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

MARCHMONT GATE MANAGEMENT LIMITED

C/O MICHAEL LAURIE MAGAR 2ND FLOOR, PREMIERE HOUSE, ELSTREE WAY, BOREHAMWOOD, LONDON, WD6 1JH,
Company Registration Number
04968241
Private Limited Company
Active

Company Overview

About Marchmont Gate Management Ltd
MARCHMONT GATE MANAGEMENT LIMITED was founded on 2003-11-18 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Marchmont Gate 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
MARCHMONT GATE MANAGEMENT LIMITED
 
Legal Registered Office
C/O MICHAEL LAURIE MAGAR 2ND FLOOR, PREMIERE HOUSE
ELSTREE WAY
BOREHAMWOOD
LONDON
WD6 1JH
Other companies in N12
 
Filing Information
Company Number 04968241
Company ID Number 04968241
Date formed 2003-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807925510  
Last Datalog update: 2024-04-07 00:58:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCHMONT GATE 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 MARCHMONT GATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LAURIE MAGAR LTD
Company Secretary 2013-07-25
TIMOTHY JOHN MARTYN BULMER
Director 2011-04-01
RICHARD VERNON
Director 2014-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD WILLIAMS
Director 2011-04-01 2014-11-26
ROBERT DAVID GREEN
Director 2009-11-25 2011-03-31
DAVID PETER SETH
Director 2009-11-25 2011-03-31
JAMES CHRISTOPHER MCCANN
Director 2005-01-24 2009-11-27
TERENCE PATRICK MCCANN
Director 2003-11-18 2009-11-25
JUNE MARY ARNFIELD
Company Secretary 2005-01-24 2009-11-11
JEANETTE MARIE MCCANN
Company Secretary 2003-11-18 2009-11-11
JEANETTE MARIE MCCANN
Director 2003-11-18 2009-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LAURIE MAGAR LTD THE EXCHANGE RESIDENTS COMPANY LIMITED Company Secretary 2017-10-02 CURRENT 2015-06-17 Active
MICHAEL LAURIE MAGAR LTD BERNERS STREET LOFTS LIMITED Company Secretary 2017-04-10 CURRENT 2016-03-21 Active
MICHAEL LAURIE MAGAR LTD HURLINGHAM GATE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-23 CURRENT 2013-02-28 Active
MICHAEL LAURIE MAGAR LTD 2 HIGHBURY HILL (MANAGEMENT) LIMITED Company Secretary 2016-09-16 CURRENT 1984-05-21 Active
MICHAEL LAURIE MAGAR LTD IVOR COURT (FLAT 26) LIMITED Company Secretary 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
MICHAEL LAURIE MAGAR LTD RGA FREEHOLD LIMITED Company Secretary 2016-04-04 CURRENT 2007-05-31 Active
MICHAEL LAURIE MAGAR LTD NEWHAVEN MANAGEMENT COMPANY (STEVENAGE) LIMITED Company Secretary 2015-07-14 CURRENT 2014-07-11 Active
MICHAEL LAURIE MAGAR LTD ROYAL PARK LOFTS MANAGEMENT COMPANY (NUMBER ONE) LIMITED Company Secretary 2015-06-17 CURRENT 2000-09-04 Active
MICHAEL LAURIE MAGAR LTD T.S.M. LIMITED Company Secretary 2015-05-26 CURRENT 1982-12-10 Active
MICHAEL LAURIE MAGAR LTD WESTCHESTER COURT RTM COMPANY LIMITED Company Secretary 2015-04-02 CURRENT 2012-01-20 Active
MICHAEL LAURIE MAGAR LTD HOLMHURST MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-30 CURRENT 2013-06-19 Active
MICHAEL LAURIE MAGAR LTD GRAFTON COURT (FINCHLEY ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-10 CURRENT 2009-02-25 Active
MICHAEL LAURIE MAGAR LTD HALLINGS WHARF RTM COMPANY LIMITED Company Secretary 2013-11-19 CURRENT 2007-07-31 Active
MICHAEL LAURIE MAGAR LTD PORTLAND PLACE MANAGEMENT LIMITED Company Secretary 2013-08-14 CURRENT 1986-04-22 Active
MICHAEL LAURIE MAGAR LTD GO RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-05-01 CURRENT 2006-04-11 Active
MICHAEL LAURIE MAGAR LTD BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-09-08 CURRENT 1996-09-09 Active
TIMOTHY JOHN MARTYN BULMER EUROTECH SERVICES (U.K) LIMITED Director 1984-11-21 CURRENT 1984-11-16 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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-02-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-06-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-09-09AP01DIRECTOR APPOINTED MRS JULIE ANN REID
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MARTYN BULMER
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 20
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25AA01Previous accounting period extended from 30/04/16 TO 30/06/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 20
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 20
