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

FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED

UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, NW2 6EW,
Company Registration Number
02737651
Private Limited Company
Active

Company Overview

About Fountayne Business Centre Management (tottenham) Ltd
FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED was founded on 1992-08-05 and has its registered office in London. The organisation's status is listed as "Active". Fountayne Business Centre Management (tottenham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED
 
Legal Registered Office
UNIT 3 EDGE BUSINESS CENTRE
HUMBER ROAD
LONDON
NW2 6EW
Other companies in E9
 
Filing Information
Company Number 02737651
Company ID Number 02737651
Date formed 1992-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 21:24:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) 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 FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED

Current Directors
Officer Role Date Appointed
NORMAN BLEIER
Company Secretary 2001-11-27
JOSHUA BLEIER
Director 1994-12-12
DEVANAMBY KANTHASAMY
Director 2012-06-28
JACOB SCHREIBER
Director 2014-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
AJAY GANATRA
Director 2009-12-16 2013-08-14
VAIRAVAR IYAMPILLAI SIVAGUNAM
Director 2010-04-13 2011-12-31
RAJIV MANCHANDA
Company Secretary 1997-09-05 2001-03-14
RAJIV MANCHANDA
Director 1997-09-05 2001-03-14
EFI HERSHKOVITZ
Company Secretary 1995-07-28 1997-09-04
EFI HERSHKOVITZ
Director 1995-07-28 1996-11-08
ZALINA DEWAN
Company Secretary 1994-12-12 1995-07-28
NORMAN BLEIER
Director 1994-12-12 1995-07-28
RAMESH DEWAN
Director 1994-12-12 1995-07-28
BURGON STREET MANAGEMENT LTD
Company Secretary 1993-07-30 1994-12-12
ANTHONY HOWARD EAMES
Director 1992-12-11 1994-12-12
DAVID WILLIAM ROBINSON
Director 1992-12-11 1994-12-12
ANTHONY HOWARD EAMES
Company Secretary 1992-12-11 1993-07-30
CMH SECRETARIES LIMITED
Nominated Secretary 1992-08-05 1992-12-11
CMH DIRECTORS LIMITED
Nominated Director 1992-08-05 1992-12-11
CMH SECRETARIES LIMITED
Nominated Director 1992-08-05 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN BLEIER GRIMSBYLODGE LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
NORMAN BLEIER OCEANDALE SECURITIES LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Active
NORMAN BLEIER OCEANDALE INVESTMENTS LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Active
NORMAN BLEIER CLARENCE CASINO LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
NORMAN BLEIER SPEKE SECURITIES LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
NORMAN BLEIER POULTON SECURITIES LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
NORMAN BLEIER BANGORLODGE LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Active
NORMAN BLEIER CLARENCE LEEDS LIMITED Company Secretary 2005-04-28 CURRENT 2002-04-24 Active
NORMAN BLEIER GREATER LONDON REAL ESTATES LIMITED Company Secretary 2004-11-03 CURRENT 2004-11-03 Active
NORMAN BLEIER TRUMP SECURITIES LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
NORMAN BLEIER CHARLTON NOMINEES LIMITED Company Secretary 2004-04-28 CURRENT 2001-10-25 Active
NORMAN BLEIER RHYL SECURITIES LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-12 Active
NORMAN BLEIER BUCKLODGE SECURITIES LIMITED Company Secretary 2004-03-03 CURRENT 2004-03-03 Active
NORMAN BLEIER GENERAL DEVELOPMENTS LIMITED Company Secretary 2003-11-13 CURRENT 2003-11-13 Active
NORMAN BLEIER ALTOLUSSO DEVELOPMENTS LIMITED Company Secretary 2003-06-16 CURRENT 2003-06-16 Active
NORMAN BLEIER MONOPOLY PROPERTIES LIMITED Company Secretary 2003-06-04 CURRENT 2003-06-04 Active
NORMAN BLEIER TWIN LODGE DEVELOPMENTS LIMITED Company Secretary 2003-03-26 CURRENT 2003-03-26 Active
