Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 ENNISMORE GARDENS MANAGEMENT LIMITED
Company Information for

5 ENNISMORE GARDENS MANAGEMENT LIMITED

20 KING STREET, KING STREET, LONDON, EC2V 8EG,
Company Registration Number
04054176
Private Limited Company
Active

Company Overview

About 5 Ennismore Gardens Management Ltd
5 ENNISMORE GARDENS MANAGEMENT LIMITED was founded on 2000-08-16 and has its registered office in London. The organisation's status is listed as "Active". 5 Ennismore Gardens Management 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
5 ENNISMORE GARDENS MANAGEMENT LIMITED
 
Legal Registered Office
20 KING STREET
KING STREET
LONDON
EC2V 8EG
Other companies in SW10
 
Filing Information
Company Number 04054176
Company ID Number 04054176
Date formed 2000-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:29:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5 ENNISMORE 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 5 ENNISMORE GARDENS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ACCEPTANCE CO LTD
Company Secretary 2016-07-21
TANIA CHISHOLM
Director 2015-04-23
CATHERINE ANN HUGHES
Director 2014-02-14
SHAHIDA NOBAKHT
Director 2012-12-10
CAMILLE SANBAR
Director 2014-02-14
SAM TARIVERDI
Director 2015-04-23
COLIN VEITCH
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN METCALFE RESIDENTIAL PROPERTY MANAGEMENT LIMITED
Company Secretary 2012-09-02 2016-07-21
ROBERT CAMPING
Director 2013-12-13 2016-06-30
GEORGIA BROWN
Director 2013-12-13 2015-01-09
GORDON ALEXANDER FISKEN
Director 2000-08-16 2012-12-10
HANNAH ROBERTS
Company Secretary 2010-07-19 2012-09-02
ALEXANDER CHARLES MICHELIN
Director 2008-12-10 2011-09-01
GORDON ALEXANDER FISKEN
Company Secretary 2003-04-03 2010-07-19
RAMIN SABETI
Director 2003-03-24 2008-12-10
RICHARD TERENCE COLEMAN
Company Secretary 2000-08-16 2003-04-02
RICHARD TERENCE COLEMAN
Director 2000-08-16 2003-02-05
UK COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-08-16 2000-08-16
UK INCORPORATIONS LIMITED
Nominated Director 2000-08-16 2000-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACCEPTANCE CO LTD RUTLAND GATE MANAGEMENT LIMITED Company Secretary 2004-12-06 CURRENT 1983-05-13 Active
ACCEPTANCE CO LTD THE VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 1998-07-01 CURRENT 1989-05-15 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
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-07APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN HUGHES
2023-09-07APPOINTMENT TERMINATED, DIRECTOR TANIA CHISHOLM
2023-09-07DIRECTOR APPOINTED MR OMAR AL RIFAI
2023-08-17CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-30SECRETARY'S DETAILS CHNAGED FOR JPW PROPERTY MANAGEMENT LIMITED on 2022-08-16
2022-08-30CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-30CH04SECRETARY'S DETAILS CHNAGED FOR JPW PROPERTY MANAGEMENT LIMITED on 2022-08-16
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-03-25CH03SECRETARY'S DETAILS CHNAGED FOR JPW REAL ESTATE JPW REAL ESTATE on 2021-03-25
2021-03-18CH01Director's details changed for Mrs Catherine Ann Hughes on 2021-03-17
2021-03-04AD03Registers moved to registered inspection location of 20 King Street 20 King Street London Crawley EC2V 8EG
2021-03-04AD02Register inspection address changed to 20 King Street 20 King Street London Crawley EC2V 8EG
2021-03-04DISS40Compulsory strike-off action has been discontinued
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM Old Kingsland Cottage Kingsland Newdigate Dorking RH5 5DB England
2021-03-03AP03Appointment of Jpw Real Estate Jpw Real Estate as company secretary on 2020-03-03
2021-03-03TM02Termination of appointment of Acceptance Co Ltd on 2020-03-03
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-06-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CH01Director's details changed for Mr Sam Tariverdi on 2019-03-28
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-06-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24AP01DIRECTOR APPOINTED MR COLIN VEITCH
2017-09-12AA31/12/16 TOTAL EXEMPTION FULL
2017-09-12AA31/12/16 TOTAL EXEMPTION FULL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-03-24CH01Director's details changed for Mrs Catherine Ann Hughes on 2017-02-20
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPING
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 11
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/16 FROM 55 Beauchamp Place London SW3 1NY
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22AP03Appointment of Acceptance Company Ltd as company secretary on 2016-07-21
