Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECOND COUNTERBUILD (THE COMMON) MANAGEMENT COMPANY LIMITED
Company Information for

SECOND COUNTERBUILD (THE COMMON) MANAGEMENT COMPANY LIMITED

C/O SAFE PROPERTY MANAGEMENT FIRST FLOOR, UNIT 48, WESTWOOD PARK TRADING ESTATE, CONCORD ROAD, LONDON, W3 0TH,
Company Registration Number
02242052
Private Limited Company
Active

Company Overview

About Second Counterbuild (the Common) Management Company Ltd
SECOND COUNTERBUILD (THE COMMON) MANAGEMENT COMPANY LIMITED was founded on 1988-04-08 and has its registered office in London. The organisation's status is listed as "Active". Second Counterbuild (the Common) Management Company Limited is a Private Limited Company registered in ENGLAND 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
SECOND COUNTERBUILD (THE COMMON) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O SAFE PROPERTY MANAGEMENT FIRST FLOOR, UNIT 48, WESTWOOD PARK TRADING ESTATE
CONCORD ROAD
LONDON
W3 0TH
Other companies in W5
 
Filing Information
Company Number 02242052
Company ID Number 02242052
Date formed 1988-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 19:34:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECOND COUNTERBUILD (THE COMMON) 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 SECOND COUNTERBUILD (THE COMMON) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GORDON HENRY BUCHAN
Company Secretary 2008-07-16
MICHAEL MCGILLYCUDDY
Company Secretary 2018-04-14
RUSSELL WEST BROWN
Director 1995-05-31
CHRISTINE BUCHAN
Director 2002-04-23
JUDITH ANNE FERRAO
Director 2006-08-16
PETER JESS
Director 2001-03-22
ANNA LEE
Director 2001-09-01
SHIMON RAPHAEL LEVISON
Director 2005-01-04
HOWARD PARSONS
Director 2004-05-14
CHRISTINE VERA WLODYKA
Director 2012-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARY JANE PALY VERA
Director 2008-04-25 2012-10-25
JEREMY DAVID ALLIS
Company Secretary 2000-07-20 2008-04-07
JEREMY DAVID ALLIS
Director 1997-12-11 2008-04-07
ZACHARY EMMETT
Director 2002-10-16 2006-01-31
MARK ALAN REYNOLDS
Director 1995-05-31 2005-01-04
DAVID BAYER
Director 2000-07-20 2004-06-25
NICKY GOLDHILL
Director 2000-07-20 2002-10-15
KARINA LORRAINE COX
Director 2001-03-22 2002-04-23
MATT BIGLIN
Director 1996-12-02 2001-09-01
SUZANNE LOUISE GRESTY
Director 1996-12-02 2001-03-26
ROBERT PETER COUPER
Director 1994-11-23 2001-02-20
ANTHONY GRANT
Director 2000-07-20 2001-01-18
NICOLA ROBYN PEARCE
Company Secretary 1997-10-01 2000-06-26
NICOLA ROBYN PEARCE
Director 1996-12-02 2000-06-26
RUSSELL WEST BROWN
Company Secretary 1995-05-31 1997-10-01
EDEL HOGAN
Director 1993-08-12 1996-08-07
KATHERINE GRAINGER
Company Secretary 1991-07-12 1994-11-23
DOMINIC CHARLES GRAINGER
Director 1992-11-27 1994-11-23
KATHERINE GRAINGER
Director 1991-07-12 1994-11-23
KAREN TISSINGTON
Director 1991-07-12 1993-08-12
STUART JOHN PERKINS
Director 1991-07-12 1992-11-28

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
2023-11-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-18SECRETARY'S DETAILS CHNAGED FOR SAFE PROPERTY MANAGEMENT on 2023-09-18
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England
2022-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2021-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-27AP04Appointment of Safe Property Management as company secretary on 2020-09-29
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM C/O Craig Sheehan 114 Power Road Power Road London W4 5PY England
2020-11-27TM02Termination of appointment of Craig Newell on 2020-09-28
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-03-20AP03Appointment of Mr Craig Newell as company secretary on 2019-03-20
2019-03-20TM02Termination of appointment of Michael Mcgillycuddy on 2019-03-20
2019-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-19TM02Termination of appointment of Gordon Henry Buchan on 2018-04-25
2018-04-25AP03Appointment of Mr Michael Mcgillycuddy as company secretary on 2018-04-14
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Flat 4 26 the Common Ealing London W5 3JB
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 8
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-22AR0112/07/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-22AR0112/07/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0112/07/13 ANNUAL RETURN FULL LIST
2012-12-05AP01DIRECTOR APPOINTED MRS CHRISTINE VERA WLODYKA
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY VERA
2012-11-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0112/07/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0112/07/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LEE / 12/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JESS / 12/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WEST BROWN / 12/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JANE PALY VERA / 12/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNE FERRAO / 12/07/2010
2010-07-20AR0112/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BUCHAN / 12/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PARSONS / 12/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHIMON RAPHAEL LEVISON / 12/07/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-01-05AA31/03/08 TOTAL EXEMPTION FULL
2008-08-11363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 26 THE COMMON EALING LONDON W5 3JB
2008-08-01190LOCATION OF DEBENTURE REGISTER
2008-07-18288aDIRECTOR APPOINTED MARY JANE PALY VERA
2008-07-18288aSECRETARY APPOINTED GORDON HENRY BUCHAN
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JEREMY ALLIS
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY JEREMY ALLIS
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-14363(288)DIRECTOR RESIGNED
2006-09-14363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-17363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-17363(288)DIRECTOR RESIGNED
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-26363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26363(288)DIRECTOR RESIGNED
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-06363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06363(288)DIRECTOR RESIGNED
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-28288bDIRECTOR RESIGNED
2002-08-28288bDIRECTOR RESIGNED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08363(288)DIRECTOR RESIGNED
2002-08-08363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-23288bDIRECTOR RESIGNED
2001-08-23363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-23363(288)DIRECTOR RESIGNED
1988-04-08New incorporation
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 SECOND COUNTERBUILD (THE COMMON) 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
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 SECOND COUNTERBUILD (THE COMMON) 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
SECOND COUNTERBUILD (THE COMMON) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 154
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SECOND COUNTERBUILD (THE COMMON) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 8
Cash Bank In Hand 2012-04-01 £ 15,318
Current Assets 2012-04-01 £ 15,318
Shareholder Funds 2012-04-01 £ 15,164

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SECOND COUNTERBUILD (THE COMMON) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECOND COUNTERBUILD (THE COMMON) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SECOND COUNTERBUILD (THE COMMON) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECOND COUNTERBUILD (THE COMMON) 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 (98000 - Residents property management) as SECOND COUNTERBUILD (THE COMMON) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SECOND COUNTERBUILD (THE COMMON) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECOND COUNTERBUILD (THE COMMON) 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 SECOND COUNTERBUILD (THE COMMON) 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