NORMAN BLEIER LANGLEY MILL SECURITIES LIMITED Company Secretary 2003-03-02 CURRENT 2003-03-02 Dissolved 2016-02-23
NORMAN BLEIER EDGWARE SECURITIES LIMITED Company Secretary 2002-10-01 CURRENT 2002-09-25 Active
NORMAN BLEIER PARK FARM INVESTMENTS LIMITED Company Secretary 2002-04-12 CURRENT 2002-04-12 Active
NORMAN BLEIER BUSHMEAD SECURITIES LIMITED Company Secretary 2001-06-08 CURRENT 2001-06-08 Active
NORMAN BLEIER WIGAN SECURITIES LIMITED Company Secretary 2001-05-16 CURRENT 2001-05-16 Active
NORMAN BLEIER GILLINGHAM SECURITIES LIMITED Company Secretary 2001-05-16 CURRENT 2001-05-16 Active
NORMAN BLEIER ALTON 1820 DEVELOPMENTS LIMITED Company Secretary 2001-05-04 CURRENT 2001-05-04 Active
NORMAN BLEIER WAKEFIELD SECURITIES LIMITED Company Secretary 2001-05-02 CURRENT 2000-11-15 Active
NORMAN BLEIER BESSINGBY DEVELOPMENTS LIMITED Company Secretary 2000-12-13 CURRENT 2000-12-13 Active
NORMAN BLEIER ALTON DEVELOPMENTS LIMITED Company Secretary 2000-12-13 CURRENT 2000-12-13 Active
NORMAN BLEIER LINDSAY COURT SECURITIES LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-14 Active
NORMAN BLEIER TROWBRIDGE SECURITIES LIMITED Company Secretary 2000-07-18 CURRENT 2000-07-11 Active
NORMAN BLEIER SYDENHAM ESTATES LIMITED Company Secretary 2000-04-11 CURRENT 2000-04-06 Active
NORMAN BLEIER BEAM PARK SECURITIES LIMITED Company Secretary 1999-12-06 CURRENT 1999-09-16 Active
NORMAN BLEIER GREATER LONDON CORPORATION LIMITED Company Secretary 1999-12-02 CURRENT 1999-12-02 Active
NORMAN BLEIER ALTOLUSSO DEVELOPMENTS NO 2 LIMITED Company Secretary 1999-12-02 CURRENT 1999-12-02 Active
NORMAN BLEIER DONCASTER SECURITIES LIMITED Company Secretary 1999-08-23 CURRENT 1999-08-23 Active
NORMAN BLEIER RUSHDEN SECURITIES LIMITED Company Secretary 1999-07-13 CURRENT 1999-07-13 Active
NORMAN BLEIER BURTON-ON-TRENT SECURITIES LIMITED Company Secretary 1999-05-26 CURRENT 1999-05-26 Active
NORMAN BLEIER SCARBOROUGH SECURITIES LIMITED Company Secretary 1998-12-29 CURRENT 1998-12-29 Active
NORMAN BLEIER ROTHERHAM SECURITIES LIMITED Company Secretary 1998-12-29 CURRENT 1998-12-29 Active
NORMAN BLEIER OADBY SECURITIES LIMITED Company Secretary 1998-08-06 CURRENT 1998-08-06 Active
NORMAN BLEIER PORTSWOOD SECURITIES LIMITED Company Secretary 1998-08-06 CURRENT 1998-08-06 Active
NORMAN BLEIER LUTON SECURITIES LIMITED Company Secretary 1998-07-27 CURRENT 1998-07-27 Active
NORMAN BLEIER ADELAIDE CENTRE LIMITED Company Secretary 1998-02-10 CURRENT 1998-02-05 Active
NORMAN BLEIER WEMBLEY SECURITIES LIMITED Company Secretary 1998-02-10 CURRENT 1998-02-05 Active
NORMAN BLEIER PILOT MANAGEMENT LIMITED Company Secretary 1997-10-01 CURRENT 1997-09-15 Active
NORMAN BLEIER EURO DEVELOPMENTS LIMITED Company Secretary 1997-09-24 CURRENT 1997-09-12 Active
NORMAN BLEIER BOND SECURITIES LIMITED Company Secretary 1997-07-18 CURRENT 1997-05-20 Active
NORMAN BLEIER PALACECHOICE LIMITED Company Secretary 1997-02-14 CURRENT 1985-05-17 Active
NORMAN BLEIER NORTHGATE SECURITIES LIMITED Company Secretary 1996-11-08 CURRENT 1996-11-07 Active
NORMAN BLEIER HARDWICK CENTRE LIMITED Company Secretary 1996-11-01 CURRENT 1996-11-01 Active
NORMAN BLEIER CAPEROSE LIMITED Company Secretary 1996-07-23 CURRENT 1996-06-26 Active
NORMAN BLEIER TRENTROSE LIMITED Company Secretary 1996-06-06 CURRENT 1996-05-16 Active
NORMAN BLEIER WAYRIDGE LIMITED Company Secretary 1996-04-26 CURRENT 1996-04-24 Active
NORMAN BLEIER LONGROSE LIMITED Company Secretary 1996-04-18 CURRENT 1996-03-13 Active
NORMAN BLEIER GRANDJOY LIMITED Company Secretary 1995-11-17 CURRENT 1995-11-07 Active
NORMAN BLEIER ALLROSE LIMITED Company Secretary 1995-11-16 CURRENT 1995-11-07 Active
NORMAN BLEIER FIELDSHORE LIMITED Company Secretary 1995-09-05 CURRENT 1995-08-31 Active
NORMAN BLEIER UNIHEIGHTS LIMITED Company Secretary 1994-06-13 CURRENT 1994-06-01 Active
NORMAN BLEIER HILTONA LIMITED Company Secretary 1993-12-09 CURRENT 1993-12-03 Active
