Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 CT MANAGEMENT LIMITED
Company Information for

4 CT MANAGEMENT LIMITED

4 CAMDEN TERRACE, LONDON, NW1 9BP,
Company Registration Number
02037971
Private Limited Company
Active

Company Overview

About 4 Ct Management Ltd
4 CT MANAGEMENT LIMITED was founded on 1986-07-17 and has its registered office in . The organisation's status is listed as "Active". 4 Ct 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
4 CT MANAGEMENT LIMITED
 
Legal Registered Office
4 CAMDEN TERRACE
LONDON
NW1 9BP
Other companies in NW1
 
Previous Names
4 CAMDEN TERRACE MANAGEMENT LIMITED26/10/2010
Filing Information
Company Number 02037971
Company ID Number 02037971
Date formed 1986-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 08:50:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 CT 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 4 CT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MARY JONES
Director 1990-12-31
DILYS LORRAINE MALTBY
Director 2016-11-08
JOHN RICHARD SHAW
Director 2010-09-09
ZOE JANE WATSON
Director 2010-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
SARA JANE DAY
Director 2011-08-11 2016-11-08
CARL NEWBROOK
Director 2000-01-28 2011-03-20
MARY CANNAM
Director 2000-01-28 2010-09-09
CHARLES PATRICK MILES
Director 1994-12-14 2010-09-09
SARAH JACQUELINE TRICE
Company Secretary 1998-02-06 2009-01-28
SARAH JACQUELINE TRICE
Director 1998-02-06 2009-01-28
SERENA JANE HANSON
Director 1996-01-24 2000-01-28
IAN ANDREW JONES
Company Secretary 1992-05-18 1998-02-28
IAN JONES
Director 1990-12-31 1998-02-28
ANN MARGARET ARGENT COPUS
Director 1992-06-04 1995-11-14
DANIELLE VAN EMDEN
Director 1990-12-31 1994-12-14
MARTIN BELL
Director 1990-12-31 1992-05-18
JOHN BEST
Director 1990-12-31 1992-05-18
MARTIN BELL
Company Secretary 1990-12-31 1992-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MARY JONES TAI JI CIRCLE Director 2012-01-31 CURRENT 2012-01-31 Active - Proposal to Strike off
CHRISTINE MARY JONES TAI JI CIRCLE LONDON LTD Director 2011-08-22 CURRENT 2011-08-22 Active - Proposal to Strike off
CHRISTINE MARY JONES DESIGN4SCIENCE LIMITED Director 2002-12-19 CURRENT 2002-12-19 Active
JOHN RICHARD SHAW SILVER CURVE LIMITED Director 2017-11-17 CURRENT 2010-04-06 Active
JOHN RICHARD SHAW QTZMEDIA LTD Director 2016-10-20 CURRENT 2016-10-20 Active
JOHN RICHARD SHAW ALADDIN OIL & GAS (UK) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JOHN RICHARD SHAW QUARTZ INVESTMENT MANAGEMENT COMPANY LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
JOHN RICHARD SHAW TALKROOM LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
JOHN RICHARD SHAW BABADORI PHARMA LIMITED Director 2010-09-30 CURRENT 2010-09-30 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
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-02CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-01-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-09CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-28Unaudited abridged accounts made up to 2021-03-31
2021-01-10AP01DIRECTOR APPOINTED MR ANDREW JOHN LEWIS
2021-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DILYS LORRAINE MALTBY
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED DILYS LORRAINE MALTBY
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SARA JANE DAY
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-25LATEST SOC25/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-25AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-19AP01DIRECTOR APPOINTED SARA JANE DAY
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CARL NEWBROOK
2011-03-01AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-26RES15CHANGE OF NAME 09/09/2010
2010-10-26CERTNMCompany name changed 4 camden terrace management LIMITED\certificate issued on 26/10/10
2010-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MILES
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY CANNAM
2010-09-16AP01DIRECTOR APPOINTED ZOE JANE WATSON
2010-09-16AP01DIRECTOR APPOINTED JOHN RICHARD SHAW
2010-02-24AR0131/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK MILES / 31/12/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK MILES / 01/01/2009
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARY NEWBROOK / 26/03/2009
2009-02-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-20288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SARAH JACQUELINE TRICE LOGGED FORM
2009-02-06AA31/03/08 TOTAL EXEMPTION FULL
2008-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-23363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-03-17288aNEW DIRECTOR APPOINTED
2000-02-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-06288aNEW DIRECTOR APPOINTED
2000-02-06363(288)DIRECTOR RESIGNED
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-04363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-04-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-11363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-09288NEW DIRECTOR APPOINTED
1996-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-02-09363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-16AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-16288NEW DIRECTOR APPOINTED
1995-01-16363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
1995-01-16363(288)DIRECTOR RESIGNED
1994-02-13AAFULL ACCOUNTS MADE UP TO 31/03/93
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 4 CT 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 4 CT 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
4 CT 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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 4 CT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 3,449
Current Assets 2012-04-01 £ 3,449
Shareholder Funds 2012-04-01 £ 3,449

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 4 CT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 CT MANAGEMENT LIMITED
Trademarks
We have not found any records of 4 CT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 CT 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 4 CT 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 4 CT 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 4 CT 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 4 CT 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.