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

BERMONDSEY STREET MANAGEMENT LIMITED

AZTEC ROW, 3 BERNERS ROAD, ISLINGTON, N1 0PW,
Company Registration Number
02146658
Private Limited Company
Active

Company Overview

About Bermondsey Street Management Ltd
BERMONDSEY STREET MANAGEMENT LIMITED was founded on 1987-07-13 and has its registered office in Islington. The organisation's status is listed as "Active". Bermondsey Street Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERMONDSEY STREET MANAGEMENT LIMITED
 
Legal Registered Office
AZTEC ROW
3 BERNERS ROAD
ISLINGTON
N1 0PW
Other companies in SE1
 
Filing Information
Company Number 02146658
Company ID Number 02146658
Date formed 1987-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERMONDSEY STREET 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 BERMONDSEY STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CURRELL RESIDENTIAL LIMITED
Company Secretary 2018-04-17
CHRISTOPHER KEEPFER ROBERTS
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HURRY
Company Secretary 2007-11-16 2018-04-17
DEREK ARTHUR GEORGE JOHNSON
Director 2013-05-04 2016-06-01
OLIVER RAINBIRD
Director 2007-08-23 2013-10-02
RICHARD CARROLL
Director 2007-07-23 2011-02-22
ANDERTONS LIMITED
Company Secretary 2005-03-30 2007-11-16
CHARLES WALKER
Director 1999-11-30 2007-08-23
SARAH GILLIAN RAINBIRD
Director 1999-11-30 2007-02-02
REBECCA LAURIE DYER
Director 2000-12-14 2006-11-03
RICARD JOHN BOWMAN ANDERTON
Company Secretary 1999-11-30 2005-03-30
JOHN EDWARD STEVENS
Director 1999-11-30 2000-09-17
MICHAEL DAVID TOWNLEY
Company Secretary 1992-02-26 1999-12-03
BRIAN RICHARD SMITH
Director 1992-02-26 1999-11-30
MICHAEL DAVID TOWNLEY
Director 1992-02-26 1999-11-30
RICHARD VERNON TOLLIDAY
Director 1992-02-26 1998-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURRELL RESIDENTIAL LIMITED BANKSIDE LOFTS MANAGEMENT LIMITED Company Secretary 2018-05-24 CURRENT 1995-10-13 Active
CURRELL RESIDENTIAL LIMITED WINCHESTER WHARF MANAGEMENT LIMITED Company Secretary 2018-05-21 CURRENT 2005-02-11 Active
CURRELL RESIDENTIAL LIMITED WINCHESTER WHARF FREEHOLDERS LTD Company Secretary 2018-05-21 CURRENT 2014-03-19 Active
CURRELL RESIDENTIAL LIMITED RIVIERA COURT LIMITED Company Secretary 2018-05-15 CURRENT 2008-05-28 Active
CURRELL RESIDENTIAL LIMITED MOROCCO STORE MANAGEMENT LIMITED Company Secretary 2018-04-30 CURRENT 1997-07-01 Active
CURRELL RESIDENTIAL LIMITED SHAD THAMES LIMITED Company Secretary 2018-04-23 CURRENT 1992-03-03 Active
CURRELL RESIDENTIAL LIMITED ST. SAVIOURS HOUSE FREEHOLD LIMITED Company Secretary 2018-04-23 CURRENT 2003-07-31 Active
CURRELL RESIDENTIAL LIMITED TEMPUS WHARF FREEHOLD LIMITED Company Secretary 2018-04-23 CURRENT 2009-03-03 Active
CURRELL RESIDENTIAL LIMITED BREWHOUSE YARD RTM COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2011-03-23 Active
CURRELL RESIDENTIAL LIMITED 8 WHITES ROW LIMITED Company Secretary 2018-04-17 CURRENT 2012-05-11 Active
CURRELL RESIDENTIAL LIMITED PIERHEAD WHARF MANAGEMENT LIMITED Company Secretary 2018-04-17 CURRENT 1996-01-26 Active
CURRELL RESIDENTIAL LIMITED JUBILEE YARD MANAGEMENT LTD. Company Secretary 2018-04-17 CURRENT 1988-04-06 Active
CURRELL RESIDENTIAL LIMITED HANBURY HALL MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 2015-03-25 Active
CURRELL RESIDENTIAL LIMITED RAVEN WHARF MANAGEMENT LIMITED Company Secretary 2018-04-16 CURRENT 1997-12-02 Active
CURRELL RESIDENTIAL LIMITED CHINA WHARF MANAGEMENT LIMITED Company Secretary 2018-04-16 CURRENT 1984-11-15 Active
CURRELL RESIDENTIAL LIMITED 44-46 NELSON SQUARE LTD Company Secretary 2018-04-16 CURRENT 2005-09-16 Active
CHRISTOPHER KEEPFER ROBERTS THE PROFESSIONAL DEPUTY SERVICE TRUST CORPORATION LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
CHRISTOPHER KEEPFER ROBERTS KEEPFER LIMITED Director 2006-08-10 CURRENT 2006-08-10 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
2024-09-24DIRECTOR APPOINTED MS SANDRA LEE MILNER
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEEPFER ROBERTS
2023-07-18DIRECTOR APPOINTED MS LEANNE MARGARET DURHAM
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-02CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA LEE MILNER
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES LAURIE
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-03AP01DIRECTOR APPOINTED MS SANDRA LEE MILNER