NORMAN BLEIER SUNSTAR LIMITED Company Secretary 1993-11-26 CURRENT 1993-11-22 Active
NORMAN BLEIER HILSEA PROPERTIES LIMITED Company Secretary 1993-07-14 CURRENT 1993-05-25 Active
NORMAN BLEIER CENTRAVILLE LIMITED Company Secretary 1993-01-29 CURRENT 1992-11-20 Active
NORMAN BLEIER ALBACOURT PROPERTIES LIMITED Company Secretary 1992-04-16 CURRENT 1992-04-16 Active
NORMAN BLEIER JAYBROSS INVESTMENTS LIMITED Company Secretary 1992-03-17 CURRENT 1992-02-27 Active
NORMAN BLEIER RONTADES LIMITED Company Secretary 1991-12-31 CURRENT 1982-05-20 Active
NORMAN BLEIER IRONPOINT LIMITED Company Secretary 1991-12-15 CURRENT 1985-02-13 Active
NORMAN BLEIER IRONHAWK LIMITED Company Secretary 1991-11-30 CURRENT 1985-02-13 Active
NORMAN BLEIER ASTONMODES LIMITED Company Secretary 1991-09-30 CURRENT 1987-03-31 Active
NORMAN BLEIER HOLDMANOR LIMITED Company Secretary 1991-09-30 CURRENT 1986-05-23 Active
NORMAN BLEIER JAYBEK INVESTMENTS LIMITED Company Secretary 1991-09-21 CURRENT 1987-04-15 Active
NORMAN BLEIER TWILLAM LIMITED Company Secretary 1991-08-31 CURRENT 1982-03-12 Active
NORMAN BLEIER EXTRAHEIGHTS LIMITED Company Secretary 1991-08-16 CURRENT 1991-07-30 Active
NORMAN BLEIER REGENTVILLE LIMITED Company Secretary 1991-06-25 CURRENT 1991-06-24 Active
JOSHUA BLEIER SPEKE SECURITIES LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
JOSHUA BLEIER BROOKING INVESTMENTS LTD Director 2005-05-20 CURRENT 2003-09-12 Active
JOSHUA BLEIER INLAND NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
JOSHUA BLEIER XL NORTHWEST DEVELOPMENTS LIMITED Director 2003-07-10 CURRENT 2003-07-10 Dissolved 2016-12-20
JOSHUA BLEIER TROWBRIDGE SECURITIES LIMITED Director 2000-07-18 CURRENT 2000-07-11 Active
JOSHUA BLEIER UNIHEIGHTS LIMITED Director 1994-06-13 CURRENT 1994-06-01 Active
JOSHUA BLEIER PALACECHOICE LIMITED Director 1992-05-03 CURRENT 1985-05-17 Active
JOSHUA BLEIER EXTRAHEIGHTS LIMITED Director 1991-08-16 CURRENT 1991-07-30 Active
JACOB SCHREIBER LAKEVIEW COMMERCIAL TWO LIMITED Director 2018-06-26 CURRENT 2016-03-11 Active
JACOB SCHREIBER AMBEE PROPERTIES LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
JACOB SCHREIBER DMS ROSE LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
JACOB SCHREIBER DMS UK 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
JACOB SCHREIBER DMS B UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER DMS COMMERCIAL UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER FLOWERVALE UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER DALMENY PROPERTIES LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
JACOB SCHREIBER NORTHUMBRIA ONE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS (STAMFORD) LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
JACOB SCHREIBER THELWALL LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
JACOB SCHREIBER NEW WORLD CREWE LIMITED Director 2018-03-07 CURRENT 2005-06-10 Active
JACOB SCHREIBER NEW WORLD (NEC) LIMITED Director 2018-03-07 CURRENT 2006-06-15 Active
JACOB SCHREIBER NEW WORLD BARNSLEY LIMITED Director 2018-03-07 CURRENT 2005-08-23 Active
JACOB SCHREIBER NEW WORLD HAYDOCK LIMITED Director 2018-03-07 CURRENT 2004-07-21 Active
JACOB SCHREIBER SORTLAND PROPERTIES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JACOB SCHREIBER SUNBEAM PROPERTIES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JACOB SCHREIBER SPRINGSHIELD ONE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI PROPERTIES LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI SERVICES LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI COMMERCIAL LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER BARNET RESIDENTIAL LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
JACOB SCHREIBER FMG INVESTMENTS LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
