRIFFIN RESIDENTIAL QUEENSGATE CENTRE
ORSETT ROAD
GRAYS
ESSEX
RM17 5DF
Other companies in EN11
 
Filing Information
Company Number 02525215
Company ID Number 02525215
Date formed 1990-07-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 16:31:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES HAMLET "BLOCK G" 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 THAMES HAMLET "BLOCK G" MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ORRETT NEIL DALEY
Director 2017-01-04
ERICA ALICIA SCARLETT
Director 2008-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2008-06-04 2017-08-10
PETER LEMON
Director 2015-07-31 2016-10-10
CARLY WARNER
Director 2008-02-26 2016-08-01
JEAN VIOLET JAMES
Director 2014-07-08 2015-05-28
JOHNSON COOPER LIMITED
Company Secretary 2007-09-06 2008-06-04
RICKY COLLEY
Company Secretary 2005-12-06 2007-09-06
JOHNSON COOPER LIMITED
Director 2005-12-06 2007-09-06
RMC (CORPORATE) SECRETARIES LIMITED
Company Secretary 2005-02-16 2005-12-06
R M C (CORPORATE) DIRECTORS LIMITED
Director 2005-07-01 2005-12-06
RMC (CORPORATE) SECRETARIES LIMITED
Director 2005-07-01 2005-12-06
EQUITY DIRECTORS LIMITED
Director 2004-11-09 2005-07-01
EQUITY CO SECRETARIES LIMITED
Company Secretary 2001-12-01 2005-02-18
MARGARET ELIZABETH GOSLING
Director 2003-04-25 2004-11-09
KELLY-ANN TATE
Director 1991-07-25 2003-04-25
EQUITY CO SECRETARIES LIMITED
Company Secretary 2000-07-28 2001-12-01
WENDY LYNCH
Company Secretary 1999-06-20 2000-07-28
KELLY-ANN TATE
Company Secretary 1995-01-10 1999-06-20
JENNIFER LORRAINE MALLEY
Director 1995-01-10 1999-06-20
JANE GIBBINS
Director 1992-02-19 1997-12-04
HEATHER ELIZABETH DAVIS
Company Secretary 1991-07-25 1995-01-10
RICHARD JOHN BACON
Director 1991-07-25 1995-01-10
RAYMOND REGINALD DEBENHAM
Director 1991-07-25 1994-08-19

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
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-04-12Appointment of Griffin Residential Block Management Ltd as company secretary on 2023-04-10
2023-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-07-15AP01DIRECTOR APPOINTED MR WILLIAM CHARLES PLOWS
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM Griffin Residential Orsett Road Grays RM17 5DF England
2022-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-02-14Director's details changed for Mr Orrett Neil Daley on 2022-02-10
2022-02-14Director's details changed for Mr Orrett Neil Daley on 2022-02-14
2022-02-14CH01Director's details changed for Mr Orrett Neil Daley on 2022-02-10
2021-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2021-11-08RT01Administrative restoration application
2018-12-18GAZ2Final Gazette dissolved via compulsory strike-off
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-04DISS40DISS40 (DISS40(SOAD))
2018-07-04DISS40DISS40 (DISS40(SOAD))
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-09-13TM02Termination of appointment of Hertford Company Secretaries Limited on 2017-08-10
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MR ORRETT NEIL DALEY
2016-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEMON
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CARLY WARNER
2016-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2016-01-15AR0112/01/16 ANNUAL RETURN FULL LIST
2015-08-18AP01DIRECTOR APPOINTED MR PETER LEMON
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN VIOLET JAMES
2015-01-14AR0112/01/15 NO MEMBER LIST
2014-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-08-12AP01DIRECTOR APPOINTED MRS JEAN VIOLET JAMES
2014-01-17AR0112/01/14 NO MEMBER LIST
2013-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-01-17AR0112/01/13 NO MEMBER LIST
2012-01-25AR0112/01/12 NO MEMBER LIST
2011-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-07-29AR0125/07/11 NO MEMBER LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY WARNER / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA ALICIA SCARLETT / 23/06/2011
2010-10-20AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-27AR0125/07/10 NO MEMBER LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY WARNER / 25/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA ALICIA SCARLETT / 25/07/2010
2010-07-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 25/07/2010
2010-03-23AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-28363aANNUAL RETURN MADE UP TO 25/07/09
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2009-05-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-08363sANNUAL RETURN MADE UP TO 25/07/08
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM JOHNSON COOPER LTD PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ
2008-06-04288aSECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY JOHNSON COOPER LIMITED
2008-05-15AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-28288aDIRECTOR APPOINTED MISS CARLY WARNER
2008-02-12288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW SECRETARY APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bSECRETARY RESIGNED
2007-08-21363aANNUAL RETURN MADE UP TO 25/07/07
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/06
2006-08-24363sANNUAL RETURN MADE UP TO 25/07/06
2006-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-12-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bSECRETARY RESIGNED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW SECRETARY APPOINTED
2005-09-12363sANNUAL RETURN MADE UP TO 25/07/05
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-31288bDIRECTOR RESIGNED
2005-08-05288bDIRECTOR RESIGNED
2005-08-05288aNEW DIRECTOR APPOINTED
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-23288bSECRETARY RESIGNED
2005-02-23288aNEW SECRETARY APPOINTED
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-07288bDIRECTOR RESIGNED
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS
2004-10-07363sANNUAL RETURN MADE UP TO 25/07/04
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-23363sANNUAL RETURN MADE UP TO 25/07/03
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-09288bDIRECTOR RESIGNED
2002-07-30363sANNUAL RETURN MADE UP TO 25/07/02
2002-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
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 THAMES HAMLET "BLOCK G" 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 THAMES HAMLET "BLOCK G" 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
THAMES HAMLET "BLOCK G" 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
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2021-07-31

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 THAMES HAMLET "BLOCK G" MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THAMES HAMLET "BLOCK G" MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES HAMLET "BLOCK G" MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THAMES HAMLET "BLOCK G" MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES HAMLET "BLOCK G" 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 THAMES HAMLET "BLOCK G" 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 THAMES HAMLET "BLOCK G" 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 THAMES HAMLET "BLOCK G" 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 THAMES HAMLET "BLOCK G" 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