145 BERMONDSEY STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

145 BERMONDSEY STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03434284

Incorporation date

15/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

145 Bermondsey Street, London, SE1 3UWCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1997)
dot icon25/01/2026
-
dot icon25/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/02/2024
Termination of appointment of Simon Statman as a director on 2024-02-16
dot icon23/02/2024
Appointment of Miss Freya Kay Easton as a director on 2024-02-16
dot icon23/02/2024
Termination of appointment of Simon Jonathan Statman as a secretary on 2024-02-16
dot icon23/02/2024
Appointment of Miss Freya Kay Easton as a secretary on 2024-02-16
dot icon23/02/2024
Confirmation statement made on 2024-01-05 with updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/01/2023
Termination of appointment of Lucy Jane Stylianou as a secretary on 2022-05-03
dot icon05/01/2023
Termination of appointment of Lucy Jane Stylianou as a director on 2022-05-03
dot icon05/01/2023
Appointment of Mrs Jacqueline Kerry Lloyd as a director on 2022-05-03
dot icon05/01/2023
Appointment of Mr Simon Jonathan Statman as a secretary on 2022-05-03
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon17/04/2020
Termination of appointment of Werner Wissmann as a director on 2020-02-07
dot icon17/04/2020
Appointment of Mr Dirk Wissmann as a director on 2020-02-07
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon26/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon22/04/2017
Confirmation statement made on 2017-04-22 with no updates
dot icon25/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon22/08/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon20/06/2014
Termination of appointment of Gordon Crawford as a director
dot icon20/06/2014
Appointment of Mr Simon Statman as a director
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon23/06/2013
Appointment of Mr Gordon James Crawford as a director
dot icon23/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon17/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon18/09/2010
Director's details changed for Jessica Frances Beattie on 2010-09-15
dot icon18/09/2010
Director's details changed for Werner Wissmann on 2010-09-15
dot icon14/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/09/2009
Return made up to 15/09/09; full list of members
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/09/2008
Return made up to 15/09/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/11/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/11/2007
Return made up to 15/09/07; full list of members
dot icon12/11/2007
Director resigned
dot icon10/10/2006
Return made up to 15/09/06; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 15/09/05; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/10/2004
Return made up to 15/09/04; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/02/2004
Secretary resigned
dot icon03/02/2004
New secretary appointed
dot icon01/10/2003
Return made up to 15/09/03; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/10/2002
Return made up to 15/09/02; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/10/2001
Return made up to 15/09/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon11/10/2000
Return made up to 15/09/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-09-30
dot icon28/09/1999
Return made up to 15/09/99; no change of members
dot icon14/07/1999
Accounts for a small company made up to 1998-09-30
dot icon05/01/1999
New director appointed
dot icon22/09/1998
Return made up to 15/09/98; full list of members
dot icon01/05/1998
New secretary appointed;new director appointed
dot icon01/05/1998
Secretary resigned
dot icon18/04/1998
Secretary resigned
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Secretary resigned;director resigned
dot icon17/12/1997
Registered office changed on 17/12/97 from: 2 bedford row london WC1R 4BU
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New secretary appointed;new director appointed
dot icon15/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/01/2027
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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/09/1997 - 15/09/1997
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
15/09/1997 - 15/09/1997
99599
INSTANT COMPANIES LIMITED
Nominee Director
15/09/1997 - 15/09/1997
43699
Easton, Freya Kay
Secretary
16/02/2024 - Present
-
Easton, Freya Kay
Director
16/02/2024 - 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 145 BERMONDSEY STREET MANAGEMENT LIMITED

145 BERMONDSEY STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 15/09/1997 with the registered office located at 145 Bermondsey Street, London, SE1 3UW. There are currently 5 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 145 BERMONDSEY STREET MANAGEMENT LIMITED?

toggle

145 BERMONDSEY STREET MANAGEMENT LIMITED is currently Active. It was registered on 15/09/1997 .

Where is 145 BERMONDSEY STREET MANAGEMENT LIMITED located?

toggle

145 BERMONDSEY STREET MANAGEMENT LIMITED is registered at 145 Bermondsey Street, London, SE1 3UW.

What does 145 BERMONDSEY STREET MANAGEMENT LIMITED do?

toggle

145 BERMONDSEY STREET MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 145 BERMONDSEY STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 25/01/2026: undefined.