Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL SAINTS GARDENS RESIDENTS COMPANY LIMITED
Company Information for

ALL SAINTS GARDENS RESIDENTS COMPANY LIMITED

FORT PITT HOUSE, NEW ROAD, ROCHESTER, KENT, ME1 1DX,
Company Registration Number
04376951
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About All Saints Gardens Residents Company Ltd
ALL SAINTS GARDENS RESIDENTS COMPANY LIMITED was founded on 2002-02-19 and has its registered office in Rochester. The organisation's status is listed as "Active". All Saints Gardens Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
ALL SAINTS GARDENS RESIDENTS COMPANY LIMITED
 
Legal Registered Office
FORT PITT HOUSE
NEW ROAD
ROCHESTER
KENT
ME1 1DX
Other companies in ME1
 
Filing Information
Company Number 04376951
Company ID Number 04376951
Date formed 2002-02-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:10:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL SAINTS GARDENS RESIDENTS 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 ALL SAINTS GARDENS RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KENT GATEWAY BLOCK MANAGEMENT
Company Secretary 2013-03-01
NANCY ELIZABETH DOYLE
Director 2011-05-22
AMY RICHARDSON
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN DOYLE
Director 2013-10-09 2018-04-10
CLAIRE ELIZABETH ANDERSON
Director 2011-05-22 2017-04-07
GILLIAN DIXON
Director 2013-09-23 2016-06-27
PETER JAMES KEMMANN-LANE
Director 2012-12-21 2015-08-20
JOHN ANDREW KANES
Director 2013-05-01 2015-02-26
LORENZA GARRETT
Director 2012-05-15 2015-02-09
MICHAEL JOHN GRAY
Director 2011-05-22 2013-04-02
PMS LEASEHOLD MANAGEMENT LIMITED
Company Secretary 2009-05-07 2013-03-01
NIGEL JOHN GARRETT
Director 2011-05-22 2013-03-01
KATHERINE CHARLOTTE CLOVER
Director 2011-09-30 2013-01-01
SINEAD MARGARET CONDRON
Director 2009-06-06 2013-01-01
DAVID STEWART EARDLEY
Director 2012-03-08 2013-01-01
SUSAN DENISE LANE
Director 2011-05-22 2012-06-29
KEITH JOSEPH PARRETT
Director 2009-06-06 2012-03-06
NEIL FRANCIS
Director 2011-05-22 2011-07-07
JAMES RICHARD BARNES
Director 2007-07-27 2009-06-06
DAVID MCMILLAN
Director 2007-10-01 2009-06-06
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-09-15 2009-05-07
GORDON ROBB RIDDOCK
Director 2007-07-27 2007-10-01
CPM ASSET MANAGEMENT LIMITED
Director 2004-09-15 2007-09-05
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2004-09-15 2007-09-05
STUART ANDREW BAILEY
Director 2007-04-13 2007-07-27
RICHARD MICHAEL BURROWS
Director 2004-12-21 2007-04-13
KARL PICKERING
Director 2002-02-22 2004-12-21
EQUITY CO SECRETARIES LIMITED
Company Secretary 2003-04-10 2004-09-15
EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED
Company Secretary 2002-02-22 2003-04-10
KAREN KAI LING MILLEN
Company Secretary 2002-02-19 2002-02-22
MACEMERE LIMITED
Director 2002-02-19 2002-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENT GATEWAY BLOCK MANAGEMENT ABBEY GARDENS (BERMONDSEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 1982-12-22 Active
KENT GATEWAY BLOCK MANAGEMENT KINGLET FREEHOLD APARTMENTS LIMITED Company Secretary 2017-11-17 CURRENT 2016-11-17 Active
KENT GATEWAY BLOCK MANAGEMENT 31-48 SUNDERLAND CLOSE RTM COMPANY LIMITED Company Secretary 2012-11-22 CURRENT 2012-06-22 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
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/24
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2022-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVWE ROY MELEKWE
2018-09-05AP01DIRECTOR APPOINTED MR KEVWE ROY MELEKWE
2018-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY MARTIN HOGBEN
2018-09-03AP01DIRECTOR APPOINTED MR TONY MARTIN HOGBEN
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DOYLE
2018-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-02-19PSC07CESSATION OF CLAIRE ELIZABETH ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2017-08-15PSC07CESSATION OF ALLAN DOYLE AS A PERSON OF SIGNIFICANT CONTROL
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH ANDERSON
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DIXON
2016-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-02-19AR0119/02/16 ANNUAL RETURN FULL LIST
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES KEMMANN-LANE
2015-03-02AR0119/02/15 ANNUAL RETURN FULL LIST
2015-03-02AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW KANES
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LORENZA GARRETT
2014-03-07AR0119/02/14 ANNUAL RETURN FULL LIST
2014-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2013-10-09AP01DIRECTOR APPOINTED MR ALLAN DOYLE
