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

GWQ MANAGEMENT LIMITED

AURORA HOUSE 71-75 UXBRIDGE ROAD, EALING, LONDON, W5 5SL,
Company Registration Number
06296063
Private Limited Company
Active

Company Overview

About Gwq Management Ltd
GWQ MANAGEMENT LIMITED was founded on 2007-06-28 and has its registered office in London. The organisation's status is listed as "Active". Gwq Management Limited is a Private Limited Company registered in 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
GWQ MANAGEMENT LIMITED
 
Legal Registered Office
AURORA HOUSE 71-75 UXBRIDGE ROAD
EALING
LONDON
W5 5SL
Other companies in TW8
 
Filing Information
Company Number 06296063
Company ID Number 06296063
Date formed 2007-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-09-08 23:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GWQ 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 GWQ MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BARRATT RESIDENTIAL ASSET MANAGEMENT LIMITED
Company Secretary 2013-10-01
STEPHEN GARY DAY
Director 2017-01-03
QUENTIN VAN SELM
Director 2013-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ALEXANDER SHEEHAN
Director 2018-02-23 2018-06-29
ANDREW JOHN EDWARDS
Director 2017-01-27 2017-11-30
GARY MARK PATRICK
Director 2012-03-14 2017-01-03
KEVIN RUSSELL WOTHERSPOON
Director 2014-11-19 2015-12-11
MARK ASHALL
Director 2011-11-22 2015-01-13
MAINSTAY (SECRETARIES) LIMITED
Company Secretary 2012-05-28 2013-10-11
PETER MURPHY
Director 2007-06-28 2013-09-18
JULIA SHARON REYNOLDS
Director 2010-02-16 2012-02-24
KATHIRKAMATHASAN SRI-BALAKUMARAN
Company Secretary 2009-04-30 2011-12-13
TONY CHRISTOPHER GARNER
Director 2007-06-28 2010-02-16
PETER THOMAS FORD
Company Secretary 2007-06-28 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GARY DAY TRINITY SQUARE (NW9) MANAGEMENT COMPANY LIMITED Director 2017-03-01 CURRENT 2015-10-06 Active
STEPHEN GARY DAY BARRATT EVOLUTION LIMITED Director 2017-02-28 CURRENT 1999-06-16 Active
QUENTIN VAN SELM TRINITY SQUARE (NW9) MANAGEMENT COMPANY LIMITED Director 2018-04-13 CURRENT 2015-10-06 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
2024-08-30CONFIRMATION STATEMENT MADE ON 17/07/24, WITH NO UPDATES
2024-06-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-06-21REGISTERED OFFICE CHANGED ON 21/06/24 FROM PO Box 4385 06296063 - Companies House Default Address Cardiff CF14 8LH
2024-05-21Director's details changed for Mr Craig John Carson on 2024-05-21
2024-05-21Director's details changed for Mr Jim Morrison on 2024-05-21
2023-07-27CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-07-07FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Wallis House Great West Road Brentford Middlesex TW8 9BS United Kingdom
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Wallis House Great West Road Brentford Middlesex TW8 9BS United Kingdom
2022-08-08CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES MOORE
2022-07-27AP01DIRECTOR APPOINTED MR CRAIG JOHN CARSON
2022-03-15SH0115/03/22 STATEMENT OF CAPITAL GBP 1069
2022-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-03AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES MOORE
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MULLEN
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-31AP01DIRECTOR APPOINTED NICHOLAS MULLEN
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL SINNIAH
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM Barratt Residential Asset Management Great West Road Brentford Middlesex TW8 9BS
2019-05-28TM02Termination of appointment of Barratt Residential Asset Management Limited on 2019-05-23
2019-05-28AP04Appointment of Barratt Corporate Secretarial Services Limited as company secretary on 2019-05-23
2019-04-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-31AP01DIRECTOR APPOINTED MR SAMUEL SINNIAH
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN VAN SELM
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARY DAY
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 984
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER SHEEHAN
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 984
2018-03-28SH0123/03/18 STATEMENT OF CAPITAL GBP 984
2018-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN EDWARDS
2018-02-27AP01DIRECTOR APPOINTED MR MATTHEW ALEXANDER SHEEHAN
2017-10-03SH0131/08/17 STATEMENT OF CAPITAL GBP 983
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 983
2017-09-04SH0131/08/17 STATEMENT OF CAPITAL GBP 983
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 982
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-04-24AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-02AP01DIRECTOR APPOINTED ANDREW JOHN EDWARDS
2017-02-02SH0127/01/17 STATEMENT OF CAPITAL GBP 982
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARK PATRICK
2017-01-05AP01DIRECTOR APPOINTED MR STEPHEN GARY DAY
2016-12-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 956
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-29AA01Previous accounting period extended from 30/06/15 TO 30/09/15
