Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED
Company Information for

13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED

8 HOGARTH PLACE, LONDON, SW5 0QT,
Company Registration Number
03893247
Private Limited Company
Active

Company Overview

About 13 Earl's Court Square (management) Ltd
13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED was founded on 1999-12-13 and has its registered office in London. The organisation's status is listed as "Active". 13 Earl's Court Square (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED
 
Legal Registered Office
8 HOGARTH PLACE
LONDON
SW5 0QT
Other companies in NW1
 
Filing Information
Company Number 03893247
Company ID Number 03893247
Date formed 1999-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:01:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 13 EARL'S COURT SQUARE (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 13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MARTIN METHERELL
Company Secretary 2004-11-23
JANINE SARAH CANHAM
Director 1999-12-14
MARLONNE CARINO
Director 2004-05-14
MARIA DEL PILAR VELO
Director 1999-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
HILTON NICHOLAS FREDERICK SUPRA
Director 2006-04-23 2014-02-03
JAMES SANDERS
Director 2007-06-07 2007-10-29
MARY NEVILLE
Director 1999-12-13 2005-10-12
STEVEN ROBERT SHARP
Director 2002-11-29 2005-10-12
STEPHEN BARBALACO
Company Secretary 2000-12-20 2004-11-23
ZENAIDA CARINO
Director 1999-12-13 2004-05-14
STEPHEN BARBALACO
Director 1999-12-13 2003-06-25
SUSAN MARY OUSSEDIK
Company Secretary 1999-12-13 2000-12-20
SUSAN MARY OUSSEDIK
Director 1999-12-13 2000-12-20
LAWSON (LONDON) LIMITED
Nominated Secretary 1999-12-13 1999-12-13
CLAIRE LOUISE NAYLOR
Nominated Director 1999-12-13 1999-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MARTIN METHERELL 20 COLLINGHAM GARDENS LIMITED Company Secretary 2007-11-21 CURRENT 2005-09-15 Active
CHARLES MARTIN METHERELL 3 PENYWERN ROAD LIMITED Company Secretary 2005-06-30 CURRENT 2004-08-27 Active
CHARLES MARTIN METHERELL 75 LONGRIDGE ROAD LIMITED Company Secretary 2005-06-10 CURRENT 1999-07-29 Active
CHARLES MARTIN METHERELL ACCESSTRACK LIMITED Company Secretary 2005-04-20 CURRENT 2001-04-23 Active
CHARLES MARTIN METHERELL CORNWALL GARDENS 73 LIMITED Company Secretary 2004-09-25 CURRENT 1996-08-29 Active
CHARLES MARTIN METHERELL 72 LONGRIDGE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-31 CURRENT 2000-03-24 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
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-21DIRECTOR APPOINTED MR FRANK BARBALACO SANAVIO
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JANINE SARAH CANHAM
2021-12-27APPOINTMENT TERMINATED, DIRECTOR FRANK BARBALACO SANAVIO
2021-12-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BARBALACO SANAVIO
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-19CH01Director's details changed for Maria Del Pilar Velo on 2020-12-01
2020-12-17AP01DIRECTOR APPOINTED MR NICHOLAS JOHN LOWCOCK
2020-12-16AP01DIRECTOR APPOINTED MS VALERIE ANNE DYSON
2020-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/20 FROM Acre House 11/15 William Road London NW1 3ER
2020-11-25TM02Termination of appointment of Gina Martini on 2020-11-25
2020-11-25AP04Appointment of Tlc Real Estate Services Limited as company secretary on 2020-11-25
2020-11-13CH01Director's details changed for Janine Sarah Canham on 2020-11-13
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-17CH01Director's details changed for Janine Sarah Canham on 2019-12-09
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03TM02Termination of appointment of Charles Martin Metherell on 2018-07-25
2019-10-02AP03Appointment of Gina Martini as company secretary on 2019-09-24
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-03-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 8
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-06-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-02-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 7
2015-12-23AR0113/12/15 ANNUAL RETURN FULL LIST
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 7
2015-03-12AR0113/12/14 ANNUAL RETURN FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR HILTON NICHOLAS FREDERICK SUPRA
2015-03-12CH01Director's details changed for Janine Sarah Canham on 2014-12-01
2015-03-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 7
2013-12-20AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-19CH01Director's details changed for Hilton Nicholas Frederick Supra on 2013-12-01
2013-03-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-09AR0113/12/12 ANNUAL RETURN FULL LIST
2012-02-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-11AR0113/12/11 ANNUAL RETURN FULL LIST
2011-06-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-23AR0113/12/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-06AR0107/06/10 ANNUAL RETURN FULL LIST
2010-02-18AR0113/12/09 ANNUAL RETURN FULL LIST
2010-02-18CH03SECRETARY'S DETAILS CHNAGED FOR CHARLES METHERELL on 2010-02-16
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/09 FROM C/O Direx Property Management 52 Kenway Road London SW5 0RA
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2009-06-25AA31/12/08 TOTAL EXEMPTION FULL
2009-06-09363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-03-11363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-08-19363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-08-18288cSECRETARY'S CHANGE OF PARTICULARS / CHARLES METHERELL / 16/07/2008
2008-07-11AA31/12/07 TOTAL EXEMPTION FULL
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES SANDERS
2007-08-02363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS; AMEND
2007-07-10363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-19288aNEW DIRECTOR APPOINTED
2007-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288bDIRECTOR RESIGNED
2005-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-02363aRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2005-02-02288bSECRETARY RESIGNED
2005-02-02288aNEW SECRETARY APPOINTED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288bDIRECTOR RESIGNED
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-14363aRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-12363aRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-10288aNEW DIRECTOR APPOINTED
2002-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2002-01-28363aRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-04-0388(2)RAD 20/12/00--------- £ SI 1@1=1 £ IC 6/7
2001-04-02363aRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2001-03-20288aNEW SECRETARY APPOINTED
2001-03-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-13288aNEW DIRECTOR APPOINTED
2001-03-1388(2)RAD 14/12/99--------- £ SI 1@1=1 £ IC 5/6
2000-02-23SRES01ADOPTARTICLES13/12/99
2000-02-22288aNEW DIRECTOR APPOINTED
2000-02-05288aNEW DIRECTOR APPOINTED
2000-02-05288bDIRECTOR RESIGNED
2000-02-05288bSECRETARY RESIGNED
2000-02-05288aNEW DIRECTOR APPOINTED
2000-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-05288aNEW DIRECTOR APPOINTED
1999-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 13 EARL'S COURT SQUARE (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 13 EARL'S COURT SQUARE (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
13 EARL'S COURT SQUARE (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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13 EARL'S COURT SQUARE (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 13 EARL'S COURT SQUARE (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 13 EARL'S COURT SQUARE (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 13 EARL'S COURT SQUARE (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 13 EARL'S COURT SQUARE (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.