Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED
Company Information for

10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED

MICHELLE HOUSE, 10,LANCASTER GARDENS, SOUTHEND, ESSEX, SS1 2NT,
Company Registration Number
02078996
Private Limited Company
Active

Company Overview

About 10 Lancaster Gardens Management Company Ltd
10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED was founded on 1986-12-01 and has its registered office in Southend. The organisation's status is listed as "Active". 10 Lancaster Gardens Management Company 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
10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
MICHELLE HOUSE
10,LANCASTER GARDENS
SOUTHEND
ESSEX
SS1 2NT
Other companies in SS1
 
Filing Information
Company Number 02078996
Company ID Number 02078996
Date formed 1986-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:44:11
Primary Source:Companies House
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 10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH WILLIAM DALY
Company Secretary 2006-07-20
HILARY JANE HALFPENNY
Director 2017-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY CUTLER
Director 2001-03-20 2017-10-11
JACQUELINE MARY HUGHES
Company Secretary 2000-04-01 2010-03-01
JACQUELINE MARY HUGHES
Director 1995-01-22 2004-05-02
ANDREW JOHN PLUMMER
Director 2000-04-01 2001-03-21
JULIE PATRICIA AMES
Company Secretary 1993-03-31 2000-03-31
JULIE PATRICIA AMES
Director 1997-03-11 2000-03-31
KEVIN ROY CUTTS
Director 1995-01-22 1997-02-02
PAUL CHRISTOPHER CAIN
Director 1993-01-31 1995-02-10
PAUL ANTHONY CUTLER
Director 1993-01-31 1995-02-10
PAUL ANTHONY CUTLER
Company Secretary 1993-01-31 1993-03-31
KEVIN ROY CUTTS
Director 1991-09-28 1993-01-31
JOHN GORDON AVERY
Company Secretary 1991-09-28 1993-01-26
JOHN GORDON AVERY
Director 1991-03-31 1993-01-26
NEALE PEARSON
Company Secretary 1991-03-31 1991-09-08
NEALE PEARSON
Director 1991-03-31 1991-09-08

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
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-01-09CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-02-21CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-15CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-15CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-01-19CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-28CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-12AP01DIRECTOR APPOINTED MRS HILARY JANE HALFPENNY
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CUTLER
2017-10-12AP01DIRECTOR APPOINTED MRS HILARY JANE HALFPENNY
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CUTLER
2017-02-25LATEST SOC25/02/17 STATEMENT OF CAPITAL;GBP 11
2017-02-25CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-17LATEST SOC17/01/16 STATEMENT OF CAPITAL;GBP 11
2016-01-17AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 11
2015-01-30AR0122/12/14 ANNUAL RETURN FULL LIST
2014-12-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-08LATEST SOC08/03/14 STATEMENT OF CAPITAL;GBP 11
2014-03-08AR0122/12/13 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2013-02-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2013-02-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2012-12-24AR0122/12/12 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-26AR0126/11/11 ANNUAL RETURN FULL LIST
2011-05-12AR0131/03/11 ANNUAL RETURN FULL LIST
2011-05-12CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPH WILLIAM DALY on 2011-05-12
2010-11-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0131/03/10 ANNUAL RETURN FULL LIST
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE HUGHES
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE HUGHES
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CUTLER / 29/03/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-21363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-31288aNEW SECRETARY APPOINTED
2006-05-08363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-09363(288)DIRECTOR RESIGNED
2005-07-09363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-05-18363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-04-30363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-27288bDIRECTOR RESIGNED
2001-04-27363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-27288aNEW DIRECTOR APPOINTED
2001-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-11363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-07-21288aNEW SECRETARY APPOINTED
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-25363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-29363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-30363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-04-30288aNEW DIRECTOR APPOINTED
1997-04-30288bDIRECTOR RESIGNED
1997-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/97
1997-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-28363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-12-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-25363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-03-07288DIRECTOR RESIGNED
1995-03-07288NEW DIRECTOR APPOINTED
1995-03-07288NEW DIRECTOR APPOINTED
1995-03-07288DIRECTOR RESIGNED
1995-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
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 10 LANCASTER GARDENS MANAGEMENT COMPANY 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 10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,087

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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 10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 12
Cash Bank In Hand 2012-04-01 £ 680
Current Assets 2012-04-01 £ 5,855
Debtors 2012-04-01 £ 5,175
Shareholder Funds 2012-04-01 £ 4,768

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 LANCASTER GARDENS MANAGEMENT COMPANY 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 10 LANCASTER GARDENS MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 10 LANCASTER GARDENS MANAGEMENT COMPANY 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 10 LANCASTER GARDENS MANAGEMENT COMPANY 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 10 LANCASTER GARDENS MANAGEMENT COMPANY 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.
    Other companies at postcode SS1 2NT

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1