Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 70 CHRISTCHURCH ROAD MANAGEMENT LIMITED
Company Information for

70 CHRISTCHURCH ROAD MANAGEMENT LIMITED

70 CHRISTCHURCH ROAD, LONDON, SW2 3DE,
Company Registration Number
02686479
Private Limited Company
Active

Company Overview

About 70 Christchurch Road Management Ltd
70 CHRISTCHURCH ROAD MANAGEMENT LIMITED was founded on 1992-02-11 and has its registered office in London. The organisation's status is listed as "Active". 70 Christchurch Road Management Limited is a Private Limited Company registered in ENGLAND 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
70 CHRISTCHURCH ROAD MANAGEMENT LIMITED
 
Legal Registered Office
70 CHRISTCHURCH ROAD
LONDON
SW2 3DE
Other companies in EC1N
 
Filing Information
Company Number 02686479
Company ID Number 02686479
Date formed 1992-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:54:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 70 CHRISTCHURCH ROAD 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 70 CHRISTCHURCH ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ABC BLOCK MANAGEMENT LTD
Company Secretary 2017-05-08
JENNIFER ANNE MCLOUGHLIN
Company Secretary 2017-02-08
JONATHAN MARSHALL GRAY
Director 2016-04-11
CAOIMHE MARIE MCKEARNEY
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALTIMONT WILLIAMSON
Director 2008-03-10 2015-05-21
KRYSTLE BIANCA WILLIAM
Company Secretary 2008-02-01 2013-02-10
DILARAM KITCHLEW
Director 2001-05-16 2008-03-10
MARK FUTTIT
Company Secretary 2001-05-16 2007-12-19
MARK FUTTIT
Director 1999-10-13 2007-12-19
ADRIAN JOHN BRISTOW
Company Secretary 1999-10-01 2001-03-16
ADRIAN JOHN BRISTOW
Director 1999-10-01 2001-03-16
PATRICK O'REILLY
Director 1994-06-07 1999-10-12
DAVID JOHN TRAYLEN
Company Secretary 1994-06-07 1999-10-01
DAVID JOHN TRAYLEN
Director 1994-06-07 1999-10-01
LORNA ELIZABETH JONES
Company Secretary 1993-11-19 1994-06-07
PATRICK JOHN ATTWATER
Director 1992-02-06 1994-06-07
LIONEL WILLIAM HERBERT
Director 1992-02-06 1994-06-07
BERYL MARION FOX
Company Secretary 1992-02-06 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARSHALL GRAY NANOSHEEP LTD Director 2016-10-05 CURRENT 2016-10-05 Dissolved 2018-06-19

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
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-26Compulsory strike-off action has been discontinued
2022-07-26DISS40Compulsory strike-off action has been discontinued
2022-07-25Termination of appointment of Abc Block Management Ltd on 2022-07-25
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM 179 Station Road Edgware HA8 7JX England
2022-07-25CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM 179 Station Road Edgware HA8 7JX England
2022-07-25TM02Termination of appointment of Abc Block Management Ltd on 2022-07-25
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-28AP04Appointment of Abc Block Management Ltd as company secretary on 2021-04-28
2021-04-28TM02Termination of appointment of Jennifer Mcloughlin on 2021-04-27
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CAOIMHE MARIE MCKEARNEY
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-11-13AP03Appointment of Ms Jennifer Mcloughlin as company secretary on 2019-11-05
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARSHALL GRAY
2019-11-13TM02Termination of appointment of Abc Block Management Limited on 2019-11-05
2019-10-25AP01DIRECTOR APPOINTED MR PATRICK O'REILLY
2019-07-31TM02Termination of appointment of Jennifer Anne Mcloughlin on 2019-07-31
2019-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-07-31AP04Appointment of Abc Block Management Ltd as company secretary on 2017-05-08
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Aldermartin Baines & Cuthbert 51 Brent Street Hendon London NW4 2EA England
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-06CH01Director's details changed for Caoimhe Marie Mckearney on 2017-06-06
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-29CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM 51 Aldermartin Baines & Cuthbert 51 Brent Street Hendon London NW4 2EA England
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England
2017-02-15AP03Appointment of Jennifer Anne Mcloughlin as company secretary on 2017-02-08
2017-01-12AAMDAmended account small company full exemption
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALTIMONT WILLIAMSON
2016-04-28AP01DIRECTOR APPOINTED CAOIMHE MARIE MCKEARNEY
2016-04-25AP01DIRECTOR APPOINTED JONATHAN MARSHALL GRAY
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-11AR0111/02/16 ANNUAL RETURN FULL LIST
2015-12-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 6
2015-05-08AR0111/02/15 ANNUAL RETURN FULL LIST
2015-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/15 FROM C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU
2014-12-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2014-05-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-02AR0111/02/14 FULL LIST
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-26AR0111/02/13 FULL LIST
2013-04-26TM02APPOINTMENT TERMINATED, SECRETARY KRYSTLE WILLIAM
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-04-20AR0111/02/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-05-06AR0111/02/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06AR0111/02/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALTIMONT WILLIAMSON / 01/10/2009
2010-02-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-03-18363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 70 CHRISTCHURCH ROAD TULSE HILL LONDON SW2 3DE
2009-02-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-25363sRETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS
2008-03-18288aDIRECTOR APPOINTED ALTIMONT WILLIAMSON
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR DILARAM KITCHLEW
2008-03-14288aSECRETARY APPOINTED KRYSTLE BIANCA WILLIAM
2007-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-17363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-18363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-17363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-14363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-04363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-23288aNEW SECRETARY APPOINTED
2001-05-23288aNEW DIRECTOR APPOINTED
2001-03-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-29363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-14363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-14363(288)DIRECTOR RESIGNED
1999-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-11363sRETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS
1998-02-04363sRETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-17363sRETURN MADE UP TO 11/02/97; CHANGE OF MEMBERS
1997-02-13AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-28363sRETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-17363(288)SECRETARY RESIGNED
1995-02-17363sRETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-22287REGISTERED OFFICE CHANGED ON 22/11/94 FROM: 19 ST PETER STREET WINCHESTER S023 8BU
1994-06-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
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 70 CHRISTCHURCH ROAD 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 70 CHRISTCHURCH ROAD 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
70 CHRISTCHURCH ROAD 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
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 70 CHRISTCHURCH ROAD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6
Cash Bank In Hand 2013-03-31 £ 4,258
Cash Bank In Hand 2012-04-01 £ 2,780
Current Assets 2013-03-31 £ 11,614
Current Assets 2012-04-01 £ 7,354
Debtors 2013-03-31 £ 6,997
Debtors 2012-04-01 £ 4,091

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 70 CHRISTCHURCH ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 70 CHRISTCHURCH ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 70 CHRISTCHURCH ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 70 CHRISTCHURCH ROAD 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 70 CHRISTCHURCH ROAD 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 70 CHRISTCHURCH ROAD 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 70 CHRISTCHURCH ROAD 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 70 CHRISTCHURCH ROAD 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.