Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 65 CANFIELD GARDENS MANAGEMENT LIMITED
Company Information for

65 CANFIELD GARDENS MANAGEMENT LIMITED

NG PROPERTIES (UK) LTD, 2 PALACE COURT, 250 FINCHLEY ROAD, LONDON, NW3 6DN,
Company Registration Number
02005392
Private Limited Company
Active

Company Overview

About 65 Canfield Gardens Management Ltd
65 CANFIELD GARDENS MANAGEMENT LIMITED was founded on 1986-04-01 and has its registered office in London. The organisation's status is listed as "Active". 65 Canfield Gardens 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
65 CANFIELD GARDENS MANAGEMENT LIMITED
 
Legal Registered Office
NG PROPERTIES (UK) LTD
2 PALACE COURT
250 FINCHLEY ROAD
LONDON
NW3 6DN
Other companies in NW3
 
Filing Information
Company Number 02005392
Company ID Number 02005392
Date formed 1986-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/10/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 17:07:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 65 CANFIELD GARDENS 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 65 CANFIELD GARDENS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DEBRA MALKA FISHER
Company Secretary 2006-03-03
EDWARD PENROSE CARTLIDGE
Director 1991-06-28
WILLIAM PENROSE CARTLIDGE
Director 1991-06-28
MARTIN ALEXANDER LERNER
Director 2006-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE ANN CARTLIDGE
Director 1991-06-28 2015-02-12
JAYANTI JETHWA
Director 1991-06-28 2014-02-19
WOOD MANAGEMENTS LIMITED
Company Secretary 1991-06-28 2006-03-03
JUNE TAYLOR
Director 1991-06-28 2006-03-03
RICHARD TAYLOR
Director 1991-06-28 1997-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBRA MALKA FISHER 25 MILTON AVENUE (HIGHGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-09 CURRENT 2008-12-11 Active
DEBRA MALKA FISHER CROCKWELL LEASEHOLDS LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Active
DEBRA MALKA FISHER BEACH PROPERTIES MANAGEMENT LONDON LIMITED Company Secretary 2008-06-06 CURRENT 2008-06-06 Active
DEBRA MALKA FISHER 18 CHESTERFORD GARDENS LIMITED Company Secretary 2008-05-23 CURRENT 2007-08-28 Active
DEBRA MALKA FISHER 246 FINCHLEY ROAD LIMITED Company Secretary 2006-07-03 CURRENT 1996-07-03 Active
DEBRA MALKA FISHER NG PROPERTIES (UK) LIMITED Company Secretary 2005-07-12 CURRENT 2004-05-21 Active
DEBRA MALKA FISHER 12 LINDFIELD GARDENS (MANAGEMENT) LTD Company Secretary 2004-10-20 CURRENT 1998-10-28 Active
DEBRA MALKA FISHER STATUS CARS LIMITED Company Secretary 2001-03-13 CURRENT 2001-03-13 Active - Proposal to Strike off
MARTIN ALEXANDER LERNER AFBROOK PROPERTIES LIMITED Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2017-06-06
MARTIN ALEXANDER LERNER NEXGROVE PROPERTIES LIMITED Director 2013-06-11 CURRENT 2013-06-07 Dissolved 2017-09-26
MARTIN ALEXANDER LERNER DELLACROFT LIMITED Director 2013-05-30 CURRENT 2013-05-17 Active
MARTIN ALEXANDER LERNER 66 GOLDHURST TERRACE MANAGEMENT LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
MARTIN ALEXANDER LERNER CROWNBEACH LIMITED Director 2010-07-14 CURRENT 2010-06-11 Dissolved 2017-09-26
MARTIN ALEXANDER LERNER NEWBERRY LIMITED Director 2010-05-10 CURRENT 2010-04-26 Active
MARTIN ALEXANDER LERNER CROCKWELL LEASEHOLDS LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active
MARTIN ALEXANDER LERNER MARATHON FREEHOLDS LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active - Proposal to Strike off
MARTIN ALEXANDER LERNER BEACH PROPERTIES MANAGEMENT LONDON LIMITED Director 2008-06-06 CURRENT 2008-06-06 Active
MARTIN ALEXANDER LERNER HENRYBEACH LIMITED Director 2008-06-04 CURRENT 2008-06-04 Active - Proposal to Strike off
MARTIN ALEXANDER LERNER NG PROPERTIES (UK) LIMITED Director 2006-05-01 CURRENT 2004-05-21 Active
MARTIN ALEXANDER LERNER FORTUNE GREEN CAPITAL HOLDINGS PLC Director 2003-04-04 CURRENT 2003-04-04 Active
MARTIN ALEXANDER LERNER BEACH PROPERTIES MANAGEMENT LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active
MARTIN ALEXANDER LERNER 103 KINGSGATE PROPERTIES LIMITED Director 2002-08-30 CURRENT 2000-11-22 Active
MARTIN ALEXANDER LERNER 104 GREENCROFT GARDENS LIMITED Director 2002-07-01 CURRENT 1980-11-06 Active
MARTIN ALEXANDER LERNER 15, HOLMDALE ROAD LIMITED Director 2002-06-28 CURRENT 1979-07-17 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
2023-07-05APPOINTMENT TERMINATED, DIRECTOR WILLIAM PENROSE CARTLIDGE
2023-07-05CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2022-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2021-10-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/01/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-30CH01Director's details changed for Mr Martin Alexander Lerner on 2020-06-27
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 6
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 6
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-30PSC08Notification of a person with significant control statement
