Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 36 G A MANAGEMENT LIMITED
Company Information for

36 G A MANAGEMENT LIMITED

VIRTUS PROPERTY MANAGEMENT UNIT I13 PEEK BUSINESS CENTRE, WOODSIDE, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 5RG,
Company Registration Number
05421761
Private Limited Company
Active

Company Overview

About 36 G A Management Ltd
36 G A MANAGEMENT LIMITED was founded on 2005-04-12 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". 36 G A Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
36 G A MANAGEMENT LIMITED
 
Legal Registered Office
VIRTUS PROPERTY MANAGEMENT UNIT I13 PEEK BUSINESS CENTRE
WOODSIDE
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 5RG
Other companies in EC2V
 
Filing Information
Company Number 05421761
Company ID Number 05421761
Date formed 2005-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/07/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-07-05 22:13:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 36 G A 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 36 G A MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FAFALIOS
Director 2008-07-01
PAUL ROBERT FENN
Director 2008-11-03
DANIEL JULIAN GREEN
Director 2008-08-28
EMMA JANE HARRIS
Director 2008-11-03
VICTOR GEORGE LEVINE
Director 2005-04-14
RTM NOMINEES DIRECTORS LTD
Director 2017-02-01
JENNIFER NATALIE TANNER
Director 2008-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE CHARLOTTE HARVEY
Director 2011-10-07 2015-06-11
THOMAS DANIEL HARVEY
Director 2011-10-07 2015-06-11
SEYMOUR SECRETARIES LIMITED
Company Secretary 2012-07-04 2013-10-22
SEYMOUR COMPANY SECRETARIES LIMITED
Company Secretary 2007-11-06 2012-07-04
ANN CHRISTINE FINMORE
Director 2008-08-28 2012-06-11
LIONEL ALAN TURNER
Company Secretary 2005-04-12 2012-05-03
JOANNA ELISE LEE
Director 2008-07-01 2011-10-07
RICHARD IAN HASSECK
Director 2007-11-06 2010-03-12
PAUL EDWARD MARSHALL
Director 2005-04-19 2006-03-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-04-12 2005-04-12
LONDON LAW SERVICES LIMITED
Nominated Director 2005-04-12 2005-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FAFALIOS STRIKERLONDON LIMITED Director 2017-05-10 CURRENT 2014-04-29 Active
MICHAEL FAFALIOS FAFALIOS LIMITED Director 2016-11-25 CURRENT 1948-08-12 Active
MICHAEL FAFALIOS ORION LUXURY SERVICES LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
MICHAEL FAFALIOS ORION LUXURY TRANSPORT LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
MICHAEL FAFALIOS SCIO FINE LTD Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2015-09-08
MICHAEL FAFALIOS SCIO PROPERTY HOLDINGS LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active
MICHAEL FAFALIOS SCIO INVESTMENTS LTD Director 2012-05-08 CURRENT 2012-05-08 Active
PAUL ROBERT FENN INGENIOUS ENTERTAINMENT VCT 2 PLC Director 2018-05-01 CURRENT 2007-10-10 Liquidation
PAUL ROBERT FENN CONCERT PROMOTERS ASSOCIATION LIMITED(THE) Director 1998-05-20 CURRENT 1986-07-14 Active
PAUL ROBERT FENN ENTERTAINMENT AGENTS' ASSOCIATION LIMITED(THE) Director 1992-07-23 CURRENT 1928-02-17 Active
PAUL ROBERT FENN ASGARD PROMOTIONS LIMITED Director 1991-07-13 CURRENT 1972-04-05 Active
EMMA JANE HARRIS BOLD PROPERTY LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active
RTM NOMINEES DIRECTORS LTD BARCHAM HOUSE RTM COMPANY LTD Director 2018-03-26 CURRENT 2017-04-18 Active
RTM NOMINEES DIRECTORS LTD 1 NELSON ROAD RTM COMPANY LTD Director 2018-03-12 CURRENT 2017-11-06 Active - Proposal to Strike off
RTM NOMINEES DIRECTORS LTD ROSSCOURT MANSIONS RESIDENTS RTM COMPANY LTD Director 2018-02-27 CURRENT 2017-11-16 Active
RTM NOMINEES DIRECTORS LTD 61-63 BARNESDALE CRESCENT RTM COMPANY LTD Director 2017-11-13 CURRENT 2017-11-13 Active
RTM NOMINEES DIRECTORS LTD THE COPSE RTM COMPANY LTD Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
RTM NOMINEES DIRECTORS LTD 1A GRENFELL ROAD RTM COMPANY LTD Director 2017-10-13 CURRENT 2017-03-24 Active
RTM NOMINEES DIRECTORS LTD 8 ELLENSLEA ROAD RTM COMPANY LTD Director 2017-09-12 CURRENT 2017-01-20 Active
RTM NOMINEES DIRECTORS LTD DOMUS HOUSE RESIDENTS RTM COMPANY LTD Director 2017-08-17 CURRENT 2017-08-17 Active
RTM NOMINEES DIRECTORS LTD NIGHTINGALE COURT RTM COMPANY LTD Director 2017-06-27 CURRENT 2017-01-30 Active
