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

DAGENHAM GREEN MANAGEMENT LIMITED

45 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB,
Company Registration Number
06133854
Private Limited Company
Active

Company Overview

About Dagenham Green Management Ltd
DAGENHAM GREEN MANAGEMENT LIMITED was founded on 2007-03-01 and has its registered office in London. The organisation's status is listed as "Active". Dagenham Green Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAGENHAM GREEN MANAGEMENT LIMITED
 
Legal Registered Office
45 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7JB
Other companies in W5
 
Previous Names
DEE PARK DEVELOPMENTS (CATALYST) LIMITED21/12/2023
Filing Information
Company Number 06133854
Company ID Number 06133854
Date formed 2007-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:43:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAGENHAM GREEN 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 DAGENHAM GREEN MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE ATKINSON
Company Secretary 2018-01-15
RODERICK NICHOLAS CAHILL
Director 2007-03-01
RACHAEL DENNIS
Director 2017-09-13
TOM TITHERINGTON
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE HARDYSMITH
Company Secretary 2017-10-02 2018-01-15
SUSAN MCBRIDE
Company Secretary 2016-07-15 2017-10-02
ALISON JANE KNOCKER
Director 2013-07-16 2017-09-13
JULIA MOULDER
Director 2007-12-20 2017-06-30
MARGARET KING
Company Secretary 2007-03-01 2016-07-15
TREVOR PASK
Director 2007-05-23 2013-09-30
GERARD JOSEPH MACKENZIE
Director 2007-05-23 2012-10-09
PETER ERICH JULIUS HELD
Director 2007-05-23 2010-05-19
ROSS ROBIN RICHARDSON
Director 2007-03-01 2007-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-03-01 2007-03-01
WATERLOW NOMINEES LIMITED
Nominated Director 2007-03-01 2007-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK NICHOLAS CAHILL VINTAGE CARE LIMITED Director 2015-08-06 CURRENT 2001-12-03 Active - Proposal to Strike off
RODERICK NICHOLAS CAHILL BARNET COMMUNITY HOMES LIMITED Director 2008-10-14 CURRENT 2001-01-08 Active - Proposal to Strike off
RODERICK NICHOLAS CAHILL CATALYST BY DESIGN LIMITED Director 2007-08-16 CURRENT 2007-08-16 Active
RODERICK NICHOLAS CAHILL CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active
RODERICK NICHOLAS CAHILL CHL DEVELOPMENTS LIMITED Director 2002-03-06 CURRENT 2002-02-28 Active
RODERICK NICHOLAS CAHILL CATALYST FINANCE LIMITED Director 2001-09-12 CURRENT 2001-09-12 Active
RODERICK NICHOLAS CAHILL ACTION WEST LONDON Director 1998-10-06 CURRENT 1998-10-06 Active
RACHAEL DENNIS CATALYST BY DESIGN LIMITED Director 2017-09-13 CURRENT 2007-08-16 Active
RACHAEL DENNIS VINTAGE CARE LIMITED Director 2016-07-27 CURRENT 2001-12-03 Active - Proposal to Strike off
RACHAEL DENNIS CATALYST FINANCE LIMITED Director 2014-07-30 CURRENT 2001-09-12 Active
RACHAEL DENNIS CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED Director 2014-07-09 CURRENT 2007-05-11 Active
RACHAEL DENNIS CHL DEVELOPMENTS LIMITED Director 2014-07-09 CURRENT 2002-02-28 Active
RACHAEL DENNIS BARNET COMMUNITY HOMES LIMITED Director 2014-07-09 CURRENT 2001-01-08 Active - Proposal to Strike off
RACHAEL DENNIS DASH ARTS LIMITED Director 2013-10-14 CURRENT 2001-07-04 Active
TOM TITHERINGTON CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED Director 2018-01-17 CURRENT 2007-05-11 Active
TOM TITHERINGTON CATALYST FINANCE LIMITED Director 2017-09-13 CURRENT 2001-09-12 Active
TOM TITHERINGTON CHL DEVELOPMENTS LIMITED Director 2017-06-30 CURRENT 2002-02-28 Active
TOM TITHERINGTON BARNET COMMUNITY HOMES LIMITED Director 2017-06-30 CURRENT 2001-01-08 Active - Proposal to Strike off
TOM TITHERINGTON VINTAGE CARE LIMITED Director 2016-07-27 CURRENT 2001-12-03 Active - Proposal to Strike off
TOM TITHERINGTON CATALYST BY DESIGN LIMITED Director 2011-10-25 CURRENT 2007-08-16 Active
TOM TITHERINGTON CATALYST HOUSING CHARITABLE TRUST Director 2011-10-10 CURRENT 2006-01-17 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
2024-07-24DIRECTOR APPOINTED MR JAMES MCMYLOR
2024-07-01APPOINTMENT TERMINATED, DIRECTOR PHILIP JENKINS
2024-04-02APPOINTMENT TERMINATED, DIRECTOR EAMONN HUGHES
2024-03-11CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-01-05Resolutions passed:<ul><li>Resolution Re@: change of name 19/12/2023</ul>
2024-01-05Resolutions passed:<ul><li>Resolution Re@: change of name 19/12/2023<li>Resolution passed adopt articles</ul>
2024-01-05Memorandum articles filed
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-06Appointment of Sarah Cameron as company secretary on 2023-12-01
2023-12-05Termination of appointment of Brenda Giles on 2023-12-01
2023-05-16CESSATION OF CATALYST HOUSING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-16Notification of a person with significant control statement
2023-04-08CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-04-08APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE THOMAS