2017-01-23AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28AA01Previous accounting period shortened from 31/01/16 TO 30/01/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2015-10-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-21AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ANN CARTLIDGE
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-23AR0128/06/14 ANNUAL RETURN FULL LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAYANTI JETHWA
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER LERNER / 23/06/2014
2014-06-23CH03SECRETARY'S DETAILS CHNAGED FOR DEBRA MALKA FISHER on 2014-06-23
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PENROSE CARTLIDGE / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTI JETHWA / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PENROSE CARTLIDGE / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANN CARTLIDGE / 23/06/2014
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0128/06/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0128/06/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0128/06/11 FULL LIST
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM C/O NG PROPERTIES (UK) LTD 1A PALACE COURT 250 FINCHLEY ROAD LONDON NW3 6DN
2010-08-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-28AR0128/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTI JETHWA / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PENROSE CARTLIDGE / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PENROSE CARTLIDGE / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANN CARTLIDGE / 28/06/2010
2009-12-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-11-24AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/07
2007-07-10363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-07363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-01288aNEW DIRECTOR APPOINTED
2006-03-24AAFULL ACCOUNTS MADE UP TO 31/01/05
2006-03-13288bSECRETARY RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288aNEW SECRETARY APPOINTED
2006-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/06
2006-02-14363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-12-23363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-12-04AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-08-05363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/02
2002-07-29363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-11-23AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-07-06363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-12-04AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-21363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-08-03363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1999-05-07AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-11-17363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-04-11363(288)SECRETARY'S PARTICULARS CHANGED
1998-04-11363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-11-14288bDIRECTOR RESIGNED
1997-01-31363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1996-12-03AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-11-30AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-09-08363sRETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS
1995-03-15AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-07-20363(288)SECRETARY'S PARTICULARS CHANGED
1994-07-20363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1994-03-15AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-09-01288SECRETARY'S PARTICULARS CHANGED
1993-09-01363sRETURN MADE UP TO 28/06/93; FULL LIST 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 65 CANFIELD GARDENS 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 65 CANFIELD GARDENS 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
65 CANFIELD GARDENS 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

Creditors
Creditors Due Within One Year 2013-01-31 £ 1,491
Creditors Due Within One Year 2012-01-31 £ 2,810

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-30
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 65 CANFIELD GARDENS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 2,286
Current Assets 2013-01-31 £ 8,960
Current Assets 2012-01-31 £ 12,902
Debtors 2013-01-31 £ 6,674
Debtors 2012-01-31 £ 12,538
Shareholder Funds 2013-01-31 £ 7,475
Shareholder Funds 2012-01-31 £ 10,098

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 65 CANFIELD GARDENS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 65 CANFIELD GARDENS MANAGEMENT LIMITED
Trademarks
We have not found any records of 65 CANFIELD GARDENS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 65 CANFIELD GARDENS 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 65 CANFIELD GARDENS 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 65 CANFIELD GARDENS 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 65 CANFIELD GARDENS 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 65 CANFIELD GARDENS 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.