RTM NOMINEES DIRECTORS LTD 22 GLENEAGLE ROAD RTM COMPANY LTD Director 2017-06-26 CURRENT 2017-06-26 Active
RTM NOMINEES DIRECTORS LTD COLEY COURT RTM COMPANY LTD Director 2017-06-16 CURRENT 2017-03-16 Active
RTM NOMINEES DIRECTORS LTD PROSPECT HOUSE WN60TU RTM COMPANY LTD Director 2017-05-12 CURRENT 2017-05-12 Active
RTM NOMINEES DIRECTORS LTD 39 INGLEBY COURT RTM COMPANY LTD Director 2017-04-04 CURRENT 2017-04-04 Active - Proposal to Strike off
RTM NOMINEES DIRECTORS LTD WESTMORELAND LODGE RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2009-12-14 Active
RTM NOMINEES DIRECTORS LTD 82 KINGS ROAD RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2006-12-06 Active - Proposal to Strike off
RTM NOMINEES DIRECTORS LTD 61-63 QUENTIN ROAD RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2011-11-10 Active
RTM NOMINEES DIRECTORS LTD 8 MONTAGU SQUARE RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2011-11-15 Active
RTM NOMINEES DIRECTORS LTD 8 & 9 ESTREHAM ROAD RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2012-11-09 Active
RTM NOMINEES DIRECTORS LTD 72 GRANVILLE PARK RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2013-01-09 Active
RTM NOMINEES DIRECTORS LTD BITTERN HOUSE RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2013-05-28 Active
RTM NOMINEES DIRECTORS LTD ENDERSLEIGH COURT RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2013-10-16 Active
RTM NOMINEES DIRECTORS LTD GRANGE WOOD RTM COMPANY LTD Director 2017-02-01 CURRENT 2014-08-06 Active
RTM NOMINEES DIRECTORS LTD 50-60 MILLIGAN STREET RTM COMPANY LTD Director 2017-02-01 CURRENT 2015-09-16 Active
RTM NOMINEES DIRECTORS LTD HENLEYS MANOR RTM COMPANY LTD Director 2017-02-01 CURRENT 2016-06-15 Active - Proposal to Strike off
RTM NOMINEES DIRECTORS LTD MASONS YARD RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2007-07-23 Active
RTM NOMINEES DIRECTORS LTD THE GRANGE RESIDENTS RTM COMPANY LTD Director 2017-02-01 CURRENT 2016-02-25 Active
RTM NOMINEES DIRECTORS LTD 57 WHITELEY ROAD (MANAGEMENT) LIMITED Director 2017-02-01 CURRENT 1974-12-03 Active
RTM NOMINEES DIRECTORS LTD MINIMAX CLOSE MANAGEMENT COMPANY LIMITED Director 2017-02-01 CURRENT 1997-05-13 Active
RTM NOMINEES DIRECTORS LTD BARRINGTON HOUSE RESIDENTS COMPANY LIMITED Director 2017-02-01 CURRENT 2001-08-23 Active
RTM NOMINEES DIRECTORS LTD 9 WADESON STREET RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2012-04-11 Active
RTM NOMINEES DIRECTORS LTD BLENHEIM COURT RESIDENTS RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2013-01-09 Active
RTM NOMINEES DIRECTORS LTD 80 TOLLINGTON PARK RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2013-12-06 Active
RTM NOMINEES DIRECTORS LTD CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED Director 2017-02-01 CURRENT 2002-06-02 Active
RTM NOMINEES DIRECTORS LTD WHITE HART HOUSE MANAGEMENT COMPANY LIMITED Director 2017-02-01 CURRENT 2007-06-14 Active
RTM NOMINEES DIRECTORS LTD TOWERGATE RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2007-11-22 Active
RTM NOMINEES DIRECTORS LTD 54 THURLOW PARK ROAD RTM COMPANY LTD Director 2017-01-31 CURRENT 2014-09-29 Active
RTM NOMINEES DIRECTORS LTD 47 REDCLIFFE SQUARE RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2014-03-05 Active
RTM NOMINEES DIRECTORS LTD 2-4 BEDFORD PLACE RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2007-12-04 Active
RTM NOMINEES DIRECTORS LTD 468 CALEDONIAN ROAD RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2008-06-12 Active
RTM NOMINEES DIRECTORS LTD 25 CRESCENT ROAD RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2012-11-12 Active - Proposal to Strike off
RTM NOMINEES DIRECTORS LTD 52 CONYERS ROAD RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2014-06-02 Active
RTM NOMINEES DIRECTORS LTD 28A HIGH STREET RTM COMPANY LTD Director 2017-01-31 CURRENT 2015-05-11 Active
RTM NOMINEES DIRECTORS LTD 119 CHEAM ROAD SUTTON LIMITED Director 2017-01-31 CURRENT 1983-11-03 Active
RTM NOMINEES DIRECTORS LTD 508 STREATHAM HIGH ROAD MANAGEMENT LIMITED Director 2017-01-31 CURRENT 2002-07-19 Active
RTM NOMINEES DIRECTORS LTD 20 SACKVILLE STREET MANAGEMENT COMPANY LIMITED Director 2017-01-31 CURRENT 2008-06-30 Active