2015-11-27AR0118/11/15 ANNUAL RETURN FULL LIST
2015-10-06CH04SECRETARY'S DETAILS CHNAGED FOR MICHAEL LAURIE MAGAR LTD on 2015-05-27
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM 2nd Floor Melville House 8-12 Woodhouse Road London N12 0RG
2015-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 20
2014-11-27AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MR RICHARD VERNON
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD WILLIAMS
2014-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 20
2014-01-08AR0118/11/13 ANNUAL RETURN FULL LIST
2013-07-25AP04Appointment of corporate company secretary Michael Laurie Magar Ltd
2013-06-25AD02Register inspection address has been changed
2013-06-25AD03Register(s) moved to registered inspection location
2013-01-18AR0118/11/12 ANNUAL RETURN FULL LIST
2012-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2012-04-07DISS40Compulsory strike-off action has been discontinued
2012-04-04AR0118/11/11 FULL LIST
2012-03-13GAZ1FIRST GAZETTE
2011-04-07AP01DIRECTOR APPOINTED JOHN EDWARD WILLIAMS
2011-04-07AP01DIRECTOR APPOINTED TIMOTHY JOHN MARTYN BULMER
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM, SHIRWELL HOUSE, SHIRWELL CRESCENT FURZTON LAKE, MILTON KEYNES, BUCKINGHAMSHIRE, MK4 1GA
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SETH
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN
2011-03-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-30AR0118/11/10 FULL LIST
2010-02-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCANN
2009-12-10AP01DIRECTOR APPOINTED ROBERT DAVID GREEN
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MCCANN
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY JEANETTE MCCANN
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE MCCANN
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY JUNE ARNFIELD
2009-11-30AP01DIRECTOR APPOINTED DAVID PETER SETH
2009-11-24AR0118/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK MCCANN / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MARIE MCCANN / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER MCCANN / 24/11/2009
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-01-09363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-12-14363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-2588(2)RAD 01/06/05--------- £ SI 2@1=2 £ IC 18/20
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-1888(2)RAD 11/02/05--------- £ SI 2@1=2 £ IC 16/18
2005-01-27363aRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2005-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: EXCHANGE HOUSE, LAKE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE LU7 1BJ
2005-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-1388(2)RAD 07/10/04--------- £ SI 2@1=2 £ IC 14/16
2004-09-21225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05
2004-07-0588(2)RAD 28/06/04--------- £ SI 2@1=2 £ IC 12/14
2004-04-0888(2)RAD 31/03/04--------- £ SI 2@1=2 £ IC 10/12
2004-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-16123NC INC ALREADY ADJUSTED 09/03/04
2004-03-16RES04£ NC 10/20 09/03/04
2003-12-06ELRESS386 DISP APP AUDS 01/12/03
2003-12-06ELRESS366A DISP HOLDING AGM 01/12/03
2003-11-18NEWINCINCORPORATION 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 MARCHMONT GATE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-03-13
Fines / Sanctions
No fines or sanctions have been issued against MARCHMONT GATE 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
MARCHMONT GATE 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

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MARCHMONT GATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MARCHMONT GATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCHMONT GATE MANAGEMENT LIMITED
Trademarks
We have not found any records of MARCHMONT GATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCHMONT GATE 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 MARCHMONT GATE 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 MARCHMONT GATE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARCHMONT GATE MANAGEMENT LIMITEDEvent Date2012-03-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCHMONT GATE 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 MARCHMONT GATE 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.