Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 33-41 EARLS COURT SQUARE MANAGEMENT LIMITED
Company Information for

33-41 EARLS COURT SQUARE MANAGEMENT LIMITED

LPS LIVINGSTONE, WENZEL HOUSE, OLDS APPROACH, WATFORD, WD18 9AB,
Company Registration Number
03930805
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 33-41 Earls Court Square Management Ltd
33-41 EARLS COURT SQUARE MANAGEMENT LIMITED was founded on 2000-02-22 and has its registered office in Watford. The organisation's status is listed as "Active". 33-41 Earls Court Square Management 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
33-41 EARLS COURT SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
LPS LIVINGSTONE, WENZEL HOUSE
OLDS APPROACH
WATFORD
WD18 9AB
Other companies in HA6
 
Filing Information
Company Number 03930805
Company ID Number 03930805
Date formed 2000-02-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:52:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 33-41 EARLS COURT SQUARE MANAGEMENT LIMITED
The accountancy firm based at this address is LPS LIVINGSTONE 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 33-41 EARLS COURT SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHARLES METHERELL
Company Secretary 2012-06-13
ALEXANDRA ELIZABETH DAWES
Director 2014-01-09
MARTIN GORDON ROBERT STAPLETON
Director 2008-02-28
JASON DEMETRIOUS ZIBARRAS
Director 2007-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
NORTHWOOD REGISTRARS LIMITED
Company Secretary 2008-02-01 2012-05-30
ALEXANDRA ELIZABETH DAWES
Director 2004-11-25 2008-04-14
SEYMOUR MACINTYRE LIMITED
Company Secretary 2000-02-22 2007-12-31
JONATHAN HOLMAN
Director 2004-11-25 2007-04-27
CHARLES RUPERT DIXON
Director 2004-11-25 2005-09-25
ROBERT KEVIN BARBER
Director 2004-04-19 2004-11-25
DONALD ORMOND CLARK
Director 2002-10-08 2004-11-25
KEVIN JOHN DAVIES
Director 2002-10-08 2004-11-25
JOHN DAVID SHELBOURNE
Director 2003-06-09 2004-01-30
ANNE MARIE FENDI
Director 2003-06-09 2003-12-05
DAVID PETER DARBY
Director 2002-01-01 2003-10-23
EDWARD HAMER CREBER
Director 2002-01-01 2003-07-31
PETER RENWICK MURRAY
Director 2002-01-01 2002-10-08
SUSAN ANN YOUNG
Director 2002-02-15 2002-10-08
ANTHONY MICHAEL JAMES HALSEY
Director 2000-02-22 2002-01-31
ANGELA SOUTH
Director 2000-02-22 2001-12-31
BRUCE GORDON WALKER
Director 2000-02-22 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN GORDON ROBERT STAPLETON AEGATE HOLDINGS LIMITED Director 2013-09-27 CURRENT 2013-06-12 Liquidation
MARTIN GORDON ROBERT STAPLETON SEMBLANT HOLDINGS LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
MARTIN GORDON ROBERT STAPLETON SEMBLANT GLOBAL LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active - Proposal to Strike off
MARTIN GORDON ROBERT STAPLETON IPEX COMMERCIAL MANAGEMENT LIMITED Director 2009-12-12 CURRENT 2009-12-12 Active
MARTIN GORDON ROBERT STAPLETON IPEX 1 GP LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active - Proposal to Strike off
MARTIN GORDON ROBERT STAPLETON GARDEN TO PLATE LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active
MARTIN GORDON ROBERT STAPLETON AUTO-TXT LIMITED Director 2007-12-20 CURRENT 2007-11-30 Dissolved 2015-12-29
MARTIN GORDON ROBERT STAPLETON SEMBLANT LIMITED Director 2007-10-25 CURRENT 2007-10-18 Active - Proposal to Strike off
MARTIN GORDON ROBERT STAPLETON PLAQUETEC LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
JASON DEMETRIOUS ZIBARRAS ARGO INFRASTRUCTURE LTD Director 2013-08-20 CURRENT 2013-08-20 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
2024-02-28CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England
2022-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-11-01AP01DIRECTOR APPOINTED MRS IRENA SPAZZAPAN
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ELIZABETH DAWES
2021-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-09-10AP03Appointment of Gina Martini as company secretary on 2019-08-06
2019-09-10AP03Appointment of Gina Martini as company secretary on 2019-08-06
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-10-15TM02Termination of appointment of Charles Metherell on 2018-10-04
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Suite F3, Sunley House Olds Approach Watford WD18 9TB England