RTM NOMINEES DIRECTORS LTD 5-15 BARRINGTON DRIVE RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2012-04-30 Active
RTM NOMINEES DIRECTORS LTD 3 COMERAGH ROAD RTM COMPANY LTD Director 2017-01-31 CURRENT 2014-08-15 Active
RTM NOMINEES DIRECTORS LTD 15A ALL SAINTS ROAD RTM COMPANY LTD Director 2017-01-31 CURRENT 2014-11-12 Active
RTM NOMINEES DIRECTORS LTD 48 GLENEAGLE ROAD RTM COMPANY LTD Director 2017-01-31 CURRENT 2015-09-08 Active
RTM NOMINEES DIRECTORS LTD 42-43 COMPTON ROAD RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2005-01-04 Active
RTM NOMINEES DIRECTORS LTD 45 KELLY AVENUE RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2009-02-23 Active
RTM NOMINEES DIRECTORS LTD 113 HAMPTON ROAD RTM COMPANY LIMITED Director 2017-01-24 CURRENT 2010-07-07 Active
RTM NOMINEES DIRECTORS LTD 10 FOX LANE RTM COMPANY LTD Director 2017-01-24 CURRENT 2014-04-29 Active
RTM NOMINEES DIRECTORS LTD 10 TC LTD. Director 2017-01-24 CURRENT 1999-02-01 Active
RTM NOMINEES DIRECTORS LTD 101 STONDON PARK RTM COMPANY LIMITED Director 2017-01-24 CURRENT 2013-04-15 Active
RTM NOMINEES DIRECTORS LTD 288KS RTM COMPANY LTD Director 2016-12-19 CURRENT 2016-12-19 Active
RTM NOMINEES DIRECTORS LTD ADELAIDE COURT RTM COMPANY LTD Director 2016-12-05 CURRENT 2016-12-05 Active
RTM NOMINEES DIRECTORS LTD 359 NORTON ROAD RTM COMPANY LIMITED Director 2016-06-17 CURRENT 2012-07-09 Active
RTM NOMINEES DIRECTORS LTD 51-53 ANERLEY ROAD RTM COMPANY LIMITED Director 2015-03-01 CURRENT 2009-03-04 Active
RTM NOMINEES DIRECTORS LTD GRANGE WOOD RTM COMPANY LTD Director 2014-08-06 CURRENT 2014-08-06 Active
RTM NOMINEES DIRECTORS LTD 20 SACKVILLE STREET MANAGEMENT COMPANY LIMITED Director 2014-07-18 CURRENT 2008-06-30 Active
RTM NOMINEES DIRECTORS LTD 22 HARMER STREET RTM COMPANY LIMITED Director 2014-05-14 CURRENT 2013-07-31 Active
RTM NOMINEES DIRECTORS LTD 30 HITHERFIELD ROAD RTM COMPANY LTD Director 2014-05-12 CURRENT 2014-05-12 Active - Proposal to Strike off
JENNIFER NATALIE TANNER PINK IT SOLUTIONS LIMITED Director 2008-07-28 CURRENT 2008-01-25 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
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-11-23DIRECTOR APPOINTED MRS VALERIE JOHNSTON
2023-11-23DIRECTOR APPOINTED MR THOMAS DAMON JOHNSTON
2023-07-13CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-02-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-15DIRECTOR APPOINTED MR ALAIN LE CORNET
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM Virtus Property Management Woodside Dunmow Road, Birchanger Bishop's Stortford Hertfordshire CM23 5RG England
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR GEORGE LEVINE
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England
2020-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM C/O Canonbury Management One Carey Lane London EC2V 8AE
2019-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-14LATEST SOC14/07/18 STATEMENT OF CAPITAL;GBP 110
2018-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 110
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-01AP02Appointment of Rtm Nominees Directors Ltd as director on 2017-02-01
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 110
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 110
2015-10-08AR0128/07/15 ANNUAL RETURN FULL LIST
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARVEY
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HARVEY
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/15 FROM C/O Canonbury Management One Carey Lane London EC2V 8AE
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2200
2014-08-01AR0130/06/14 ANNUAL RETURN FULL LIST
2013-10-22TM02Termination of appointment of Seymour Secretaries Limited on 2013-10-22
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ England
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2013-01-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24TM02Termination of appointment of Lionel Alan Turner on 2012-05-03
2012-07-12CH01Director's details changed for Mr Michael Fafalios on 2012-07-11
2012-07-05AR0130/06/12 ANNUAL RETURN FULL LIST
2012-07-05AP04Appointment of Seymour Secretaries Limited as company secretary on 2012-07-04
