139 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

139 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08446783

Incorporation date

15/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4a Quarry Street, Guildford GU1 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2013)
dot icon12/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon10/06/2025
Micro company accounts made up to 2024-09-30
dot icon21/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon10/05/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon19/12/2022
Termination of appointment of Lynda Ann O'shaughnessy as a director on 2022-12-16
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon17/01/2022
Director's details changed for Ms Lynda Ann O'shaughnessy on 2022-01-17
dot icon17/01/2022
Director's details changed for Mrs Susan Jane Golding on 2022-01-17
dot icon17/01/2022
Director's details changed for Mr William Anthony Herlihy on 2022-01-17
dot icon17/01/2022
Director's details changed for Mrs Caroline Nina Herlihy on 2022-01-17
dot icon23/12/2021
Termination of appointment of Graham Andrew Levinson as a director on 2021-12-02
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon08/07/2021
Registered office address changed from 9 Bentinck Street London W1U 2EL England to 4a Quarry Street Guildford GU1 3TY on 2021-07-08
dot icon08/07/2021
Appointment of Clarke Gammon Estates Limited as a secretary on 2021-06-04
dot icon29/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon16/07/2020
Appointment of Miss Sonja Polimac as a director on 2020-07-16
dot icon16/07/2020
Termination of appointment of Nicholas William James Clover as a director on 2020-07-16
dot icon07/10/2019
Registered office address changed from Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE England to 9 Bentinck Street London W1U 2EL on 2019-10-07
dot icon05/10/2019
Director's details changed for Mrs Susan Jane Golding on 2019-10-05
dot icon05/10/2019
Director's details changed for Mrs Susan Golding on 2019-10-05
dot icon05/10/2019
Appointment of Mrs Susan Golding as a director on 2019-09-24
dot icon30/09/2019
Termination of appointment of Marco Anthony Raphael Schiavo as a director on 2019-09-30
dot icon28/09/2019
Micro company accounts made up to 2019-03-31
dot icon07/08/2019
Notification of a person with significant control statement
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon06/08/2019
Cessation of Marco Anthony Raphael Schiavo as a person with significant control on 2019-07-23
dot icon05/08/2019
Appointment of Mr Graham Andrew Levinson as a director on 2019-07-23
dot icon05/08/2019
Appointment of Ms Lynda Ann O'shaughnessy as a director on 2019-07-23
dot icon05/08/2019
Appointment of Mr William Anthony Herlihy as a director on 2019-07-23
dot icon05/08/2019
Appointment of Mrs Caroline Nina Herlihy as a director on 2019-07-23
dot icon05/08/2019
Appointment of Mr Nicholas William James Clover as a director on 2019-07-23
dot icon17/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon16/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon08/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon07/08/2015
Registered office address changed from 9 Wootton Street London SE1 8TG to Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE on 2015-08-07
dot icon07/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon12/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon02/04/2014
Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom on 2014-04-02
dot icon15/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLARKE GAMMON ESTATES LTD
Corporate Secretary
04/06/2021 - Present
54
Polimac, Sonja
Director
16/07/2020 - Present
3
Herlihy, Caroline Nina
Director
23/07/2019 - Present
4
Levinson, Graham Andrew
Director
23/07/2019 - 02/12/2021
2
Mr Nicholas William James Clover
Director
23/07/2019 - 16/07/2020
10

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 139 MANAGEMENT LIMITED

139 MANAGEMENT LIMITED is an(a) Active company incorporated on 15/03/2013 with the registered office located at 4a Quarry Street, Guildford GU1 3TY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 139 MANAGEMENT LIMITED?

toggle

139 MANAGEMENT LIMITED is currently Active. It was registered on 15/03/2013 .

Where is 139 MANAGEMENT LIMITED located?

toggle

139 MANAGEMENT LIMITED is registered at 4a Quarry Street, Guildford GU1 3TY.

What does 139 MANAGEMENT LIMITED do?

toggle

139 MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 139 MANAGEMENT LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-06 with no updates.