JACOB SCHREIBER LAMPARD ESTATES LIMITED Director 2018-01-08 CURRENT 2015-04-20 Active
JACOB SCHREIBER GRAYBOURNE 2 LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
JACOB SCHREIBER GLEND PROPERTIES LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JACOB SCHREIBER CROWNCOURT RESIDENTIAL LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
JACOB SCHREIBER SPRINGSHIELD PROPERTIES LIMITED Director 2017-04-24 CURRENT 1995-03-30 Liquidation
JACOB SCHREIBER MIDOS PROPERTIES MANAGEMENT LTD Director 2017-03-21 CURRENT 2004-03-15 Active
JACOB SCHREIBER WARHAM PROPERTIES LIMITED Director 2017-03-12 CURRENT 2014-05-20 Active
JACOB SCHREIBER DISCOVERY PARK INVESTMENTS LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK HOUSE LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK INNOVATION LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK THREE LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
JACOB SCHREIBER DP 819 LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS GC LIMITED Director 2017-03-01 CURRENT 2011-11-03 Active
JACOB SCHREIBER PLACE PROPERTIES LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
JACOB SCHREIBER PENTAGON PROPERTIES LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
JACOB SCHREIBER POUND INVESTMENTS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
JACOB SCHREIBER STARLING ESTATES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
JACOB SCHREIBER SBH RAMSGATE LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JACOB SCHREIBER DATEX LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
JACOB SCHREIBER SBH TAMWORTH LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
JACOB SCHREIBER GRAYBOURNE LIMITED Director 2016-09-01 CURRENT 2016-08-23 Active
JACOB SCHREIBER CLAPTON LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JACOB SCHREIBER OPENVIEW PROPERTIES LIMITED Director 2016-08-09 CURRENT 2016-01-14 Active
JACOB SCHREIBER TRIPOD PROPERTIES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
JACOB SCHREIBER FARWOOD PROPERTIES LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
JACOB SCHREIBER TAMLINK LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
JACOB SCHREIBER OMNIA TRINITY LIMITED Director 2016-06-15 CURRENT 2013-01-18 Dissolved 2018-07-24
JACOB SCHREIBER MAYS MANAGEMENT BARNET LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JACOB SCHREIBER PETERBOROUGH RIGHTWELL LIMITED Director 2016-03-13 CURRENT 2013-02-07 Active - Proposal to Strike off
JACOB SCHREIBER COURTWOOD LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
JACOB SCHREIBER TIROSH LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JACOB SCHREIBER HILDER LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
JACOB SCHREIBER BROXFIELD LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
JACOB SCHREIBER TURNBURY LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
JACOB SCHREIBER BLUE HORIZON (LIVERPOOL) LIMITED(THE) Director 2015-09-11 CURRENT 1961-04-11 Active
JACOB SCHREIBER ALEXANDRA SWANSEA LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
JACOB SCHREIBER OLDWAY SWANSEA LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS (GARTSON) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
JACOB SCHREIBER SBH GATWICK LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH LEICESTER LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH BIRMINGHAM LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH CITY OF SHEFF LIMITED Director 2015-05-12 CURRENT 2015-05-05 Active
JACOB SCHREIBER SBH PLYMOUTH LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER FITZJOHNS INVESTMENTS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2016-03-01
JACOB SCHREIBER LEAFY LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2017-04-25
JACOB SCHREIBER DYCE PROPERTIES LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