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-03-01AP01DIRECTOR APPOINTED MR ANDREW CHARLES LAURIE
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-02-27CH04SECRETARY'S DETAILS CHNAGED FOR CURRELL RESIDENTIAL LIMITED on 2020-02-27
2020-02-27CH01Director's details changed for Mr Christopher Keepfer Roberts on 2020-02-27
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM Suite 6 Islington House 313 Upper Street London N1 2XQ England
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 311-313 Kingsland Road Kingsland Road London E8 4DL England
2018-04-17TM02Termination of appointment of Elizabeth Hurry on 2018-04-17
2018-04-17AP04Appointment of Currell Residential Limited as company secretary on 2018-04-17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM Unit 3 Lloyds Wharf Mill Street London SE1 2BD
2017-03-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-06-10AP01DIRECTOR APPOINTED CHRISTOPHER KEEPFER ROBERTS
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ARTHUR GEORGE JOHNSON
2016-05-27AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-27AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 12
2016-03-03AR0126/02/16 ANNUAL RETURN FULL LIST
2015-03-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 12
2015-03-06AR0126/02/15 ANNUAL RETURN FULL LIST
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-03AR0126/02/14 ANNUAL RETURN FULL LIST
2013-12-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER RAINBIRD
2013-05-30AP01DIRECTOR APPOINTED DEREK ARTHUR GEORGE JOHNSON
2013-02-26AR0126/02/13 ANNUAL RETURN FULL LIST
2012-12-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-06AR0126/02/12 ANNUAL RETURN FULL LIST
2012-01-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARROLL
2011-02-28AR0126/02/11 ANNUAL RETURN FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARROLL
2011-01-25AA30/09/10 TOTAL EXEMPTION FULL
2010-03-01AR0126/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER RAINBIRD / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARROLL / 01/02/2010
2009-12-12AA30/09/09 TOTAL EXEMPTION FULL
2009-03-11AA30/09/08 TOTAL EXEMPTION FULL
2009-02-26363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-22AA30/09/07 TOTAL EXEMPTION FULL
2008-03-20363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-12-23288aNEW SECRETARY APPOINTED
2007-12-23287REGISTERED OFFICE CHANGED ON 23/12/07 FROM: 1ST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG
2007-12-23288bSECRETARY RESIGNED
2007-12-21288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-06-21AUDAUDITOR'S RESIGNATION
2007-04-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-20363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-02-23288bDIRECTOR RESIGNED
2006-11-03288bDIRECTOR RESIGNED
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-27363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-04288aNEW SECRETARY APPOINTED
2005-04-04288bSECRETARY RESIGNED
2004-04-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-10363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-04-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-24363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-05-15AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-10363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-07-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-14363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-01-04288aNEW DIRECTOR APPOINTED
2000-10-25288bDIRECTOR RESIGNED
2000-10-20288bDIRECTOR RESIGNED
2000-10-20363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
2000-10-20288bDIRECTOR RESIGNED
2000-10-20363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-10-05AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-22288aNEW DIRECTOR APPOINTED
2000-05-15288aNEW DIRECTOR APPOINTED
2000-05-15287REGISTERED OFFICE CHANGED ON 15/05/00 FROM: DALBY HOUSE 396-398 CITY ROAD LONDON EC1V 2QA
2000-05-11288aNEW SECRETARY APPOINTED
2000-05-11288aNEW DIRECTOR APPOINTED
1999-10-29AAFULL ACCOUNTS MADE UP TO 30/09/98
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 BERMONDSEY STREET 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 BERMONDSEY STREET 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
BERMONDSEY STREET MANAGEMENT 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
2014-09-30
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 BERMONDSEY STREET MANAGEMENT LIMITED

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