Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 137 MANAGEMENTS LIMITED
Company Information for

137 MANAGEMENTS LIMITED

135/137 MALDEN ROAD, LONDON, NW5 4HS,
Company Registration Number
01097764
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 137 Managements Ltd
137 MANAGEMENTS LIMITED was founded on 1973-02-21 and has its registered office in . The organisation's status is listed as "Active". 137 Managements 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
137 MANAGEMENTS LIMITED
 
Legal Registered Office
135/137 MALDEN ROAD
LONDON
NW5 4HS
Other companies in NW5
 
Filing Information
Company Number 01097764
Company ID Number 01097764
Date formed 1973-02-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 12:03:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 137 MANAGEMENTS 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 137 MANAGEMENTS LIMITED

Current Directors
Officer Role Date Appointed
SEBASTIAN PAUL YOE
Company Secretary 2015-09-10
NEALE ANDERSON
Director 2001-10-16
ALAN NEVILLE CLEMENTS
Director 1991-12-31
EMMA RUTH PODESTA HARRISON
Director 2004-12-20
ADRIAN PAUL HUGGINS
Director 2000-10-24
SEBASTIAN PAUL YOE
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINA ESQUIVEL AMBIDA
Director 2012-02-01 2017-12-31
SUSAN PATRICIA YEO
Director 2011-05-04 2017-12-31
TIMOTHY GRAHAM
Company Secretary 2013-05-15 2015-09-06
TIMOTHY THOMAS WILLIAM GRAHAM
Director 1991-12-31 2015-09-06
PETER O'GRADY
Company Secretary 2012-07-23 2013-01-11
PETER DANIEL O'GRADY
Director 2006-11-14 2013-01-11
ALAN NEVILLE CLEMENTS
Company Secretary 2005-05-31 2012-07-23
ERNST LIGTERINGEN
Director 2006-02-07 2011-05-02
POWERSCOURT PROPERTIES LIMITED
Director 2001-11-01 2006-10-12
PAUL GASSON
Director 1991-12-31 2005-12-08
PAUL WILLY MARIE DEMEYER
Director 1991-12-31 2004-12-19
SOPHIE MICHELL ELLIS-BEXTOR
Director 1999-02-10 2004-01-19
TIMOTHY THOMAS WILLIAM GRAHAM
Company Secretary 2001-10-16 2003-07-30
ADRIAN PETER SHEFFIELD CORNES
Company Secretary 1999-09-21 2001-10-16
ADRIAN PETER SHEFFIELD CORNES
Director 1993-10-26 2001-10-16
MICHAEL STUART ISAACS
Director 1991-12-31 2000-10-24
ALAN NEVILLE CLEMENTS
Company Secretary 1996-10-17 1999-09-21
DOREEN HAMPSON
Director 1996-01-30 1999-09-21
BENJAMIN LOUIS LEFEVRE
Director 1991-12-31 1999-02-10
ADRIAN PETER SHEFFIELD CORNES
Company Secretary 1993-10-26 1996-10-17
STEVE GOMERSALL
Director 1991-12-31 1996-01-30
PAUL GASSON
Company Secretary 1991-12-31 1993-10-26
SARAH TUCKMAN
Director 1991-12-31 1993-10-26

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
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06DIRECTOR APPOINTED MR AMIR DAHARI
2023-01-06AP01DIRECTOR APPOINTED MR AMIR DAHARI
2022-12-21APPOINTMENT TERMINATED, DIRECTOR EMMA RUTH PODESTA HARRISON
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA RUTH PODESTA HARRISON
2022-12-20Appointment of Mr Charles Lewis Blackmore as company secretary on 2022-12-20
2022-12-20Termination of appointment of Sebastian Paul Yoe on 2022-12-20
2022-12-20DIRECTOR APPOINTED MR CHARLES LEWIS BLACKMORE
2022-12-20APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN PAUL YOE
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN PAUL YOE
2022-12-20AP01DIRECTOR APPOINTED MR CHARLES LEWIS BLACKMORE
2022-12-20TM02Termination of appointment of Sebastian Paul Yoe on 2022-12-20
2022-12-20AP03Appointment of Mr Charles Lewis Blackmore as company secretary on 2022-12-20
2022-09-01Administrative restoration application
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-09-01RT01Administrative restoration application
2022-02-15Final Gazette dissolved via compulsory strike-off
2022-02-15GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NEVILLE CLEMENTS
2020-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINA AMBIDA
2018-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN YEO
2017-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25AP03Appointment of Mr Sebastian Paul Yoe as company secretary on 2015-09-10
2015-09-25AP01DIRECTOR APPOINTED MR SEBASTIAN PAUL YOE
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THOMAS WILLIAM GRAHAM
2015-09-23TM02Termination of appointment of Timothy Graham on 2015-09-06
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-30AP01DIRECTOR APPOINTED MS CAROLINA ESQUIVEL AMBIDA
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AP03Appointment of Mr. Timothy Graham as company secretary
2013-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER O'GRADY
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'GRADY
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AP03Appointment of Mr Peter O'grady as company secretary
2012-08-09TM02APPOINTMENT TERMINATED, SECRETARY ALAN CLEMENTS
2012-01-20AR0131/12/11 NO MEMBER LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE ANDERSON / 01/06/2011
2012-01-12AP01DIRECTOR APPOINTED MS SUSAN PATRICIA YEO
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ERNST LIGTERINGEN
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-28AR0131/12/10 NO MEMBER LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE ANDERSON / 01/02/2010
2010-12-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-12AR0131/12/09 NO MEMBER LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DANIEL O'GRADY / 01/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNST LIGTERINGEN / 01/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL HUGGINS / 01/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA RUTH PODESTA HARRISON / 01/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN NEVILLE CLEMENTS / 01/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEALE ANDERSON / 01/11/2009
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-19363aANNUAL RETURN MADE UP TO 31/12/08
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-07363sANNUAL RETURN MADE UP TO 31/12/07
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-29288bDIRECTOR RESIGNED
2007-01-23363aANNUAL RETURN MADE UP TO 31/12/06
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sANNUAL RETURN MADE UP TO 31/12/05
2005-12-13288bDIRECTOR RESIGNED
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-10288aNEW SECRETARY APPOINTED
2005-04-26363sANNUAL RETURN MADE UP TO 31/12/04
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26363(288)DIRECTOR RESIGNED
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sANNUAL RETURN MADE UP TO 31/12/03
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-26363sANNUAL RETURN MADE UP TO 31/12/02
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-08363sANNUAL RETURN MADE UP TO 31/12/01
2001-11-20288aNEW DIRECTOR APPOINTED
2001-10-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-29288aNEW SECRETARY APPOINTED
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-25363sANNUAL RETURN MADE UP TO 31/12/00
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25288bDIRECTOR 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 137 MANAGEMENTS 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 137 MANAGEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
137 MANAGEMENTS 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

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 137 MANAGEMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 3,114
Current Assets 2012-01-01 £ 3,114
Fixed Assets 2012-01-01 £ 117
Shareholder Funds 2012-01-01 £ 3,231
Tangible Fixed Assets 2012-01-01 £ 117

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 137 MANAGEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 137 MANAGEMENTS LIMITED
Trademarks
We have not found any records of 137 MANAGEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 137 MANAGEMENTS 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 137 MANAGEMENTS 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 137 MANAGEMENTS 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 137 MANAGEMENTS 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 137 MANAGEMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4