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

PHILBEACH GARDENS MANAGEMENT LIMITED

68 PHILBEACH GARDENS, LONDON, SW5 9EE,
Company Registration Number
03401417
Private Limited Company
Active

Company Overview

About Philbeach Gardens Management Ltd
PHILBEACH GARDENS MANAGEMENT LIMITED was founded on 1997-07-10 and has its registered office in . The organisation's status is listed as "Active". Philbeach Gardens Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHILBEACH GARDENS MANAGEMENT LIMITED
 
Legal Registered Office
68 PHILBEACH GARDENS
LONDON
SW5 9EE
Other companies in SW5
 
Filing Information
Company Number 03401417
Company ID Number 03401417
Date formed 1997-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:44:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILBEACH GARDENS 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 PHILBEACH GARDENS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL GEORGE DUMOND
Company Secretary 2000-03-24
RODERICK JAMES HUGH MCLEOD CORRIE
Director 1997-08-15
PAUL GEORGE DUMOND
Director 1998-07-11
ANTHONY GEORGE HUNTER
Director 2012-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA SPINA
Director 1998-07-11 2012-12-05
ELIZABETH JANE STEPHENSON DE BAY
Director 1997-08-15 2003-10-01
RODERICK JAMES HUGH MCLEOD CORRIE
Company Secretary 1997-08-15 2000-03-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-07-10 1997-08-15
WATERLOW NOMINEES LIMITED
Nominated Director 1997-07-10 1997-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK JAMES HUGH MCLEOD CORRIE MAURICE WEBB LIMITED Director 2014-10-03 CURRENT 2014-07-21 Active
RODERICK JAMES HUGH MCLEOD CORRIE 27 SINCLAIR GARDENS FREEHOLD LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
RODERICK JAMES HUGH MCLEOD CORRIE 27 SINCLAIR GARDENS RTM COMPANY LIMITED Director 2012-02-27 CURRENT 2012-01-12 Dissolved 2014-10-21
RODERICK JAMES HUGH MCLEOD CORRIE 92 CATHNOR ROAD MANAGEMENT COMPANY LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active
RODERICK JAMES HUGH MCLEOD CORRIE EUROPA OIL & GAS (HOLDINGS) PLC Director 2008-01-22 CURRENT 2004-08-31 Active
RODERICK JAMES HUGH MCLEOD CORRIE 167 BLYTHE ROAD COMPANY LIMITED Director 2007-12-10 CURRENT 1994-03-21 Active
RODERICK JAMES HUGH MCLEOD CORRIE LITTLECOTT TRADERS LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active
RODERICK JAMES HUGH MCLEOD CORRIE ACCOMMODATING LIMITED Director 1999-07-07 CURRENT 1999-06-16 Dissolved 2016-01-19
RODERICK JAMES HUGH MCLEOD CORRIE CORRIE LIMITED Director 1998-12-17 CURRENT 1997-11-28 Active
RODERICK JAMES HUGH MCLEOD CORRIE BRIGADIER PROPERTY SERVICES LIMITED Director 1998-04-08 CURRENT 1995-03-10 Active
RODERICK JAMES HUGH MCLEOD CORRIE R.T. PROPERTY INVESTMENTS LIMITED Director 1997-12-16 CURRENT 1997-12-16 Active
PAUL GEORGE DUMOND CIM INVESTMENT MANAGEMENT LIMITED Director 2008-01-21 CURRENT 2005-11-09 Active
ANTHONY GEORGE HUNTER SCORPION VENTURES LIMITED Director 2018-02-08 CURRENT 2009-08-14 Active
ANTHONY GEORGE HUNTER LUCREZIA ENTERPRISES LIMITED Director 2018-02-08 CURRENT 2014-07-02 Active - Proposal to Strike off
ANTHONY GEORGE HUNTER NAUTILUS SECRETARIES LIMITED Director 2008-08-27 CURRENT 2008-08-27 Active
ANTHONY GEORGE HUNTER NAUTILUS CORPORATE LIMITED Director 2008-02-18 CURRENT 2008-02-18 Active
ANTHONY GEORGE HUNTER ARGONAUT MANAGEMENT LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active
ANTHONY GEORGE HUNTER NAUTILUS MANAGEMENT LIMITED Director 1996-04-29 CURRENT 1993-04-01 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
2024-03-0831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-03-2031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-03-07AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-04-01AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-01-23AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-03-13AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 4
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-02-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-03-31AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-04-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-13AR0110/07/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-16AR0110/07/14 ANNUAL RETURN FULL LIST
2014-03-20AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-09AR0110/07/13 ANNUAL RETURN FULL LIST
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SPINA
2013-08-09AP01DIRECTOR APPOINTED MR ANTHONY GEORGE HUNTER
2013-04-05AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-07RES01ADOPT ARTICLES 07/12/12
2012-07-23AR0110/07/12 ANNUAL RETURN FULL LIST
2012-04-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-13AR0110/07/11 ANNUAL RETURN FULL LIST
2011-04-18AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-12AR0110/07/10 ANNUAL RETURN FULL LIST
2010-07-12CH01Director's details changed for Emma Spina on 2009-10-01
2010-04-23AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-14363aReturn made up to 10/07/09; full list of members
2009-07-13288cDirector's change of particulars / roderick corrie / 01/01/2009
2009-05-05AA31/07/08 TOTAL EXEMPTION FULL
2008-07-21363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-05-15AA31/07/07 TOTAL EXEMPTION FULL
2007-07-13363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-19363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-21363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-25363aRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-11-06288bDIRECTOR RESIGNED
2003-07-18363aRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-13363aRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-13363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-21363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-04-14288bSECRETARY RESIGNED
2000-04-14288aNEW SECRETARY APPOINTED
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-11-19363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1998-09-03288aNEW DIRECTOR APPOINTED
1998-08-18288aNEW DIRECTOR APPOINTED
1998-08-11363sRETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-03-24287REGISTERED OFFICE CHANGED ON 24/03/98 FROM: C/O WRIGHT MORRIS&CO CHANCERY HOUSE 1 LOCHLAINE STREET LONDON W6 9SJ
1998-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-23SRES01ALTER MEM AND ARTS 15/08/97
1998-03-23SRES01ADOPT MEM AND ARTS 15/08/97
1998-03-18288bSECRETARY RESIGNED
1998-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-18288bDIRECTOR RESIGNED
1998-03-18288aNEW DIRECTOR APPOINTED
1997-08-28287REGISTERED OFFICE CHANGED ON 28/08/97 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP
1997-08-28CERTNMCOMPANY NAME CHANGED BLUNPARK PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 29/08/97
1997-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PHILBEACH GARDENS 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 PHILBEACH GARDENS 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
PHILBEACH GARDENS MANAGEMENT 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 PHILBEACH GARDENS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILBEACH GARDENS MANAGEMENT LIMITED
Trademarks
We have not found any records of PHILBEACH GARDENS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILBEACH GARDENS 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 PHILBEACH GARDENS MANAGEMENT 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 PHILBEACH GARDENS 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 PHILBEACH GARDENS 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 PHILBEACH GARDENS 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.