Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING STURGE MANAGEMENT LTD
Company Information for

KING STURGE MANAGEMENT LTD

LONDON, W1B,
Company Registration Number
02001593
Private Limited Company
Dissolved

Dissolved 2014-02-11

Company Overview

About King Sturge Management Ltd
KING STURGE MANAGEMENT LTD was founded on 1986-03-19 and had its registered office in London. The company was dissolved on the 2014-02-11 and is no longer trading or active.

Key Data
Company Name
KING STURGE MANAGEMENT LTD
 
Legal Registered Office
LONDON
 
Previous Names
LARKGRIP LIMITED29/09/2000
Filing Information
Company Number 02001593
Date formed 1986-03-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-02-11
Type of accounts FULL
Last Datalog update: 2015-05-21 16:32:29
Primary Source:Companies House
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 KING STURGE MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
AMANDA JANE BRUCE
Company Secretary 2008-04-30
NICHOLAS MICHAEL LEES
Director 2008-10-02
MARK STUPPLES
Director 2000-09-28
LUCINDA TIPPETTS
Director 2003-10-15
SIMON CHARLES YOUNG
Director 2000-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALEXANDER FARQUHAR BAILEY
Director 2008-04-30 2011-12-01
SIMON ALEXANDER FARQUHAR BAILEY
Company Secretary 2003-04-30 2008-04-30
MARK RICHARD PEROWNE
Director 2000-09-28 2004-10-19
ANDREW JOHN LATTANEY PEAKE
Company Secretary 1998-06-01 2003-04-30
CHRISTOPHER MACKINTOSH IRELAND
Director 1996-09-16 2000-09-28
MALCOLM JAMES GEOFFREY KING
Director 1996-09-16 2000-09-28
RICHARD ALAN FOX
Company Secretary 1994-05-10 1998-06-01
RICHARD ALAN FOX
Director 1991-09-28 1998-06-01
ALISON EDWINA CROWE
Director 1991-09-28 1997-01-31
ALISON EDWINA CROWE
Company Secretary 1991-09-28 1994-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE BRUCE JONES LANG LASALLE AP LIMITED Company Secretary 2008-10-24 CURRENT 1993-06-08 Dissolved 2014-07-08
AMANDA JANE BRUCE JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED Company Secretary 2008-04-30 CURRENT 1994-09-07 Dissolved 2014-10-07
MARK STUPPLES BEGBIES TRAYNOR GROUP PLC Director 2017-07-11 CURRENT 2004-05-05 Active
MARK STUPPLES JONES LANG LASALLE PENSION TRUSTEES LIMITED Director 2017-04-01 CURRENT 1980-08-13 Active
MARK STUPPLES JMARK CONSULTANTS LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
MARK STUPPLES W.A. ELLIS SERVICES LIMITED Director 2014-10-01 CURRENT 1986-10-08 Dissolved 2017-01-17
MARK STUPPLES OASIS PROPERTY SOUTH WEST LIMITED Director 2014-04-08 CURRENT 2014-02-20 Active
MARK STUPPLES EDWARD RUSHTON SON & KENYON (U.K.) LIMITED Director 2010-12-31 CURRENT 1993-05-19 Dissolved 2014-07-08
MARK STUPPLES JJ NEWCO ("D") LIMITED Director 2010-04-30 CURRENT 2002-02-21 Dissolved 2014-05-20
MARK STUPPLES LOCHINDAAL VENTURES LIMITED Director 2008-05-14 CURRENT 2002-10-25 Active
MARK STUPPLES BERGAMOT VENTURES LIMITED Director 2008-05-09 CURRENT 2002-11-08 Active
MARK STUPPLES LESLIE FURNESS & CO. LIMITED Director 2007-12-31 CURRENT 1970-01-19 Dissolved 2015-02-24
MARK STUPPLES JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED Director 2000-01-24 CURRENT 1994-09-07 Dissolved 2014-10-07

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
2014-02-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-15DS01APPLICATION FOR STRIKING-OFF
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUPPLES / 06/09/2013
2012-11-05LATEST SOC05/11/12 STATEMENT OF CAPITAL;GBP 2
2012-11-05AR0112/09/12 FULL LIST
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES YOUNG / 05/11/2012
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA TIPPETTS / 05/11/2012
2012-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE BRUCE / 05/11/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23MISCSECTION 519
2012-02-21AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY
2011-09-20AR0112/09/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-19AR0112/09/10 FULL LIST
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-09AR0112/09/09 FULL LIST
2009-02-09AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-24288aDIRECTOR APPOINTED NICHOLAS LEES
2008-10-06363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-06-26288aSECRETARY APPOINTED AMANDA JANE BRUCE
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY SIMON BAILEY
2008-06-25288aDIRECTOR APPOINTED SIMON ALEXANDER FARQUHAR BAILEY
2007-09-28363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 30/04/07
2006-10-31363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-09-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 7 STRATFORD PLACE LONDON W1C 1ST
2006-05-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/05
2006-04-19AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-10AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-10-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-07363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2004-11-03288bDIRECTOR RESIGNED
2004-09-27363aRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-05288aNEW DIRECTOR APPOINTED
2003-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-05-30288aNEW SECRETARY APPOINTED
2003-05-30288bSECRETARY RESIGNED
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-16363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-15363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2000-12-28225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-13288bDIRECTOR RESIGNED
2000-11-13288bDIRECTOR RESIGNED
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/00
2000-10-18363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-09-29CERTNMCOMPANY NAME CHANGED LARKGRIP LIMITED CERTIFICATE ISSUED ON 29/09/00
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-29363sRETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS
1998-11-13SRES03EXEMPTION FROM APPOINTING AUDITORS 09/11/98
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-23363sRETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KING STURGE MANAGEMENT LTD 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 KING STURGE MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KING STURGE MANAGEMENT LTD 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 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of KING STURGE MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KING STURGE MANAGEMENT LTD
Trademarks
We have not found any records of KING STURGE MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING STURGE MANAGEMENT LTD. 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 (68320 - Management of real estate on a fee or contract basis) as KING STURGE MANAGEMENT LTD 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 KING STURGE MANAGEMENT LTD 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 KING STURGE MANAGEMENT LTD 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 KING STURGE MANAGEMENT LTD any grants or awards.
Ownership
    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.