JACOB SCHREIBER LAKEVIEW MEADOWS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JACOB SCHREIBER LAKEVIEW ESTATES (UK) ONE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
JACOB SCHREIBER DYCE ESTATES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JACOB SCHREIBER GOSFORTH ELDON DOBSON LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH NORTHUMBRIA LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH HORSLEY LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH ARDERN LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH PROPERTIES LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
JACOB SCHREIBER STURRY INVESTMENTS LTD Director 2014-11-11 CURRENT 2013-06-19 Active
JACOB SCHREIBER TABERNACLE HOUSE LIMITED Director 2014-09-15 CURRENT 2014-05-02 Active
JACOB SCHREIBER MILVALE SIX LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE FOUR LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE FIVE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE THREE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE ONE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
JACOB SCHREIBER MILVALE TWO LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JACOB SCHREIBER FRIT LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2015-09-29
JACOB SCHREIBER LAKEVIEW ESTATES (UK) LTD Director 2014-05-01 CURRENT 2000-07-27 Active
JACOB SCHREIBER PENGE INVESTMENTS LIMITED Director 2014-04-30 CURRENT 2013-06-21 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
JACOB SCHREIBER MONDEL LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-07-07
JACOB SCHREIBER SHULEM LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-07-07
JACOB SCHREIBER ALOUD LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
JACOB SCHREIBER WELLESLEY HOUSE PROPERTY LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
JACOB SCHREIBER HEMEL HEMPSTEAD ESTATES LIMITED Director 2013-12-17 CURRENT 2013-11-21 Active
JACOB SCHREIBER KNOWSLEY ESTATES LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JACOB SCHREIBER LETAHER LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JACOB SCHREIBER THETFORD PARK LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
JACOB SCHREIBER NEWCASTLE LYME PROPERTIES LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
JACOB SCHREIBER GRESLEY DONCASTER LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
JACOB SCHREIBER SELECT PROPERTIES (TOTTENHAM) LTD Director 2013-11-05 CURRENT 2013-10-18 Active
JACOB SCHREIBER ALTA INVESTMENTS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER WEST PIMBO LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER ALTA SYSTEMS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER ALTA INTEGRATION LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
JACOB SCHREIBER OLDBURY ESTATES LIMITED Director 2013-10-17 CURRENT 2013-10-09 Active
JACOB SCHREIBER SOUTHEND INVESTMENTS LIMITED Director 2013-10-16 CURRENT 2013-10-08 Active - Proposal to Strike off
JACOB SCHREIBER OTTERMOUNT LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
JACOB SCHREIBER WOKINGHAM INVESTMENTS LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
JACOB SCHREIBER HERBURY ESTATES LTD Director 2013-03-18 CURRENT 2013-01-28 Active
JACOB SCHREIBER OMNIA DOXFORD LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JACOB SCHREIBER BRACKNELL ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER SOLIHULL ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER BARNET INVESTMENTS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER BASINGSTOKE ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER ESTORIL ESTATES LIMITED Director 2013-02-25 CURRENT 2005-05-18 Active
JACOB SCHREIBER DRAKEHILL LTD Director 2013-02-15 CURRENT 2012-11-30 Dissolved 2015-01-20
