Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 GATELEY ROAD MANAGEMENT LIMITED
Company Information for

5 GATELEY ROAD MANAGEMENT LIMITED

5 GATELEY ROAD, LONDON, SW9 9TA,
Company Registration Number
03761338
Private Limited Company
Active

Company Overview

About 5 Gateley Road Management Ltd
5 GATELEY ROAD MANAGEMENT LIMITED was founded on 1999-04-28 and has its registered office in . The organisation's status is listed as "Active". 5 Gateley Road Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
5 GATELEY ROAD MANAGEMENT LIMITED
 
Legal Registered Office
5 GATELEY ROAD
LONDON
SW9 9TA
Other companies in SW9
 
Filing Information
Company Number 03761338
Company ID Number 03761338
Date formed 1999-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:34:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5 GATELEY ROAD 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 5 GATELEY ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE CLEDWYN
Company Secretary 2014-09-26
TOM GEORGE CLEDWYN
Director 2014-09-20
RICHARD ANTHONY SEWELL
Director 1999-04-28
DILHANI WIJEYESEKERA
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES MCLAREN
Company Secretary 2009-12-14 2014-09-26
STEPHEN JAMES MCLAREN
Director 2006-06-30 2010-01-01
ROBERT JAMES WALKER
Company Secretary 2005-05-19 2009-12-02
ROBERT JAMES WALKER
Director 2000-10-19 2009-12-02
NICOLA ANNE WILBY
Director 1999-04-28 2006-06-30
NICOLA ANNE WILBY
Company Secretary 1999-04-28 2005-05-19
MARK REGINALD SUTTON
Director 2000-02-04 2000-10-19
NIALL BRENDAN O KELLY
Director 1999-04-28 2000-02-04
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 1999-04-28 1999-04-28
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 1999-04-28 1999-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM GEORGE CLEDWYN ALIVE IDEA STUDIO LTD Director 2017-05-18 CURRENT 2017-05-18 Active
TOM GEORGE CLEDWYN KICKR LTD Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off

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
2024-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-21Compulsory strike-off action has been discontinued
2023-07-20CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-07-18FIRST GAZETTE notice for compulsory strike-off
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GEORGE CLEDWYN
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-08-15DISS40Compulsory strike-off action has been discontinued
2017-08-13CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH NO UPDATES
2017-07-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-05DISS40Compulsory strike-off action has been discontinued
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-30AR0128/04/16 ANNUAL RETURN FULL LIST
2016-03-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-02LATEST SOC02/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-02AR0128/04/15 ANNUAL RETURN FULL LIST
2015-08-02AP03Appointment of Mr Thomas George Cledwyn as company secretary on 2014-09-26
2015-08-02TM02Termination of appointment of Stephen James Mclaren on 2014-09-26
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30AP01DIRECTOR APPOINTED MR TOM GEORGE CLEDWYN
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-07AR0128/04/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0128/04/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCLAREN
2013-01-29AP01DIRECTOR APPOINTED MISS DILHANI WIJEYESEKERA
2012-06-18AR0128/04/12 ANNUAL RETURN FULL LIST
2012-03-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0128/04/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-02AR0128/04/10 FULL LIST
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SEWELL / 28/04/2010
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER
2010-03-10AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-15AP03SECRETARY APPOINTED MR STEPHEN JAMES MCLAREN
2009-05-05363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-21363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-21363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288bDIRECTOR RESIGNED
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-05363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-24288aNEW SECRETARY APPOINTED
2005-05-19288bSECRETARY RESIGNED
2005-05-19363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-11363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-04363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-09363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-15363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15363(288)DIRECTOR RESIGNED
2001-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-18288aNEW DIRECTOR APPOINTED
2000-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-05-18363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-01-18SRES01ADOPTARTICLES28/12/99
2000-01-14CERTNMCOMPANY NAME CHANGED 5 GATELY ROAD LIMITED CERTIFICATE ISSUED ON 17/01/00
1999-08-18288aNEW DIRECTOR APPOINTED
1999-08-11288aNEW DIRECTOR APPOINTED
1999-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-1188(2)RAD 30/07/99--------- £ SI 3@1=3 £ IC 2/5
1999-05-07287REGISTERED OFFICE CHANGED ON 07/05/99 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW
1999-05-07288bDIRECTOR RESIGNED
1999-05-07288bSECRETARY RESIGNED
1999-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 5 GATELEY ROAD 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 5 GATELEY ROAD 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
5 GATELEY ROAD MANAGEMENT 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 After One Year 2012-05-01 £ 0
Creditors Due Within One Year 2012-05-01 £ 1,100
Provisions For Liabilities Charges 2012-05-01 £ 0
Provisions For Liabilities Charges 2012-04-30 £ 1,100
Provisions For Liabilities Charges 2011-04-30 £ 1,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 5 GATELEY ROAD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Called Up Share Capital 2012-04-30 £ -2,700
Called Up Share Capital 2011-04-30 £ -2,700
Cash Bank In Hand 2012-05-01 £ 2,100
Cash Bank In Hand 2012-04-30 £ 749
Cash Bank In Hand 2011-04-30 £ 749
Current Assets 2012-05-01 £ 2,100
Current Assets 2012-04-30 £ 749
Current Assets 2011-04-30 £ 749
Debtors 2012-04-30 £ 0
Debtors 2011-04-30 £ 0
Shareholder Funds 2012-05-01 £ 1,000
Shareholder Funds 2012-04-30 £ -2,700
Shareholder Funds 2011-04-30 £ -2,700
Stocks Inventory 2012-04-30 £ 0
Stocks Inventory 2011-04-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 5 GATELEY ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5 GATELEY ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 5 GATELEY ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 GATELEY ROAD 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 (98000 - Residents property management) as 5 GATELEY ROAD MANAGEMENT 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 5 GATELEY ROAD 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 5 GATELEY ROAD 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 5 GATELEY ROAD 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.