11/12 LOWER MARSH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

11/12 LOWER MARSH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07561221

Incorporation date

11/03/2011

Size

Dormant

Contacts

Registered address

Registered address

266 Kingsland Road, London, Greater London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2011)
dot icon08/04/2026
Termination of appointment of Mauro Bartolini as a director on 2026-01-01
dot icon08/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon27/06/2025
Appointment of Managed Exit Limited as a secretary on 2025-04-30
dot icon07/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/05/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-04-30
dot icon02/05/2025
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to 266 Kingsland Road London Greater London E8 4DG on 2025-05-02
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2024
Termination of appointment of Burlington Estates (London) Limited as a secretary on 2024-09-18
dot icon25/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon27/06/2024
Registered office address changed from 66 Grosvenor Street London W1K 3JL England to Queensway House 11 Queensway New Milton BH25 5NR on 2024-06-27
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon12/06/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon15/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon20/05/2022
Micro company accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon04/08/2021
Micro company accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon24/02/2021
Micro company accounts made up to 2019-12-31
dot icon27/10/2020
Secretary's details changed for Burlington Estates (London) Limited on 2020-09-25
dot icon02/10/2020
Registered office address changed from 45 Maddox Street Mayfair Mayfair London W1S 2PE England to 66 Grosvenor Street London W1K 3JL on 2020-10-02
dot icon20/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon02/12/2019
Micro company accounts made up to 2018-12-31
dot icon02/12/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon07/11/2019
Registered office address changed from C/O Burlington Estates 45 Maddox Street London W1S 2PE United Kingdom to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 2019-11-07
dot icon19/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon19/02/2019
Termination of appointment of Aqib Kadar as a director on 2019-02-15
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2018
Secretary's details changed for Burlington Estates (London) Limited on 2017-11-01
dot icon20/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon13/02/2018
Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 2018-02-13
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/05/2017
Appointment of Burlington Estates (London) Limited as a secretary on 2017-04-28
dot icon04/05/2017
Director's details changed for Mr Giorgio Mutino on 2017-04-28
dot icon04/05/2017
Director's details changed for Francesco Maria Solinas on 2017-04-28
dot icon04/05/2017
Director's details changed for Sue Greenleaves on 2017-04-28
dot icon04/05/2017
Director's details changed for Mauro Bartolini on 2017-04-28
dot icon04/05/2017
Director's details changed for Emily Alexandra Hamilton Healy on 2017-04-28
dot icon04/05/2017
Director's details changed for Anna Maria Desimio on 2017-04-28
dot icon03/05/2017
Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 2017-05-03
dot icon23/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/09/2016
Director's details changed for Sue Greenleaves on 2016-09-18
dot icon14/03/2016
Annual return made up to 2016-03-11 no member list
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-11 no member list
dot icon24/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/09/2014
Registered office address changed from Flat 4 11/12 Lower Marsh London SE1 7RJ England to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 2014-09-03
dot icon23/06/2014
Appointment of Francesco Maria Solinas as a director
dot icon23/06/2014
Appointment of Mauro Bartolini as a director
dot icon23/06/2014
Appointment of Mr Giorgio Mutino as a director
dot icon23/06/2014
Appointment of Emily Alexandra Hamilton Healy as a director
dot icon23/06/2014
Appointment of Sue Greenleaves as a director
dot icon23/06/2014
Appointment of Aqib Kadar as a director
dot icon23/06/2014
Appointment of Anna Maria Desimio as a director
dot icon13/06/2014
Registered office address changed from 6 Corunna Court Corunna Road Warwick CV34 5HQ on 2014-06-13
dot icon13/06/2014
Termination of appointment of Giorgio Gori as a director
dot icon24/04/2014
Annual return made up to 2014-03-11 no member list
dot icon08/08/2013
Registered office address changed from 37 Warren Street London W1T 6AD on 2013-08-08
dot icon08/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-11 no member list
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/07/2012
Compulsory strike-off action has been discontinued
dot icon23/07/2012
Annual return made up to 2012-03-11 no member list
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon18/04/2011
Resolutions
dot icon11/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
30/04/2025 - Present
381
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - 30/04/2025
2975
BURLINGTON ESTATES (LONDON) LIMITED
Corporate Secretary
28/04/2017 - 18/09/2024
30
Kadar, Aqib
Director
19/05/2014 - 15/02/2019
1
Gori, Giorgio
Director
11/03/2011 - 19/05/2014
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11/12 LOWER MARSH MANAGEMENT LIMITED

11/12 LOWER MARSH MANAGEMENT LIMITED is an(a) Active company incorporated on 11/03/2011 with the registered office located at 266 Kingsland Road, London, Greater London E8 4DG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11/12 LOWER MARSH MANAGEMENT LIMITED?

toggle

11/12 LOWER MARSH MANAGEMENT LIMITED is currently Active. It was registered on 11/03/2011 .

Where is 11/12 LOWER MARSH MANAGEMENT LIMITED located?

toggle

11/12 LOWER MARSH MANAGEMENT LIMITED is registered at 266 Kingsland Road, London, Greater London E8 4DG.

What does 11/12 LOWER MARSH MANAGEMENT LIMITED do?

toggle

11/12 LOWER MARSH MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11/12 LOWER MARSH MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Mauro Bartolini as a director on 2026-01-01.