JACOB SCHREIBER SLOUGH INVESTMENTS LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JACOB SCHREIBER CORNMANE LTD Director 2013-02-15 CURRENT 2013-02-07 Active
JACOB SCHREIBER HORLEY VICTORIA LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JACOB SCHREIBER AMBERHUNT LTD Director 2013-02-07 CURRENT 2012-11-30 Dissolved 2016-09-13
JACOB SCHREIBER BANNERMOOR LTD Director 2012-12-11 CURRENT 2012-11-30 Dissolved 2018-04-17
JACOB SCHREIBER OUTLEVEL LTD Director 2012-11-29 CURRENT 2012-11-23 Active
JACOB SCHREIBER HOMEBOURNE LTD Director 2012-11-21 CURRENT 2012-11-01 Active
JACOB SCHREIBER DILLFORD LTD Director 2012-11-05 CURRENT 2012-11-02 Active
JACOB SCHREIBER NEWINGHALL LTD Director 2012-11-01 CURRENT 2012-05-18 Dissolved 2013-12-03
JACOB SCHREIBER TANGLESTONE LTD Director 2012-10-30 CURRENT 2012-10-23 Active
JACOB SCHREIBER ROUNDHAVEN ESTATES LTD Director 2012-10-23 CURRENT 2012-09-24 Active
JACOB SCHREIBER GOLDPOINT ESTATES LTD Director 2012-10-16 CURRENT 2012-09-24 Active
JACOB SCHREIBER GATEMINSTER LTD Director 2012-10-16 CURRENT 2012-10-11 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS RETAIL PROPERTIES LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
JACOB SCHREIBER WALSALL ESTATES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
JACOB SCHREIBER ANCHOR RETAIL PARK ONE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
JACOB SCHREIBER ANCHOR RETAIL PARK TWO LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
JACOB SCHREIBER DMS ESTATES (TWO) LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
JACOB SCHREIBER ELMSTRAY LTD Director 2012-04-24 CURRENT 2012-04-17 Active
JACOB SCHREIBER COLBERG ESTATES LIMITED Director 2012-02-15 CURRENT 2012-02-09 Active
JACOB SCHREIBER CORNHALL LTD Director 2011-07-28 CURRENT 2011-07-25 Dissolved 2016-12-13
JACOB SCHREIBER MIDOS STUDENTS TWO LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2017-07-18
JACOB SCHREIBER FORDWELL LTD Director 2011-05-15 CURRENT 2010-11-17 Dissolved 2013-12-24
JACOB SCHREIBER DMS ESTATES (ONE) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
JACOB SCHREIBER GREATBROOK LTD Director 2010-11-17 CURRENT 2010-11-08 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS STUDENTS ONE LTD Director 2010-11-08 CURRENT 2010-11-05 Dissolved 2016-09-13
JACOB SCHREIBER WELLINGFLOW LTD Director 2009-08-01 CURRENT 2009-04-06 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS STUDENTS LTD Director 2009-07-06 CURRENT 2009-06-25 Dissolved 2017-03-28
JACOB SCHREIBER BOOKBONUS LTD Director 2009-06-10 CURRENT 2009-05-07 Active
JACOB SCHREIBER FINESTRAND LTD Director 2009-05-21 CURRENT 2009-05-14 Active
JACOB SCHREIBER SINGLEVALLEY LTD Director 2009-03-24 CURRENT 2009-03-13 Active
JACOB SCHREIBER DURHAM INVESTMENTS ELEVEN LIMITED Director 2009-02-03 CURRENT 1998-05-05 Dissolved 2014-11-25
JACOB SCHREIBER DURHAM INVESTMENTS FOUR LIMITED Director 2009-02-03 CURRENT 1995-11-21 Dissolved 2014-02-12
JACOB SCHREIBER DURHAM INVESTMENTS SIX LIMITED Director 2009-02-03 CURRENT 1995-09-20 Active
JACOB SCHREIBER MIDOS SERVICES UK LTD Director 2009-02-01 CURRENT 2009-01-28 Active
JACOB SCHREIBER MIDOS LONDON LTD Director 2008-12-01 CURRENT 2008-11-25 Active
JACOB SCHREIBER SF RESIDENTIAL LTD Director 2008-11-12 CURRENT 2008-11-11 Active
JACOB SCHREIBER BERRYVIEW LTD Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2015-10-06
JACOB SCHREIBER ROSSGREEN LTD Director 2008-08-08 CURRENT 2008-08-05 Dissolved 2014-05-13
JACOB SCHREIBER KENNINGTON INVESTMENTS (UK) LTD Director 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
JACOB SCHREIBER 37C FITZJOHNS LIMITED Director 2008-03-20 CURRENT 2002-08-15 Active
JACOB SCHREIBER BENCART LTD Director 2008-03-18 CURRENT 2008-03-04 Dissolved 2016-05-31
JACOB SCHREIBER BROOKBY LTD Director 2008-03-18 CURRENT 2008-03-04 Active
JACOB SCHREIBER ABLETHIRD (UK) LIMITED Director 2008-02-11 CURRENT 2008-01-14 Active