2016-07-21TM02Termination of appointment of Susan Metcalfe Residential Property Management Limited on 2016-07-21
2015-12-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPING
2015-12-04Annotation
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 11
2015-09-10AR0116/08/15 ANNUAL RETURN FULL LIST
2015-09-10CH01Director's details changed for Mrs Shahida Nobakht on 2015-09-10
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM 10 Hollywood Road London SW10 9HY
2015-05-15AP01DIRECTOR APPOINTED MRS TANIA CHISHOLM
2015-05-15AP01DIRECTOR APPOINTED MR SAM TARIVERDI
2015-05-15CH04SECRETARY'S DETAILS CHNAGED FOR HMR LONDON LIMITED on 2014-11-01
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA BROWN
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 11
2014-09-04AR0116/08/14 ANNUAL RETURN FULL LIST
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/14 FROM C/O Hmr London Limited 10 Hoillywood Road London SW10 9HY
2014-03-27AP01DIRECTOR APPOINTED MRS CATHERINE ANN HUGHES
2014-03-21AP01DIRECTOR APPOINTED MR CAMILLE SANBAR
2014-02-21AP01DIRECTOR APPOINTED MS GEORGIA BROWN
2014-02-21AP01DIRECTOR APPOINTED MR ROBERT CAMPING
2013-10-25AR0116/08/13 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FISKEN
2013-04-09AP01DIRECTOR APPOINTED MRS SHAHIDA NOBAKHT
2012-10-04AR0116/08/12 FULL LIST
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O C/O HMR LONDON LIMITED THE BASEMENT 38 EGERTON GARDENS LONDON SW3 2BZ UNITED KINGDOM
2012-09-03AP04CORPORATE SECRETARY APPOINTED HMR
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY HANNAH ROBERTS
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-14AR0116/08/11 FULL LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MICHELIN
2011-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / HANNAH ROBERTS / 01/09/2011
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 5 ENNISMORE GARDENS LONDON SW7 1NL
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-31AR0116/08/10 FULL LIST
2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY GORDON FISKEN
2010-07-20AP03SECRETARY APPOINTED HANNAH ROBERTS
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-12363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-12288bAPPOINTMENT TERMINATED DIRECTOR RAMIN SABETI
2009-03-03288aDIRECTOR APPOINTED MR ALEX CHARLES MICHELIN
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-21363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-15363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-30363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-14363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-10-10288aNEW SECRETARY APPOINTED
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-11288bSECRETARY RESIGNED
2003-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-14288bDIRECTOR RESIGNED
2002-08-23363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-04-11225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2002-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-11-0988(2)RAD 18/10/01--------- £ SI 11@1=11 £ IC 1/12
2001-09-11363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2000-08-25288bSECRETARY RESIGNED
2000-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-25288aNEW DIRECTOR APPOINTED
2000-08-25287REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA
2000-08-25288bDIRECTOR RESIGNED
2000-08-16NEWINCINCORPORATION 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 5 ENNISMORE 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 5 ENNISMORE 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
5 ENNISMORE 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 7,247

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 5 ENNISMORE GARDENS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 12
Cash Bank In Hand 2012-01-01 £ 21,494
Current Assets 2012-01-01 £ 23,349
Debtors 2012-01-01 £ 1,855
Shareholder Funds 2012-01-01 £ 16,102

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 5 ENNISMORE GARDENS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5 ENNISMORE GARDENS MANAGEMENT LIMITED
Trademarks
We have not found any records of 5 ENNISMORE GARDENS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 ENNISMORE 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 5 ENNISMORE 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 5 ENNISMORE 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 5 ENNISMORE 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 5 ENNISMORE 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.