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

COMMON & GARDEN PROPERTIES LIMITED

27 MORTIMER STREET, LONDON, W1T 3BL,
Company Registration Number
00795731
Private Limited Company
Active

Company Overview

About Common & Garden Properties Ltd
COMMON & GARDEN PROPERTIES LIMITED was founded on 1964-03-12 and has its registered office in . The organisation's status is listed as "Active". Common & Garden Properties 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
COMMON & GARDEN PROPERTIES LIMITED
 
Legal Registered Office
27 MORTIMER STREET
LONDON
W1T 3BL
Other companies in W1T
 
Filing Information
Company Number 00795731
Company ID Number 00795731
Date formed 1964-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 16:43:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMON & GARDEN PROPERTIES LIMITED
The accountancy firm based at this address is BLG BOOKKEEPING 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 COMMON & GARDEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BERNARD CONN
Company Secretary 1991-09-03
DOUGLAS GABRIEL CONN
Director 2013-10-01
MICHAEL BERNARD CONN
Director 1991-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS GABRIEL CONN
Director 1991-09-03 2012-10-11
HADASSA RACHEL CONN
Director 1991-09-03 2012-10-11
NICOLE DEBORAH WEISZ
Director 2011-03-17 2012-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BERNARD CONN CONN SECURITIES LIMITED Company Secretary 1997-09-09 CURRENT 1997-09-09 Active
MICHAEL BERNARD CONN COSMIC SECURITIES LIMITED Company Secretary 1995-09-05 CURRENT 1964-06-04 Active
MICHAEL BERNARD CONN 1ST POLICY COMPANY LIMITED Company Secretary 1994-01-13 CURRENT 1994-01-13 Liquidation
MICHAEL BERNARD CONN CONTEMPORARY SECURITIES LIMITED Company Secretary 1991-09-21 CURRENT 1963-12-02 Dissolved 2014-05-20
MICHAEL BERNARD CONN COUNTRY & COMMERCIAL PROPERTY INVESTMENTS LIMITED Company Secretary 1991-09-03 CURRENT 1961-01-17 Active
DOUGLAS GABRIEL CONN 1ST POLICY LOND LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
DOUGLAS GABRIEL CONN HOUSE OF BOOKS LTD Director 2009-09-14 CURRENT 2009-03-06 Dissolved 2016-02-26
DOUGLAS GABRIEL CONN THE ASSOCIATION OF POLICY MARKET MAKERS LIMITED Director 2002-04-18 CURRENT 1992-05-01 Active
DOUGLAS GABRIEL CONN CONN SECURITIES LIMITED Director 1997-09-09 CURRENT 1997-09-09 Active
DOUGLAS GABRIEL CONN 1ST POLICY COMPANY LIMITED Director 1994-01-13 CURRENT 1994-01-13 Liquidation
DOUGLAS GABRIEL CONN STEWART & WIGHT LIMITED Director 1991-10-11 CURRENT 1898-04-29 Active
DOUGLAS GABRIEL CONN CONTEMPORARY SECURITIES LIMITED Director 1991-09-21 CURRENT 1963-12-02 Dissolved 2014-05-20
DOUGLAS GABRIEL CONN COSMIC SECURITIES LIMITED Director 1991-09-03 CURRENT 1964-06-04 Active
MICHAEL BERNARD CONN 1ST POLICY LOND LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
MICHAEL BERNARD CONN 1ST POLICY COMPANY LIMITED Director 1994-01-13 CURRENT 1994-01-13 Liquidation
MICHAEL BERNARD CONN STEWART & WIGHT LIMITED Director 1991-10-11 CURRENT 1898-04-29 Active
MICHAEL BERNARD CONN CONTEMPORARY SECURITIES LIMITED Director 1991-09-21 CURRENT 1963-12-02 Dissolved 2014-05-20
MICHAEL BERNARD CONN COSMIC SECURITIES LIMITED Director 1991-09-03 CURRENT 1964-06-04 Active
MICHAEL BERNARD CONN COUNTRY & COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 1991-09-03 CURRENT 1961-01-17 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
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-08-21MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2022-09-14CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2021-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2019-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-01-10PSC04Change of details for Mr Douglas Gabriel Conn as a person with significant control on 2019-01-10
2019-01-10CH01Director's details changed for Mr Douglas Gabriel Conn on 2019-01-10
2018-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-12-13AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-12-17AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-11AR0131/08/15 ANNUAL RETURN FULL LIST
2014-09-05AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-05AR0131/08/14 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AP01DIRECTOR APPOINTED MR DOUGLAS GABRIEL CONN
2013-10-01AR0131/08/13 ANNUAL RETURN FULL LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE WEISZ
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR HADASSA CONN
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CONN
2013-02-27AUDAUDITOR'S RESIGNATION
2013-02-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
2012-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-25AR0131/08/12 ANNUAL RETURN FULL LIST
2012-09-25CH01Director's details changed for Mrs Hadassa Rachel Conn on 2011-09-01
2012-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BERNARD CONN / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLE DEBORAH WEISZ / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD CONN / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GABRIEL CONN / 03/01/2012
2012-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BERNARD CONN / 03/01/2012
2011-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-05AR0131/08/11 FULL LIST
2011-04-05AP01DIRECTOR APPOINTED NICOLE DEBORAH WEISZ
2010-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-03AR0131/08/10 FULL LIST
2010-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-08363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-19363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CONN / 12/06/2008
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CONN / 13/06/2008
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-21363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 27-35 MORTIMER STREET LONDON W1N 8BL
2006-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-22363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-06363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-07363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-05363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-09-10363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-09-07363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-21287REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 14/16 GREAT PORTLAND STREET LONDON W1N 6BL
2000-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-09395PARTICULARS OF MORTGAGE/CHARGE
1999-08-27363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1998-09-22363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-09-04287REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 845 FINCHLEY ROAD LONDON NW11 8NA
1998-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COMMON & GARDEN PROPERTIES 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 COMMON & GARDEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-02-18 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-11-30 Satisfied MICHAEL BERNARD CONN, DOUGLAS GABRIEL CONN, HADASSA RACHEL CONN AND NICOLE DEBORAH WEISZ AS TRUSTEES OF THE 2ND COUNTRY RETIREMENT SCHEME
LEGAL MORTGAGE 1999-11-02 Satisfied HSBC BANK PLC
LEGAL CHARGE 1997-05-21 Satisfied DOUGLAS GABRIEL CONN
LEGAL CHARGE 1997-05-08 Satisfied DOUGLAS GABRIEL CONN
LEGAL CHARGE 1997-04-09 Satisfied MICHAEL BERNARD CONN DOUGLAS GABRIEL CONN HADASSA RACHEL CONN BARNETT WADDINGHAM TRUSTEES LIMITED (TRUSTEES OF 1ST COUNTRY PENSION SCHEME)
LEGAL CHARGE 1995-07-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-07-19 Satisfied MIDLAND BANK PLC
MEMORANDUM OF DEPOSIT 1982-04-14 Satisfied HODCORP HOLDINGS LIMITED
LEGAL CHARGE 1973-12-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-03-31
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 COMMON & GARDEN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of COMMON & GARDEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMON & GARDEN PROPERTIES LIMITED
Trademarks
We have not found any records of COMMON & GARDEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMON & GARDEN PROPERTIES 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 (74990 - Non-trading company) as COMMON & GARDEN PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COMMON & GARDEN PROPERTIES 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 COMMON & GARDEN PROPERTIES 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 COMMON & GARDEN PROPERTIES 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.