JACOB SCHREIBER WAKEFIELD INVESTMENTS (UK) LTD Director 2008-01-24 CURRENT 2008-01-16 Active - Proposal to Strike off
JACOB SCHREIBER KENNINGTON INVESTMENTS LTD Director 2007-08-13 CURRENT 2007-08-07 Dissolved 2015-07-16
JACOB SCHREIBER BOTANY COMMERCIAL PARK LIMITED Director 2006-08-01 CURRENT 1991-06-05 Active
JACOB SCHREIBER SOREAL LTD Director 2005-10-31 CURRENT 2005-10-11 Active
JACOB SCHREIBER MIDOS PETERBOROUGH LTD Director 2005-09-02 CURRENT 2005-09-02 Dissolved 2015-09-29
JACOB SCHREIBER FANCOURT LTD Director 2005-06-15 CURRENT 2005-03-08 Dissolved 2015-07-09
JACOB SCHREIBER MIDOS TELFORD LTD Director 2004-07-16 CURRENT 2004-07-15 Active - Proposal to Strike off
JACOB SCHREIBER LAKEVIEW MANAGEMENT (UK) LTD Director 2004-03-25 CURRENT 2000-05-19 Liquidation
JACOB SCHREIBER LAKEVIEW HOMES LIMITED Director 2004-03-25 CURRENT 1999-12-03 Liquidation
JACOB SCHREIBER DEANSTONE LTD Director 2004-01-01 CURRENT 2003-11-27 Active
JACOB SCHREIBER STARVIEW ESTATES LIMITED Director 2003-12-12 CURRENT 2003-10-09 Active
JACOB SCHREIBER GLOBAL LEISURE LIMITED Director 2003-12-01 CURRENT 2000-06-26 Dissolved 2013-12-10
JACOB SCHREIBER SAPPHIRE PROPERTIES (UK) LTD Director 2003-10-15 CURRENT 2003-07-15 Active
JACOB SCHREIBER SUPERBONUS LTD Director 2003-08-30 CURRENT 2003-04-01 Active
JACOB SCHREIBER LAKEVIEW INVESTMENTS (UK) LTD Director 2003-07-10 CURRENT 2003-07-10 Active
JACOB SCHREIBER MIDOS LEASING LTD Director 2002-02-25 CURRENT 2001-04-04 Dissolved 2017-08-08
JACOB SCHREIBER CITYFIELD INVESTMENTS LTD Director 2001-12-21 CURRENT 2001-05-15 Dissolved 2018-05-01
JACOB SCHREIBER WAM MANAGEMENT LTD Director 2001-12-01 CURRENT 2001-08-17 Active
JACOB SCHREIBER MIDOS INVESTMENTS LIMITED Director 2000-03-06 CURRENT 1991-08-15 Active
JACOB SCHREIBER RITZ PROPERTIES LIMITED Director 1999-12-01 CURRENT 1993-03-02 Active
JACOB SCHREIBER ROBINWELL LIMITED Director 1999-06-01 CURRENT 1999-03-09 Active
JACOB SCHREIBER MIDOS ESTATES LTD Director 1996-10-10 CURRENT 1996-10-10 Active
JACOB SCHREIBER BEAM ENTERPRISES LIMITED Director 1995-09-04 CURRENT 1995-05-12 Active

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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11APPOINTMENT TERMINATED, DIRECTOR DEVANAMBY KANTHASAMY
2023-08-15CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-02-08Current accounting period extended from 28/03/22 TO 31/03/22
2022-02-08AA01Current accounting period extended from 28/03/22 TO 31/03/22
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-06-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25AA01Previous accounting period shortened from 29/03/20 TO 28/03/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-03-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-08-17PSC09Withdrawal of a person with significant control statement on 2017-08-17
2017-08-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMIL COMMUNITY HOUSING ASSOCIATION LIMITED
2017-08-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELECT PROPERTIES (TOTTENHAM) LTD
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0105/08/15 ANNUAL RETURN FULL LIST
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM Regal House 6 Well Street London E9 7PX
2015-03-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0105/08/14 ANNUAL RETURN FULL LIST
2014-09-03AP01DIRECTOR APPOINTED MR JACOB SCHREIBER
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/13 FROM 5Th Floor 63 Croydon Road Penge London SE20 7TS
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR AJAY GANATRA
2013-08-08AR0105/08/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0105/08/12 ANNUAL RETURN FULL LIST
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR VAIRAVAR SIVAGUNAM
2012-07-04AP01DIRECTOR APPOINTED DEVANAMBY KANTHASAMY