2013-09-23AP01DIRECTOR APPOINTED MISS GILLIAN DIXON
2013-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-27AP01DIRECTOR APPOINTED MR PETER JAMES KEMMANN-LANE
2013-05-01AP01DIRECTOR APPOINTED MR JOHN ANDREW KANES
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2013-03-06AR0119/02/13 NO MEMBER LIST
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GARRETT
2013-03-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PMS LEASEHOLD MANAGEMENT LIMITED / 01/03/2013
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GARRETT
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM WINDSOR HOUSE 103 WHITEHALL ROAD COLCHESTER ESSEX CO2 8HA ENGLAND
2013-03-01AP04CORPORATE SECRETARY APPOINTED KENT GATEWAY BLOCK MANAGEMENT
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY PMS LEASEHOLD MANAGEMENT LIMITED
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREY / 01/01/2013
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EARDLEY
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD CONDRON
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLOVER
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY BARKER / 01/01/2013
2012-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LANE
2012-05-17AP01DIRECTOR APPOINTED LORENZA GARRETT
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PARRETT
2012-03-09AR0119/02/12 NO MEMBER LIST
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM C/O C/O PMS LEASEHOLD LTD WINDSOR HOUSE 103 WHITEHALL ROAD COLCHESTER ESSEX CO2 8HA UNITED KINGDOM
2012-03-08AP01DIRECTOR APPOINTED DAVID STEWART EARDLEY
2011-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-11-01AP01DIRECTOR APPOINTED MRS KATHERINE CHARLOTTE CLOVER
2011-11-01AP01DIRECTOR APPOINTED MISS AMY BARKER
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRANCIS
2011-05-23AP01DIRECTOR APPOINTED MRS NANCY ELIZABETH DOYLE
2011-05-23AP01DIRECTOR APPOINTED MR NIGEL JOHN GARRETT
2011-05-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN GREY
2011-05-23AP01DIRECTOR APPOINTED MISS CLAIRE ELIZABETH ANDERSON
2011-05-23AP01DIRECTOR APPOINTED MR NEIL FRANCIS
2011-05-23AP01DIRECTOR APPOINTED MRS SUSAN DENISE LANE
2011-03-18AR0119/02/11 NO MEMBER LIST
2010-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM WINDSOR HOUSE 103 WHITEHALL ROAD COLCHESTER ESSEX CO2 8HA
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SINEAD CONDRON / 19/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOSEPH PARRETT / 19/04/2010
2010-03-17AR0119/02/10 NO MEMBER LIST
2010-03-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PMS LEASEHOLD MANAGEMENT LTD / 01/10/2009
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCMILLAN
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES BARNES
2009-06-24288aDIRECTOR APPOINTED KEITH JOSEPH PARRETT
2009-06-24288aDIRECTOR APPOINTED SINEAD MARGARET CONDRON
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2009-05-14288aSECRETARY APPOINTED PMS LEASEHOLD MANAGEMENT LTD
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM
2009-02-24363aANNUAL RETURN MADE UP TO 19/02/09
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2008-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2008-02-29363aANNUAL RETURN MADE UP TO 19/02/08
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
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 ALL SAINTS GARDENS RESIDENTS 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 ALL SAINTS GARDENS RESIDENTS 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
ALL SAINTS GARDENS RESIDENTS 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
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
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 ALL SAINTS GARDENS RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-03-01 £ 0
Shareholder Funds 2012-02-29 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALL SAINTS GARDENS RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALL SAINTS GARDENS RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of ALL SAINTS GARDENS RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL SAINTS GARDENS RESIDENTS 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 ALL SAINTS GARDENS RESIDENTS 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 ALL SAINTS GARDENS RESIDENTS 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 ALL SAINTS GARDENS RESIDENTS 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 ALL SAINTS GARDENS RESIDENTS 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.