Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LOUGH'S PROPERTY MANAGEMENT LTD
Company Information for

THE LOUGH'S PROPERTY MANAGEMENT LTD

MSB & CO, 14 FURTHERWICK ROAD, CANVEY ISLAND, SS8 7AE,
Company Registration Number
05531508
Private Limited Company
Active

Company Overview

About The Lough's Property Management Ltd
THE LOUGH'S PROPERTY MANAGEMENT LTD was founded on 2005-08-09 and has its registered office in Canvey Island. The organisation's status is listed as "Active". The Lough's Property Management Ltd 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
THE LOUGH'S PROPERTY MANAGEMENT LTD
 
Legal Registered Office
MSB & CO
14 FURTHERWICK ROAD
CANVEY ISLAND
SS8 7AE
Other companies in RM1
 
Previous Names
MULVEY DEVELOPMENTS (UK) LIMITED28/04/2015
Filing Information
Company Number 05531508
Company ID Number 05531508
Date formed 2005-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 10:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LOUGH'S PROPERTY MANAGEMENT LTD
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 THE LOUGH'S PROPERTY MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
KELLIANE KENDRICK
Director 2013-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN MULVEY
Company Secretary 2010-07-05 2013-02-07
ROBERT JOHN MULVEY
Director 2005-08-09 2013-02-07
TERESA ROLL
Company Secretary 2009-07-17 2010-07-05
SEAN MULVEY
Company Secretary 2005-11-30 2009-07-17
TERESA ROLL
Company Secretary 2005-08-09 2005-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-08-09 2005-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELLIANE KENDRICK THE LOUGH'S PROPERTY MANAGEMENT (LETTINGS) LTD Director 2015-04-29 CURRENT 2015-04-29 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20CESSATION OF KELLIANE KENDRICK AS A PERSON OF SIGNIFICANT CONTROL
2023-10-20Notification of The Lough's Group Limited as a person with significant control on 2021-01-07
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 055315080009
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 055315080008
2023-08-14CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-02-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MR ROBERT JOHN DAVID MULVEY
2020-01-25AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 055315080007
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05PSC04Change of details for Mrs Kelliane Kendrick as a person with significant control on 2016-11-10
2018-05-31CH01Director's details changed for Mrs Kelliane Kendrick on 2016-11-10
2018-05-31PSC04Change of details for Mrs Kelliane Kendrick as a person with significant control on 2016-11-10
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-09AA01Current accounting period shortened from 30/09/18 TO 30/04/18
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-05-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM 10 Western Road Romford Essex RM1 3JT
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-19AR0109/08/15 ANNUAL RETURN FULL LIST
2015-05-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28RES15CHANGE OF NAME 28/04/2015
2015-04-28CERTNMCompany name changed mulvey developments (uk) LIMITED\certificate issued on 28/04/15
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-10AR0109/08/14 ANNUAL RETURN FULL LIST
2014-04-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0109/08/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT MULVEY
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MULVEY
2013-02-11TM01TERMINATE DIR APPOINTMENT
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 2 OAK LODGE AVENUE CHIGWELL ESSEX IG7 5HZ
2013-02-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MULVEY
2013-02-11AP01DIRECTOR APPOINTED MRS KELLIANE KENDRICK
2012-08-30AR0109/08/12 FULL LIST
2012-03-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-26AR0109/08/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-22AR0109/08/10 FULL LIST
2010-07-14AP03SECRETARY APPOINTED MR ROBERT JOHN MULVEY
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY TERESA ROLL
2010-02-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-07-20288aSECRETARY APPOINTED MRS TERESA ROLL
2009-07-20288bAPPOINTMENT TERMINATED SECRETARY SEAN MULVEY
2009-03-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-16363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-18363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: UNIT 4 23-25 FOWLER ROAD HAINAULT ESSEX IG6 3UN
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14288bSECRETARY RESIGNED
2005-12-14288aNEW SECRETARY APPOINTED
2005-11-02225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-08-09288bSECRETARY RESIGNED
2005-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THE LOUGH'S PROPERTY MANAGEMENT LTD 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 THE LOUGH'S PROPERTY MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-12-21 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2006-11-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
CHARGE ON DEPOSIT 2006-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2011-10-01 £ 572,970

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 THE LOUGH'S PROPERTY MANAGEMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Cash Bank In Hand 2011-10-01 £ 172
Current Assets 2011-10-01 £ 478,638
Debtors 2011-10-01 £ 1,012
Fixed Assets 2011-10-01 £ 495
Shareholder Funds 2011-10-01 £ 93,837
Stocks Inventory 2011-10-01 £ 477,454
Tangible Fixed Assets 2011-10-01 £ 495

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE LOUGH'S PROPERTY MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE LOUGH'S PROPERTY MANAGEMENT LTD
Trademarks
We have not found any records of THE LOUGH'S PROPERTY MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LOUGH'S PROPERTY MANAGEMENT LTD. 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 (41100 - Development of building projects) as THE LOUGH'S PROPERTY MANAGEMENT LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE LOUGH'S PROPERTY MANAGEMENT LTD 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 THE LOUGH'S PROPERTY MANAGEMENT LTD 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 THE LOUGH'S PROPERTY MANAGEMENT LTD 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.