2012-03-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-16AR0105/08/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-01AP01DIRECTOR APPOINTED VAIRAVAR IYAMPLILLAI SIVAGUNAM
2010-08-27AR0105/08/10 FULL LIST
2010-08-02AA01PREVEXT FROM 31/10/2009 TO 31/03/2010
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARYS PARSONAGE MANCHESTER M3 2LG
2010-02-06AR0105/08/09 FULL LIST AMEND
2009-12-31AP01DIRECTOR APPOINTED AJAY GANATRA
2009-08-26363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-08-24AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-24363sRETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS
2008-08-19AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-15363sRETURN MADE UP TO 05/08/07; CHANGE OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-21363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-17363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-01363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 1ST FLOOR HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-08-04363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-09-03363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-06-10363aRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2002-02-06288aNEW SECRETARY APPOINTED
2001-11-16287REGISTERED OFFICE CHANGED ON 16/11/01 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9HL
2001-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-05AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-08-13AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-11-06363aRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-08-09AAFULL ACCOUNTS MADE UP TO 31/10/98
2000-01-28ELRESS369(4) SHT NOTICE MEET 12/06/96
2000-01-28ELRESS80A AUTH TO ALLOT SEC 12/06/96
1999-09-28363aRETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS
1998-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-09363aRETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS
1998-09-09288bSECRETARY RESIGNED
1998-09-09288bDIRECTOR RESIGNED
1998-08-26AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-11-28AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-12-03AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-08-12363aRETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS
1996-03-04287REGISTERED OFFICE CHANGED ON 04/03/96 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9HL
1996-01-16287REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 250 ST ANNS ROAD LONDON N15 5BN
1995-11-29287REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 250 ST ANNS ROAD LONDON N15 5BN
1995-11-07363sRETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS
1995-11-07287REGISTERED OFFICE CHANGED ON 07/11/95 FROM: 5 BURGON STREET ST ANDREWS HILL LONDON EC4V 5DB
1995-09-01288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-12-21Accounting reference date notified as 31/10
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) 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 FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Jackson 2016-02-02 to 2016-02-02 B01CL632 - CLEANLAND LIMITED -v- FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LTD
2016-02-02
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED

Intangible Assets
Patents
We have not found any records of FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED
Trademarks
We have not found any records of FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) 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 (68320 - Management of real estate on a fee or contract basis) as FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) 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 FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) 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 FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) 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.