Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 37 MS PROPERTIES LIMITED
Company Information for

37 MS PROPERTIES LIMITED

37 MS PROPERTIES LIMITED, 37 MONTAGU SQUARE, LONDON, W1H 2LL,
Company Registration Number
04296752
Private Limited Company
Active

Company Overview

About 37 Ms Properties Ltd
37 MS PROPERTIES LIMITED was founded on 2001-10-01 and has its registered office in London. The organisation's status is listed as "Active". 37 Ms Properties Limited is a Private Limited Company registered in ENGLAND 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
37 MS PROPERTIES LIMITED
 
Legal Registered Office
37 MS PROPERTIES LIMITED
37 MONTAGU SQUARE
LONDON
W1H 2LL
Other companies in W1H
 
Filing Information
Company Number 04296752
Company ID Number 04296752
Date formed 2001-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:53:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 37 MS PROPERTIES 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 37 MS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANJALI DEWAN
Director 2016-04-25
ASHLEY PITTARD
Director 2017-01-17
NEIL LEWIS STUART WILSON
Director 2002-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILIP RAYMOND SCOLLAY
Director 2002-11-11 2016-11-30
JOAN CUSHIN
Company Secretary 2002-11-11 2016-04-18
VINAY KUMAR DEWAN
Director 2002-11-11 2014-10-09
TERENCE RALPH HARRINGTON
Director 2001-11-20 2002-12-31
JEAN LOUISE HARRINGTON
Company Secretary 2001-11-20 2002-11-11
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-10-01 2001-11-19
HANOVER DIRECTORS LIMITED
Nominated Director 2001-10-01 2001-11-19

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
2024-02-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-10-01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-02-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-04-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-02-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-03-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-04-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-08-24PSC07CESSATION OF JOHN SCOLLAY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY PITTARD
2017-08-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17AP01DIRECTOR APPOINTED MR ASHLEY PITTARD
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM Suite 226 19-21 Crawford Street London W1H 1PJ
2016-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP RAYMOND SCOLLAY
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 3000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-11CH01Director's details changed for Mrs Anjali Dewan on 2016-04-25
2016-10-11AP01DIRECTOR APPOINTED MRS ANJALI DEWAN
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26TM02Termination of appointment of Joan Cushin on 2016-04-18
2016-04-18CH01Director's details changed for Mr Neil Lewis Stuart Wilson on 2016-04-17
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR VINAY KUMAR DEWAN
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 3000
2015-10-05AR0101/10/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-11LATEST SOC11/10/14 STATEMENT OF CAPITAL;GBP 3000
2014-10-11AR0101/10/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 3000
2013-10-10AR0101/10/13 ANNUAL RETURN FULL LIST
2013-03-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0101/10/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0101/10/11 FULL LIST
2011-06-24AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-05AR0101/10/10 FULL LIST
2010-07-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-11AR0101/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEWIS STUART WILSON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP RAYMOND SCOLLAY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VINAY KUMAR DEWAN / 11/11/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOLLAY / 01/05/2008
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-20363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-20363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-24287REGISTERED OFFICE CHANGED ON 24/07/06 FROM: SUITE 351 78 MARYLEBONE HIGH STREET LONDON W1U 5AP
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-24363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-27363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2003-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/03
2003-10-24363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-24288aNEW DIRECTOR APPOINTED
2003-05-13288aNEW DIRECTOR APPOINTED
2003-01-24288bDIRECTOR RESIGNED
2003-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-2088(2)RAD 31/12/02--------- £ SI 2998@1=2998 £ IC 2/3000
2002-12-07287REGISTERED OFFICE CHANGED ON 07/12/02 FROM: STRAWBERRY COTTAGE FROGWELL TIVERTON DEVON EX16 8BQ
2002-12-07288bSECRETARY RESIGNED
2002-11-26288aNEW SECRETARY APPOINTED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26RES04£ NC 100/3000 11/11/0
2002-11-26123NC INC ALREADY ADJUSTED 11/11/02
2002-10-21363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-08-12225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-04-18288cSECRETARY'S PARTICULARS CHANGED
2002-04-18288cDIRECTOR'S PARTICULARS CHANGED
2002-04-18287REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 60 HAZELBURY AVENUE ABBOTS LANGLEY HERTFORDSHIRE WD5 0DF
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 60 HAZELBURY AVENUE ABBOT LANGLEY HERTFORDSHIRE WD5 0DF
2001-11-27288aNEW SECRETARY APPOINTED
2001-11-27CERTNMCOMPANY NAME CHANGED WHITEFRIAR PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/11/01
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-22288bDIRECTOR RESIGNED
2001-11-22287REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2001-11-22288bSECRETARY RESIGNED
2001-10-01NEWINCINCORPORATION 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 37 MS PROPERTIES 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 37 MS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
37 MS PROPERTIES 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

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
2018-12-31
Annual Accounts
2019-12-31
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 37 MS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of 37 MS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 37 MS PROPERTIES LIMITED
Trademarks
We have not found any records of 37 MS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 37 MS PROPERTIES 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 37 MS PROPERTIES 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 37 MS PROPERTIES 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 37 MS PROPERTIES 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 37 MS PROPERTIES 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