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2018 FROM SUITE F3, SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2018 FROM NORTHWOOD REGISTRARS LIMITED 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-03-01AR0122/02/16 ANNUAL RETURN FULL LIST
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ELIZABETH DAWES / 29/02/2016
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON DEMETRIOUS ZIBARRAS / 29/02/2016
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-03AR0122/02/14 ANNUAL RETURN FULL LIST
2014-01-13AP01DIRECTOR APPOINTED ALEXANDRA ELIZABETH DAWES
2013-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-03-04AR0122/02/13 ANNUAL RETURN FULL LIST
2012-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-07-10AP03Appointment of Mr Charles Metherell as company secretary
2012-05-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY NORTHWOOD REGISTRARS LIMITED
2012-03-05AR0122/02/12 ANNUAL RETURN FULL LIST
2011-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-03-08AR0122/02/11 ANNUAL RETURN FULL LIST
2010-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-01AR0122/02/10 NO MEMBER LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON DEMETRIOUS ZIBARRAS / 01/03/2010
2010-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHWOOD REGISTRARS LIMITED / 01/03/2010
2009-12-16AA28/02/09 TOTAL EXEMPTION FULL
2009-05-18363aANNUAL RETURN MADE UP TO 22/02/09
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM NORTHWOOD REGISTRARS LIMITED 136 PINNER ROAD NORTHWOOD MIDDX HA6 1BP
2008-05-19288aSECRETARY APPOINTED NORTHWOOD REGISTRARS LIMITED
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM STONEDALE PROPERTY MANAGEMENT LIMITED 79 NEW CAVENDISH STREET LONDON W1W 6XB
2008-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-04-18288bAPPOINTMENT TERMINATE, DIRECTOR JONATHAN HOLMAN LOGGED FORM
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDRA DAWES
2008-04-18288aDIRECTOR APPOINTED MARTIN STAPLETON
2008-04-10363aANNUAL RETURN MADE UP TO 22/02/08
2008-04-09353LOCATION OF REGISTER OF MEMBERS
2008-01-14288bSECRETARY RESIGNED
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: ROMSHED COURTYARD UNDERRIVER SEVENOAKS KENT TN15 0SD
2007-02-28363aANNUAL RETURN MADE UP TO 22/02/07
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-02363aANNUAL RETURN MADE UP TO 22/02/06
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-10-03288bDIRECTOR RESIGNED
2005-03-21363sANNUAL RETURN MADE UP TO 22/02/05
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 39 THAMES STREET WEYBRIDGE SURREY KT13 8JG
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-09-23288cSECRETARY'S PARTICULARS CHANGED
2004-09-23353LOCATION OF REGISTER OF MEMBERS
2004-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-04-27288aNEW DIRECTOR APPOINTED
2004-03-19363aANNUAL RETURN MADE UP TO 22/02/04
2004-02-13288bDIRECTOR RESIGNED
2003-12-17288bDIRECTOR RESIGNED
2003-10-27288bDIRECTOR RESIGNED
2003-08-11288bDIRECTOR RESIGNED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-21363aANNUAL RETURN MADE UP TO 28/02/03
2002-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-11-12288bDIRECTOR RESIGNED
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 33-41 EARLS COURT SQUARE 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 33-41 EARLS COURT SQUARE 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
33-41 EARLS COURT SQUARE 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

Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 33-41 EARLS COURT SQUARE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 33-41 EARLS COURT SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 33-41 EARLS COURT SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of 33-41 EARLS COURT SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 33-41 EARLS COURT SQUARE 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 33-41 EARLS COURT SQUARE 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 33-41 EARLS COURT SQUARE 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 33-41 EARLS COURT SQUARE 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 33-41 EARLS COURT SQUARE 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.