2012-07-04TM02Termination of appointment of Seymour Company Secretaries Limited on 2012-07-04
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN CHRISTINE FINMORE
2012-04-18AR0112/04/12 FULL LIST
2012-02-09AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM
2012-01-05AP01DIRECTOR APPOINTED CLAIRE CHARLOTTE HARVEY
2012-01-05AP01DIRECTOR APPOINTED THOMAS DANIEL HARVEY
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LEE
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM C/O GATEWAY PARTNERS 43 WHITFIELD STREET LONDON W1T 4HD ENGLAND
2011-04-27AR0112/04/11 FULL LIST
2011-04-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LIMITED / 14/08/2010
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM C/O GATEWAY PARTNERS 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM
2010-06-24AR0112/04/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JULIAN GREEN / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FAFALIOS / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR GEORGE LEVINE / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELISE LEE / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CHRISTINE FINMORE / 01/10/2009
2010-06-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LIMITED / 01/10/2009
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM C/O C/O GATEWAY PARTNERS 22 GANTON STREET LONDON W1F 7BY ENGLAND
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HASSECK
2009-12-11SH0103/11/09 STATEMENT OF CAPITAL GBP 2200
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM C/O C/O, GATEWAY PARTNERS GATEWAY PARTNERS 36 GLOUCESTER AVENUE LONDON NW1 7BB
2009-12-10SH0103/11/09 STATEMENT OF CAPITAL GBP 11
2009-05-22363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-05-21288cSECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LIMITED / 05/01/2009
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-05288aDIRECTOR APPOINTED EMMA JANE HARRIS
2008-11-05288aDIRECTOR APPOINTED PAUL ROBERT FENN
2008-11-05363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM, C/O PORTMAN PARTNERSHIP, 36 GLOUCESTER AVENUE, LONDON, NW1 7BB
2008-11-0588(2)AD 03/11/08 GBP SI 2@1=2 GBP IC 7/9
2008-09-03288aDIRECTOR APPOINTED DANIEL JULIAN GREEN
2008-08-28288aDIRECTOR APPOINTED JENNIFER TANNER
2008-08-28288aDIRECTOR APPOINTED ANN CHRISTINE FINMORE
2008-08-2888(2)AD 28/08/08 GBP SI 1@1=1 GBP IC 5/6
2008-08-2888(2)AD 28/08/08 GBP SI 1@1=1 GBP IC 4/5
2008-07-29288aDIRECTOR APPOINTED MICHAEL FAFALIOS
2008-07-29288aDIRECTOR APPOINTED JOANNA ELISE LEE
2008-07-2988(2)AD 01/07/08 GBP SI 3@1=3 GBP IC 2/5
2008-07-2988(2)AD 01/07/08 GBP SI 1@1=1 GBP IC 1/2
2008-05-30363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-11-22225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: BLENHEIM HOUSE, HENRY STREET, BATH, BA1 1JR
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-25363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23288bDIRECTOR RESIGNED
2005-05-09288aNEW SECRETARY APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288bDIRECTOR RESIGNED
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 36 G A 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 36 G A 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
36 G A 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
2013-06-30
Annual Accounts
2015-06-30
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 36 G A MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 2,200
Called Up Share Capital 2011-06-30 £ 2,200
Cash Bank In Hand 2012-06-30 £ 2,200
Cash Bank In Hand 2011-06-30 £ 2,200
Current Assets 2012-06-30 £ 2,200
Current Assets 2011-06-30 £ 2,200
Shareholder Funds 2012-06-30 £ 2,200
Shareholder Funds 2011-06-30 £ 2,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 36 G A MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 36 G A MANAGEMENT LIMITED
Trademarks
We have not found any records of 36 G A MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 36 G A 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 36 G A 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 36 G A 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 36 G A 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 36 G A 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.