Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED
Company Information for

109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED

6 ROLAND GARDENS, SOUTH KENSINGTON, LONDON, SW7 3PH,
Company Registration Number
00878838
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 109 Philbeach Gardens Residents Association Ltd
109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED was founded on 1966-05-09 and has its registered office in London. The organisation's status is listed as "Active". 109 Philbeach Gardens Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
6 ROLAND GARDENS
SOUTH KENSINGTON
LONDON
SW7 3PH
Other companies in SW5
 
Filing Information
Company Number 00878838
Company ID Number 00878838
Date formed 1966-05-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 07:20:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION 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 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
M2 PROPERTY LIMITED
Company Secretary 2015-10-03
CAROL BRAHAM
Director 2002-12-08
BENJAMIN REMY FOUILLOT
Director 2015-10-03
ANDREW JOHN O'ROURKE
Director 2015-10-03
GRAEME KEITH SPARSHOTT
Director 2003-07-09
DOBROMIR MINKOV TZOTCHEV
Director 2013-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL BRAHAM
Company Secretary 2003-07-09 2015-10-03
ALAN PHILIP HAMPTON JONES
Director 2001-08-15 2015-02-04
JANET AWDRY THATCHER
Director 1997-07-01 2014-11-05
JAMES LOCKLEY TURNER
Director 2009-11-26 2013-05-24
JAMES LOCKLEY TURNER
Director 2007-04-19 2007-11-29
HEATHER URSULA TURNER
Director 1971-10-19 2007-04-19
HEATHER URSULA TURNER
Director 1991-12-11 2007-04-19
SIMON JOHN KEEP
Company Secretary 2002-11-01 2003-07-09
SIMON JOHN KEEP
Director 2000-11-30 2003-07-09
CHARLES JEREMY PAUL LINDON
Company Secretary 1999-05-19 2002-11-01
BOLSILJKA EDWARDS
Director 1991-12-11 2002-01-20
ANGELA LUCY PARTRIDGE
Director 1998-01-01 2001-02-23
SIMON JOHN KEEP
Company Secretary 1997-01-26 1999-05-19
VALERIE LOUISE MACDONALD
Director 1991-12-11 1997-12-31
JANET AWDRY THATCHER
Company Secretary 1991-12-11 1996-12-20
PAMELA GRACE LINTON
Director 1995-03-16 1996-07-09
JANET LOFTA DAMPNEY
Director 1991-12-11 1995-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M2 PROPERTY LIMITED 85 HARCOURT TERRACE LIMITED Company Secretary 2016-09-24 CURRENT 1998-02-25 Active
M2 PROPERTY LIMITED 13-15 ROLAND GARDENS LIMITED Company Secretary 2016-04-20 CURRENT 2015-06-18 Active
M2 PROPERTY LIMITED 18 HERTFORD STREET MANAGEMENT LIMITED Company Secretary 2015-11-04 CURRENT 1976-09-22 Active
M2 PROPERTY LIMITED BRADMANOR LIMITED Company Secretary 2014-10-01 CURRENT 1986-06-16 Active
M2 PROPERTY LIMITED 2 COLLINGHAM PLACE RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-06-05 CURRENT 1988-02-09 Active
M2 PROPERTY LIMITED 55 EATON PLACE LIMITED Company Secretary 2014-02-01 CURRENT 2012-10-04 Active
DOBROMIR MINKOV TZOTCHEV 6 CROMWELL CRESCENT MANAGEMENT COMPANY LIMITED Director 2015-12-16 CURRENT 1988-09-21 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
2023-10-25CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DOBROMIR MINKOV TZOTCHEV
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DOBROMIR MINKOV TZOTCHEV
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-07-24PSC08Notification of a person with significant control statement
2018-03-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-07-10PSC07CESSATION OF ANDREW JOHN O'ROURKE AS A PERSON OF SIGNIFICANT CONTROL
2017-05-31DISS40Compulsory strike-off action has been discontinued
2017-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2015-12-15AP04Appointment of M2 Property Limited as company secretary on 2015-10-03
2015-12-15TM02Termination of appointment of Carol Braham on 2015-10-03
2015-11-10AR0114/10/15 ANNUAL RETURN FULL LIST
2015-11-10CH03SECRETARY'S DETAILS CHNAGED FOR CAROL BRAHAM on 2015-11-01
2015-11-10AD02Register inspection address changed from Flat 1 109 Philbeach Gardens London SW5 9ET to 6 Roland Gardens London SW7 3PH
2015-11-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05AP01DIRECTOR APPOINTED MR BENJAMIN REMY FOUILLOT