2023-04-08DIRECTOR APPOINTED MS ELEANOR CASE HOULT
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-15AP03Appointment of Brenda Giles as company secretary on 2022-06-01
2022-06-15TM02Termination of appointment of Emma Suzanne Maguire on 2022-05-31
2022-04-06AP01DIRECTOR APPOINTED MR EAMONN HUGHES
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL JENNINGS
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY MCDERMOTT
2021-06-24AP03Appointment of Emma Suzanne Maguire as company secretary on 2021-06-17
2021-06-24TM02Termination of appointment of Sophie Atkinson on 2021-06-17
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SKUSE
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-18RES01ADOPT ARTICLES 18/12/19
2019-11-16AP01DIRECTOR APPOINTED STEPHEN SKUSE
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-13AP01DIRECTOR APPOINTED TIMOTHY JENNINGS
2019-08-12AP01DIRECTOR APPOINTED MR PHILIP JENKINS
2019-08-10AP01DIRECTOR APPOINTED SARAH THOMAS
2019-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PAUL CHAMBERS
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL DENNIS
2019-04-04AP01DIRECTOR APPOINTED MR JOSEPH PAUL CHAMBERS
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK NICHOLAS CAHILL
2019-01-03AP01DIRECTOR APPOINTED MR IAN JEFFREY MCDERMOTT
2018-12-19AP01DIRECTOR APPOINTED EDWIN BARNES
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TOM TITHERINGTON
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-01-15TM02Termination of appointment of Catherine Hardysmith on 2018-01-15
2018-01-15AP03Appointment of Sophie Atkinson as company secretary on 2018-01-15
2017-10-11TM02Termination of appointment of Susan Mcbride on 2017-10-02
2017-10-11AP03Appointment of Mrs Catherine Hardysmith as company secretary on 2017-10-02
2017-09-18AP01DIRECTOR APPOINTED MRS RACHAEL DENNIS
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE KNOCKER
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MOULDER
2017-07-03AP01DIRECTOR APPOINTED TOM TITHERINGTON
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-15TM02Termination of appointment of Margaret King on 2016-07-15
2016-07-15AP03Appointment of Susan Mcbride as company secretary on 2016-07-15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-08AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0101/03/15 ANNUAL RETURN FULL LIST
2014-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MAGGIE PRATT on 2014-08-30
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-04AR0101/03/14 ANNUAL RETURN FULL LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PASK
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-14AP01DIRECTOR APPOINTED ALISON JANE KNOCKER
2013-03-07AR0101/03/13 FULL LIST
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MACKENZIE
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PASK / 23/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NICHOLAS CAHILL / 16/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MOULDER / 21/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOSEPH MACKENZIE / 16/05/2012
2012-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 16/05/2012
2012-03-05AR0101/03/12 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-09AR0101/03/11 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NICHOLAS CAHILL / 09/09/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HELD
2010-03-18AR0101/03/10 FULL LIST
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-06288cSECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 01/04/2009
2009-03-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / RODERICK CAHILL / 03/07/2008
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-06363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR PASK / 05/03/2008
2008-02-04288aNEW DIRECTOR APPOINTED
2007-12-10288bDIRECTOR RESIGNED
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288bSECRETARY RESIGNED
2007-03-22288aNEW SECRETARY APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: EALING GATEWAY 26-30 UXBRIDGE ROAD LONDON W5 2AU
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: EALING GATEWAY 26-30 UNBRIDGE ROAD LONDON W5 2AU
2007-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DAGENHAM GREEN 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 DAGENHAM GREEN 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
DAGENHAM GREEN MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

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
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 DAGENHAM GREEN MANAGEMENT LIMITED

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

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DAGENHAM GREEN 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 DAGENHAM GREEN 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 DAGENHAM GREEN 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.