125 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

125 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04235278

Incorporation date

15/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Pickwick Gardens, Camberley, Surrey GU15 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2001)
dot icon19/04/2026
Replacement Filing for the appointment of Mrs Caroline Bridget Beecham as a director
dot icon13/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/06/2025
Registered office address changed from 2 Pickwick Gardens Camberley GU15 1DU England to 3 Pickwick Gardens Pickwick Gardens Camberley GU15 1DU on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Michelle Shi on 2025-06-02
dot icon09/06/2025
Registered office address changed from 3 Pickwick Gardens Pickwick Gardens Camberley GU15 1DU England to 3 Pickwick Gardens Camberley GU15 1DU on 2025-06-09
dot icon09/06/2025
Registered office address changed from 3 Pickwick Gardens Camberley GU15 1DU England to 3 Pickwick Gardens Camberley Surrey GU15 1DU on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Michelle Shi on 2025-06-02
dot icon09/06/2025
Director's details changed for Mrs Caroline Beecham on 2025-06-02
dot icon09/06/2025
Secretary's details changed for Mrs Shirley Ann Bird on 2025-06-02
dot icon09/06/2025
Register inspection address has been changed from 2 Pickwick Gardens Camberley Surrey GU15 1DU England to 3 Pickwick Gardens Camberley Surrey GU15 1DU
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon02/06/2025
Appointment of Mrs Shirley Ann Bird as a secretary on 2025-06-02
dot icon02/06/2025
Termination of appointment of Caroline Beecham as a secretary on 2025-06-02
dot icon09/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon08/09/2024
Appointment of Mrs Caroline Beecham as a secretary on 2024-08-28
dot icon08/09/2024
Termination of appointment of Louise Jane Hardy as a secretary on 2024-08-28
dot icon11/06/2024
Director's details changed for Mr. Timothy John Frain on 2024-06-01
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/09/2021
Appointment of Mrs Caroline Beecham as a director on 2021-09-21
dot icon19/08/2021
Termination of appointment of Alan Clifford Willis as a director on 2021-08-18
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon09/06/2020
Director's details changed for Allan Clifford Willis on 2020-05-29
dot icon29/11/2019
Appointment of Mrs Michelle Shi as a director on 2019-11-28
dot icon07/10/2019
Termination of appointment of Peter Edward Andrews as a director on 2019-10-06
dot icon02/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/07/2019
Termination of appointment of Peter Edward Andrews as a secretary on 2019-07-10
dot icon24/07/2019
Registered office address changed from 1st Floor South, St George’S House, Knoll Road Camberley GU15 3SY England to 2 Pickwick Gardens Camberley GU15 1DU on 2019-07-24
dot icon09/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon11/10/2016
Registered office address changed from 90 Park Street Camberley Surrey GU15 3NY to 1st Floor South, St George’S House, Knoll Road Camberley GU15 3SY on 2016-10-11
dot icon29/09/2016
Register inspection address has been changed from 4 Pickwick Gardens Camberley Surrey GU15 1DU United Kingdom to 2 Pickwick Gardens Camberley Surrey GU15 1DU
dot icon29/09/2016
Appointment of Mrs Louise Jane Hardy as a secretary on 2016-09-28
dot icon08/09/2016
Total exemption full accounts made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-08 no member list
dot icon14/06/2016
Director's details changed for Mr Mark Andrew Hardy on 2016-03-10
dot icon26/08/2015
Total exemption full accounts made up to 2015-06-30
dot icon13/06/2015
Annual return made up to 2015-06-08 no member list
dot icon23/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-06-08 no member list
dot icon02/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-08 no member list
dot icon19/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-08 no member list
dot icon14/06/2012
Register(s) moved to registered inspection location
dot icon14/06/2012
Register inspection address has been changed
dot icon23/08/2011
Total exemption full accounts made up to 2011-06-30
dot icon03/07/2011
Annual return made up to 2011-06-08 no member list
dot icon21/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-06-08 no member list
dot icon10/06/2010
Director's details changed for Mark Andrew Hardy on 2010-06-08
dot icon10/06/2010
Director's details changed for Timothy John Frain on 2010-06-08
dot icon10/06/2010
Director's details changed for Mr Peter Edward Andrews on 2010-06-08
dot icon10/06/2010
Director's details changed for Allan Clifford Willis on 2010-06-08
dot icon10/06/2010
Director's details changed for David Anthony Bird on 2010-06-08
dot icon07/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon12/06/2009
Annual return made up to 08/06/09
dot icon12/06/2009
Director's change of particulars / david bird / 01/06/2009
dot icon21/08/2008
Total exemption full accounts made up to 2008-06-30
dot icon10/06/2008
Annual return made up to 08/06/08
dot icon10/06/2008
Location of debenture register
dot icon31/08/2007
Total exemption full accounts made up to 2007-06-30
dot icon13/06/2007
Annual return made up to 08/06/07
dot icon20/11/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon04/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon20/06/2006
Annual return made up to 08/06/06
dot icon20/06/2006
Director's particulars changed
dot icon13/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon08/06/2005
Annual return made up to 08/06/05
dot icon06/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon28/06/2004
Annual return made up to 15/06/04
dot icon12/01/2004
New director appointed
dot icon17/11/2003
Director resigned
dot icon15/08/2003
Annual return made up to 15/06/03
dot icon15/08/2003
Total exemption full accounts made up to 2003-06-30
dot icon23/07/2002
Accounts for a dormant company made up to 2002-06-30
dot icon11/07/2002
Annual return made up to 15/06/02
dot icon26/06/2001
Secretary resigned
dot icon15/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beecham, Caroline
Director
21/09/2021 - Present
2
Shi, Michelle
Director
28/11/2019 - Present
4
Bird, David Anthony
Director
15/06/2001 - Present
11
Frain, Timothy John, Mr.
Director
15/06/2001 - Present
3
Hardy, Mark Andrew
Director
01/11/2006 - Present
-

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 125 MANAGEMENT LIMITED

125 MANAGEMENT LIMITED is an(a) Active company incorporated on 15/06/2001 with the registered office located at 3 Pickwick Gardens, Camberley, Surrey GU15 1DU. 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 125 MANAGEMENT LIMITED?

toggle

125 MANAGEMENT LIMITED is currently Active. It was registered on 15/06/2001 .

Where is 125 MANAGEMENT LIMITED located?

toggle

125 MANAGEMENT LIMITED is registered at 3 Pickwick Gardens, Camberley, Surrey GU15 1DU.

What does 125 MANAGEMENT LIMITED do?

toggle

125 MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 125 MANAGEMENT LIMITED?

toggle

The latest filing was on 19/04/2026: Replacement Filing for the appointment of Mrs Caroline Bridget Beecham as a director.