Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 47 GEORGE LANE RESIDENTS LIMITED
Company Information for

47 GEORGE LANE RESIDENTS LIMITED

FLAT 3, 47 GEORGE LANE, LONDON, SE13 6HN,
Company Registration Number
03298565
Private Limited Company
Active

Company Overview

About 47 George Lane Residents Ltd
47 GEORGE LANE RESIDENTS LIMITED was founded on 1997-01-02 and has its registered office in London. The organisation's status is listed as "Active". 47 George Lane Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
47 GEORGE LANE RESIDENTS LIMITED
 
Legal Registered Office
FLAT 3
47 GEORGE LANE
LONDON
SE13 6HN
Other companies in SE12
 
Filing Information
Company Number 03298565
Company ID Number 03298565
Date formed 1997-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:26:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 47 GEORGE LANE RESIDENTS 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 47 GEORGE LANE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY LEIGH
Company Secretary 2005-01-04
PETER ANTHONY LEIGH
Director 1997-01-21
MARIA MANZO
Director 2014-10-17
PAUL ROBERT WILLIAMS
Director 1997-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STRATTON
Company Secretary 2005-09-08 2015-11-29
SARAH JANE KILLICK
Director 2005-01-20 2015-11-29
PETER STRATTON
Director 2005-01-20 2015-11-29
KATHRYN LISA OSBALDESTON
Director 2005-01-11 2014-10-01
SUNITA RUTHERFORD
Director 1997-01-02 2005-01-20
HAYWARDS PROPERTY SERVICES LIMITED
Company Secretary 2004-04-01 2004-07-28
TASKFINE MANAGEMENT LIMITED
Company Secretary 2002-09-11 2004-04-02
DAVID JOHN MORGAN
Company Secretary 2000-12-21 2002-09-11
PETER ANTHONY LEIGH
Company Secretary 1997-01-21 2000-12-21
BARRY ORLANDINI
Director 1997-01-02 2000-10-04
DARRELL DEREK WILLIAMS
Director 1997-01-02 1997-11-10
HAROLD WAYNE
Nominated Secretary 1997-01-02 1997-01-02
YVONNE WAYNE
Nominated Director 1997-01-02 1997-01-02

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
2024-05-03MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2024-02-28CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-05-17MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-01-11CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-11-23PSC08Notification of a person with significant control statement
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM 2 the Cottages, Manwood Road London Manwood Road London SE4 1AA
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM 2 the Cottages, Manwood Road London Manwood Road London SE4 1AA
2022-10-12DIRECTOR APPOINTED MRS MELANIE LILLYWHITE
2022-10-12Appointment of Mrs Melanie Lillywhite as company secretary on 2022-10-12
2022-10-12Termination of appointment of Peter Anthony Leigh on 2022-10-12
2022-10-12TM02Termination of appointment of Peter Anthony Leigh on 2022-10-12
2022-10-12AP03Appointment of Mrs Melanie Lillywhite as company secretary on 2022-10-12
2022-10-12AP01DIRECTOR APPOINTED MRS MELANIE LILLYWHITE
2022-09-23PSC07CESSATION OF MARIA MANZO AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MANZO
2022-05-06AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-03CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-05-13AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-03-10AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2020-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-03-14AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-05-01AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-05-11AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 420
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-09AAMDAmended account full exemption
2016-10-20AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 420
2016-01-19AR0102/01/16 ANNUAL RETURN FULL LIST
2016-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/16 FROM C/O Maria Manzo Flat 4 47 George Lane London SE13 6HN England
2015-11-29TM02Termination of appointment of Peter Stratton on 2015-11-29
2015-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER STRATTON
2015-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KILLICK
2015-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/15 FROM 52 Handen Road Lee London SE12 8NR
2015-11-02AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 420
2015-01-28AR0102/01/15 ANNUAL RETURN FULL LIST
2014-10-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-20AP01DIRECTOR APPOINTED MS MARIA MANZO
2014-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LISA OSBALDESTON
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 420
2014-01-30AR0102/01/14 ANNUAL RETURN FULL LIST
2013-11-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-12AR0102/01/13 ANNUAL RETURN FULL LIST
2012-11-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-30AR0102/01/12 ANNUAL RETURN FULL LIST
2011-10-18AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-30AR0102/01/11 FULL LIST
2010-11-02AA31/01/10 TOTAL EXEMPTION FULL
2010-01-24AR0102/01/10 FULL LIST
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT WILLIAMS / 02/01/2010
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STRATTON / 02/01/2010
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LISA OSBALDESTON / 02/01/2010
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LEIGH / 02/01/2010
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE KILLICK / 02/01/2010
2010-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY LEIGH / 02/01/2010
2009-12-02AA31/01/09 TOTAL EXEMPTION FULL
2009-01-28363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER LEIGH / 01/01/2009
2009-01-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER LEIGH / 01/01/2009
2008-12-01AA31/01/08 TOTAL EXEMPTION FULL
2008-01-22363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-07363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-22363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-09-26288aNEW SECRETARY APPOINTED
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 292 SANGLEY ROAD LONDON SE6 2JT
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22363(288)DIRECTOR RESIGNED
2005-03-22363sRETURN MADE UP TO 02/01/05; CHANGE OF MEMBERS
2005-01-19288aNEW SECRETARY APPOINTED
2004-12-24288bSECRETARY RESIGNED
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2004-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-19288bSECRETARY RESIGNED
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: C/O TASKFINE MANAGEMENT LIMITED COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF
2004-02-13363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-09-11363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-11-26288aNEW SECRETARY APPOINTED
2002-11-26288bSECRETARY RESIGNED
2002-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2002-02-27363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-04-24288bDIRECTOR RESIGNED
2001-04-23363(288)DIRECTOR RESIGNED
2001-04-23363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2001-01-08288aNEW SECRETARY APPOINTED
2001-01-08287REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 5 BROMLEY ROAD CATFORD LONDON SE6 2TZ
2001-01-08288bSECRETARY RESIGNED
2000-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-01-12363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-01-11363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1998-03-20288bDIRECTOR RESIGNED
1998-03-20288aNEW DIRECTOR APPOINTED
1998-02-05SRES03EXEMPTION FROM APPOINTING AUDITORS 03/02/98
1998-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-02-04363sRETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS
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 47 GEORGE LANE RESIDENTS 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 47 GEORGE LANE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
47 GEORGE LANE RESIDENTS 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

Intangible Assets
Patents
We have not found any records of 47 GEORGE LANE RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 47 GEORGE LANE RESIDENTS LIMITED
Trademarks
We have not found any records of 47 GEORGE LANE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 47 GEORGE LANE RESIDENTS 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 47 GEORGE LANE RESIDENTS 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 47 GEORGE LANE RESIDENTS 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 47 GEORGE LANE RESIDENTS 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 47 GEORGE LANE RESIDENTS 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