Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 101 PROPERTY MANAGEMENT COMPANY LIMITED
Company Information for

101 PROPERTY MANAGEMENT COMPANY LIMITED

FLAT 4, 101 MARINA, MARINA, ST. LEONARDS-ON-SEA, TN38 0BP,
Company Registration Number
04531390
Private Limited Company
Active

Company Overview

About 101 Property Management Company Ltd
101 PROPERTY MANAGEMENT COMPANY LIMITED was founded on 2002-09-10 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". 101 Property Management Company 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
101 PROPERTY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FLAT 4, 101 MARINA
MARINA
ST. LEONARDS-ON-SEA
TN38 0BP
Other companies in TN39
 
Filing Information
Company Number 04531390
Company ID Number 04531390
Date formed 2002-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 18:08:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 101 PROPERTY MANAGEMENT COMPANY 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 101 PROPERTY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EDWARD NEW
Company Secretary 2016-10-27
TERENCE PHILIP DIXON
Director 2004-06-05
KAREN HAHNEL
Director 2015-11-27
SHIRLEY SOUISSI
Director 2005-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CHARLES SHARP
Company Secretary 2014-07-25 2016-10-27
EMMA LOUISE DAVIS
Director 2004-06-05 2015-11-26
RICHARD MISKIN
Director 2005-01-22 2015-11-26
EMMA LOUISE DAVIS
Company Secretary 2005-01-12 2014-07-25
GWENDOLINE MARY MARSH
Director 2004-06-05 2005-03-12
KAY SCHOFIELD DAVIS
Company Secretary 2004-06-05 2004-12-06
DENNIS JAMES MARSHALL
Company Secretary 2003-11-20 2004-06-05
DENNIS JAMES MARSHALL
Director 2003-11-20 2004-06-05
JOHN RENNING PHILLIPS
Director 2002-09-10 2004-06-05
MARIANNE ELIZABETH SONES
Company Secretary 2002-09-10 2003-05-19
MARIANNE ELIZABETH SONES
Director 2002-09-10 2003-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-10 2002-09-10

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
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-13CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2022-09-13DIRECTOR APPOINTED MR EDWARD NEW
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SOUISSI
2019-08-12AP01DIRECTOR APPOINTED MS DEBORAH MOLES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM Flat 2, 101 Marina St. Leonards-on-Sea TN38 0BP England
2019-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PHILIP DIXON
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HAHNEL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-06-19AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-19AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-10-28AP03Appointment of Mr Edward New as company secretary on 2016-10-27
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM 12 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF
2016-10-27TM02Termination of appointment of William Charles Sharp on 2016-10-27
2016-09-25LATEST SOC25/09/16 STATEMENT OF CAPITAL;GBP 7
2016-09-25CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AP01DIRECTOR APPOINTED MS KAREN HAHNEL
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE DAVIS
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MISKIN
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 7
2015-09-10AR0110/09/15 ANNUAL RETURN FULL LIST
2015-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 7
2014-09-15AR0110/09/14 ANNUAL RETURN FULL LIST
2014-08-15AP03SECRETARY APPOINTED MR WILLIAM CHARLES SHARP
2014-08-15TM02Termination of appointment of Emma Louise Davis on 2014-07-25
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM Birchetts Court Stockland Green Road Tunbridge Wells Kent TN3 0TY
2014-08-15AP03SECRETARY APPOINTED MR WILLIAM CHARLES SHARP
2014-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 7
2013-10-17AR0110/09/13 ANNUAL RETURN FULL LIST
2013-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-01AR0110/09/12 FULL LIST
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-26AR0110/09/11 FULL LIST
2011-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE DAVIS / 27/02/2011
2011-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 234 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9XD UNITED KINGDOM
2010-11-10AR0110/09/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY SOUISSI / 01/10/2009
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MISKIN / 01/10/2009
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PHILIP DIXON / 01/10/2009
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE DAVIS / 27/05/2010
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE DAVIS / 27/05/2010
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 61 PEEL STREET KENSINGTON LONDON W8 7PA
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-28AR0110/09/09 FULL LIST
2009-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-25363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 101 MARINA ST. LEONARDS ON SEA EAST SUSSEX TN38 0BP
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-11-09363sRETURN MADE UP TO 10/09/07; CHANGE OF MEMBERS
2007-11-09363sRETURN MADE UP TO 10/09/06; NO CHANGE OF MEMBERS
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-04363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-04-06288aNEW SECRETARY APPOINTED
2005-03-18288bDIRECTOR RESIGNED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2004-12-21363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13DISS40STRIKE-OFF ACTION DISCONTINUED
2004-07-13363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-06-16288aNEW DIRECTOR APPOINTED
2004-06-16288bDIRECTOR RESIGNED
2004-06-16288bDIRECTOR RESIGNED
2004-06-16288aNEW DIRECTOR APPOINTED
2004-06-16288aNEW SECRETARY APPOINTED
2004-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-20GAZ1FIRST GAZETTE
2003-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-23288bSECRETARY RESIGNED
2002-10-2388(2)RAD 04/10/02--------- £ SI 5@1=5 £ IC 2/7
2002-09-17288bSECRETARY RESIGNED
2002-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 101 PROPERTY 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
Proposal to Strike Off2004-04-20
Fines / Sanctions
No fines or sanctions have been issued against 101 PROPERTY 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
101 PROPERTY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 101 PROPERTY MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 350
Shareholder Funds 2011-10-01 £ 350

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 101 PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 101 PROPERTY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 101 PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 101 PROPERTY 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 (55900 - Other accommodation) as 101 PROPERTY MANAGEMENT COMPANY LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 101 PROPERTY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party101 PROPERTY MANAGEMENT COMPANY LIMITEDEvent Date2004-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 101 PROPERTY 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 101 PROPERTY 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.

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