Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 18 HERTFORD STREET MANAGEMENT LIMITED
Company Information for

18 HERTFORD STREET MANAGEMENT LIMITED

6 ROLAND GARDENS, LONDON, SW7 3PH,
Company Registration Number
01278181
Private Limited Company
Active

Company Overview

About 18 Hertford Street Management Ltd
18 HERTFORD STREET MANAGEMENT LIMITED was founded on 1976-09-22 and has its registered office in London. The organisation's status is listed as "Active". 18 Hertford Street 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
18 HERTFORD STREET MANAGEMENT LIMITED
 
Legal Registered Office
6 ROLAND GARDENS
LONDON
SW7 3PH
Other companies in W6
 
Filing Information
Company Number 01278181
Company ID Number 01278181
Date formed 1976-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 07:20:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 18 HERTFORD STREET 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 18 HERTFORD STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
M2 PROPERTY LIMITED
Company Secretary 2015-11-04
ROGER TREVOR STEWART DEAN
Director 1999-04-18
CHRISTOPHER JOHN ROSCOUET
Director 2015-10-19
SUNDIP VYAS
Director 1997-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
THE RESIDENTS MANAGEMENT COMPANY LIMITED
Company Secretary 2009-02-01 2015-11-04
WALTER RALEIGH TREVELYAN
Company Secretary 1991-12-18 2014-10-30
WALTER RALEIGH TREVELYAN
Director 1991-12-18 2014-10-30
LEONARD WILTSHIRE
Director 1991-12-18 2013-10-20
ROBERT CHARLES TROYAN
Director 2006-07-08 2008-01-05
ANTHONY FELDMAN
Director 1996-07-26 2005-12-18
RAUL BALIN
Director 1991-12-18 2004-05-23
DILVA CIUCCI NERI
Director 1991-12-18 1999-04-15
ANDRE SBATH
Director 1991-12-18 1997-01-06
ANDREW PIERS WINGATE RODGERS
Director 1991-12-18 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M2 PROPERTY LIMITED 85 HARCOURT TERRACE LIMITED Company Secretary 2016-09-24 CURRENT 1998-02-25 Active
M2 PROPERTY LIMITED 13-15 ROLAND GARDENS LIMITED Company Secretary 2016-04-20 CURRENT 2015-06-18 Active
M2 PROPERTY LIMITED 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-10-03 CURRENT 1966-05-09 Active
M2 PROPERTY LIMITED BRADMANOR LIMITED Company Secretary 2014-10-01 CURRENT 1986-06-16 Active
M2 PROPERTY LIMITED 2 COLLINGHAM PLACE RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-06-05 CURRENT 1988-02-09 Active
M2 PROPERTY LIMITED 55 EATON PLACE LIMITED Company Secretary 2014-02-01 CURRENT 2012-10-04 Active
ROGER TREVOR STEWART DEAN 107 BOLINGBROKE GROVE LIMITED Director 2003-09-25 CURRENT 1992-03-03 Active
CHRISTOPHER JOHN ROSCOUET EVESHAM VALE GROWERS SHARE INCENTIVES COMPANY Director 2003-09-18 CURRENT 2003-09-18 Active
SUNDIP VYAS HAYWOODS PROJECTS LIMITED Director 2003-10-16 CURRENT 2003-04-13 Dissolved 2014-01-15

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
2023-10-10CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-26AA01Previous accounting period shortened from 31/10/22 TO 30/06/22
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ROSCOUET
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2018-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-06-26PSC04Change of details for Mr Roger Trevor Stewart Dean as a person with significant control on 2018-06-26
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNDIP VYAS
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER TREVOR STEWART DEAN
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-07-10PSC07CESSATION OF SUNDIP VYAS AS A PSC
2017-07-10PSC07CESSATION OF ROGER DEAN AS A PSC
2016-12-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM 294 King Street London W6 0RR
2015-11-05TM02Termination of appointment of the Residents Management Company Limited on 2015-11-04
2015-11-05AP03Appointment of M2 Property Limited as company secretary on 2015-11-04
2015-10-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROSCOUET
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0131/10/14 ANNUAL RETURN FULL LIST
2015-01-19TM02Termination of appointment of Walter Raleigh Trevelyan on 2014-10-30
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR WALTER RALEIGH TREVELYAN
2014-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-06AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD WILTSHIRE
2013-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-11-08AR0131/10/12 FULL LIST
2011-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-04AR0131/10/11 FULL LIST
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-05AR0131/10/10 FULL LIST
2010-04-28AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-04AR0131/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER RALEIGH TREVELYAN / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD WILTSHIRE / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNDIP VYAS / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER TREVOR STEWART DEAN / 03/11/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR WALTER RALEIGH TREVELYAN / 03/11/2009
2009-11-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE RESIDENTS MANAGEMENT COMPANY LIMITED / 03/11/2009
2009-02-11288aSECRETARY APPOINTED THE RESIDENTS MANAGEMENT COMPANY LIMITED
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 18 HERTFORD STREET LONDON W1J 7RT
2009-01-19AA31/10/08 TOTAL EXEMPTION FULL
2009-01-02363aRETURN MADE UP TO 26/11/08; CHANGE OF MEMBERS
2009-01-02288cDIRECTOR'S CHANGE OF PARTICULARS / LEONARD WILTSHIRE / 31/10/2008
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TROYAN
2008-01-21363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/10/07
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-11-20363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20363(288)DIRECTOR RESIGNED
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-30363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-12-22363(288)DIRECTOR RESIGNED
2004-12-22363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-11-28363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-12-06363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2001-12-10AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/01
2001-12-07363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2000-11-30AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
1999-12-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-12-09363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-12-06AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-06-02288aNEW DIRECTOR APPOINTED
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-12-09363sRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1998-12-09288bDIRECTOR RESIGNED
1998-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-12288aNEW DIRECTOR APPOINTED
1997-12-12363sRETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS
1997-11-28AAFULL ACCOUNTS MADE UP TO 31/10/97
1996-11-27363sRETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS
1996-11-27AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-08-14288NEW DIRECTOR APPOINTED
1996-08-14288DIRECTOR RESIGNED
1995-12-27363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-12-14AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-08-10AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-12-13363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1993-12-08363sRETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS
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 18 HERTFORD STREET 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 18 HERTFORD STREET 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
18 HERTFORD STREET 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

Intangible Assets
Patents
We have not found any records of 18 HERTFORD STREET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 18 HERTFORD STREET MANAGEMENT LIMITED
Trademarks
We have not found any records of 18 HERTFORD STREET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 18 HERTFORD STREET 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 18 HERTFORD STREET 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 18 HERTFORD STREET 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 18 HERTFORD STREET 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 18 HERTFORD STREET 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.