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WOTHERSPOON
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 956
2016-01-27SH0118/12/15 STATEMENT OF CAPITAL GBP 956
2015-11-09ANNOTATIONClarification
2015-11-09RP04SECOND FILING FOR FORM SH01
2015-11-09RP04SECOND FILING FOR FORM SH01
2015-11-09RP04SECOND FILING FOR FORM SH01
2015-11-09RP04SECOND FILING FOR FORM SH01
2015-10-09SH0121/09/15 STATEMENT OF CAPITAL GBP 733
2015-10-09SH0121/09/15 STATEMENT OF CAPITAL GBP 729
2015-10-09SH0121/09/15 STATEMENT OF CAPITAL GBP 735
2015-10-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 837
2015-10-09SH0128/09/15 STATEMENT OF CAPITAL GBP 808
2015-10-09SH0116/09/15 STATEMENT OF CAPITAL GBP 733
2015-10-09SH0121/09/15 STATEMENT OF CAPITAL GBP 732
2015-09-01SH0124/08/15 STATEMENT OF CAPITAL GBP 725
2015-07-30AR0126/07/15 FULL LIST
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 707
2015-06-22SH0122/05/15 STATEMENT OF CAPITAL GBP 707
2015-06-17SH0122/05/15 STATEMENT OF CAPITAL GBP 706
2015-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-02-24SH0126/01/15 STATEMENT OF CAPITAL GBP 675
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHALL
2014-11-19AP01DIRECTOR APPOINTED MR KEVIN RUSSELL WOTHERSPOON
2014-11-14SH0103/11/14 STATEMENT OF CAPITAL GBP 651
2014-08-13AR0126/07/14 FULL LIST
2014-07-16SH0114/07/14 STATEMENT OF CAPITAL GBP 520
2014-06-26SH0117/06/14 STATEMENT OF CAPITAL GBP 476
2014-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-03-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-10AD02SAIL ADDRESS CHANGED FROM: BARRATT DEVELOPMENTS PLC BARRATT HOUSE CARTWRIGHT WAY, BARDON HILL COALVILLE LEICESTERSHIRE LE67 1UF UNITED KINGDOM
2014-03-10SH0104/03/14 STATEMENT OF CAPITAL GBP 380
2014-03-07AD02SAIL ADDRESS CREATED
2014-02-07SH0124/01/14 STATEMENT OF CAPITAL GBP 372
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX
2013-10-11TM02APPOINTMENT TERMINATED, SECRETARY MAINSTAY (SECRETARIES) LIMITED
2013-10-09AP04CORPORATE SECRETARY APPOINTED BARRATT RESIDENTIAL ASSET MANAGEMENT LIMITED
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY
2013-09-09AP01DIRECTOR APPOINTED QUENTIN VAN SELM
2013-08-23AR0126/07/13 FULL LIST
2013-02-15SH0123/04/12 STATEMENT OF CAPITAL GBP 36
2013-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-11-21DISS40DISS40 (DISS40(SOAD))
2012-11-20GAZ1FIRST GAZETTE
2012-11-17AR0126/07/12 FULL LIST
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM WALLIS HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW9 9BD
2012-06-12AP04CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIA REYNOLDS
2012-04-03AP01DIRECTOR APPOINTED MR GARY MARK PATRICK
2012-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY KATHIRKAMATHASAN SRI-BALAKUMARAN
2011-12-09AP01DIRECTOR APPOINTED MARK ASHALL
2011-09-14SH0108/08/11 STATEMENT OF CAPITAL GBP 5
2011-09-14SH0129/07/11 STATEMENT OF CAPITAL GBP 39
2011-08-26AR0126/07/11 FULL LIST
2011-05-24SH0111/05/11 STATEMENT OF CAPITAL GBP 2.00
2011-02-15SH0122/12/10 STATEMENT OF CAPITAL GBP 6
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-17SH0114/10/10 STATEMENT OF CAPITAL GBP 7
2010-12-16SH0119/11/10 STATEMENT OF CAPITAL GBP 5
2010-12-08SH0108/10/10 STATEMENT OF CAPITAL GBP 31
2010-08-02AR0126/07/10 FULL LIST
2010-03-31AA30/06/09 TOTAL EXEMPTION FULL
2010-02-25SH0114/09/09 STATEMENT OF CAPITAL GBP 56
2010-02-17AP01DIRECTOR APPOINTED JULIA SHARON REYNOLDS
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TONY GARNER
2010-01-15SH0125/11/09 STATEMENT OF CAPITAL GBP 50
2009-12-04SH0124/04/09 STATEMENT OF CAPITAL GBP 66
2009-12-04SH0127/10/09 STATEMENT OF CAPITAL GBP 48
2009-10-02363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-10-02190LOCATION OF DEBENTURE REGISTER
2009-10-02353LOCATION OF REGISTER OF MEMBERS
2009-05-12288aSECRETARY APPOINTED KATHIRKAMATHASAN SRI-BALAKUMARAN
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY PETER FORD
2009-01-27AA30/06/08 TOTAL EXEMPTION FULL
2008-11-12363sRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-28NEWINCINCORPORATION 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 GWQ 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 Off2012-11-20
Fines / Sanctions
No fines or sanctions have been issued against GWQ 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
GWQ 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

Intangible Assets
Patents
We have not found any records of GWQ MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GWQ MANAGEMENT LIMITED
Trademarks
We have not found any records of GWQ MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GWQ 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 GWQ 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 GWQ 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 partyGWQ MANAGEMENT LIMITEDEvent Date2012-11-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GWQ 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 GWQ 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.