2015-11-05AP01DIRECTOR APPOINTED MR ANDREW JOHN O'ROURKE
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM 109 Philbeach Gardens Earls Court London SW5 9ET
2015-11-05CH03SECRETARY'S DETAILS CHNAGED FOR CAROL BRAHAM on 2015-11-01
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PHILIP HAMPTON JONES
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET AWDRY THATCHER
2014-10-14AR0114/10/14 ANNUAL RETURN FULL LIST
2014-08-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0114/10/13 NO MEMBER LIST
2013-07-08AP01DIRECTOR APPOINTED MR DOBROMIR MINKOV TZOTCHEV
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER
2013-03-06AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-16AR0114/10/12 NO MEMBER LIST
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOCKLEY TURNER / 28/09/2012
2011-12-05AA30/06/11 TOTAL EXEMPTION FULL
2011-10-17AR0114/10/11 NO MEMBER LIST
2011-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET AWDRY THATCHER / 14/10/2011
2011-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILIP HAMPTON JONES / 14/10/2011
2011-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL BRAHAM / 14/10/2011
2011-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL BRAHAM / 14/10/2011
2010-10-22AR0114/10/10 NO MEMBER LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOCKLEY TURNER / 13/10/2010
2010-09-23AA30/06/10 TOTAL EXEMPTION FULL
2010-02-25AP01DIRECTOR APPOINTED JAMES LOCKLEY TURNER
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME KEITH SPARSHOTT / 26/11/2009
2010-01-20AA30/06/09 TOTAL EXEMPTION FULL
2009-11-18AR0114/10/09 NO MEMBER LIST
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-17AD02SAIL ADDRESS CREATED
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET AWDRY THATCHER / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME KEITH SPARSHOTT / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILIP HAMPTON JONES / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL BRAHAM / 01/10/2009
2008-11-28AA30/06/08 TOTAL EXEMPTION FULL
2008-10-30363aANNUAL RETURN MADE UP TO 14/10/08
2008-02-14288bDIRECTOR RESIGNED
2008-01-08353LOCATION OF REGISTER OF MEMBERS
2007-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-12-07363aANNUAL RETURN MADE UP TO 14/10/07
2007-12-05288bDIRECTOR RESIGNED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2007-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-02363aANNUAL RETURN MADE UP TO 14/10/06
2006-11-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-23363aANNUAL RETURN MADE UP TO 14/10/05
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-22363sANNUAL RETURN MADE UP TO 14/10/04
2004-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-24363sANNUAL RETURN MADE UP TO 14/10/03
2003-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-07-29288aNEW SECRETARY APPOINTED
2003-07-23AUDAUDITOR'S RESIGNATION
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 27 PALACE GATE LONDON W8 5LS
2003-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-26288aNEW SECRETARY APPOINTED
2002-11-26288bSECRETARY RESIGNED
2002-10-18363(288)DIRECTOR RESIGNED
2002-10-18363sANNUAL RETURN MADE UP TO 14/10/02
2002-03-13288aNEW DIRECTOR APPOINTED
2002-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-03363sANNUAL RETURN MADE UP TO 16/11/01
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 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION 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 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
109 PHILBEACH GARDENS RESIDENTS ASSOCIATION 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 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION 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 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION 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 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION 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 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION 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 109 PHILBEACH GARDENS RESIDENTS ASSOCIATION 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.