1520 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1520 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04200601

Incorporation date

17/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

14 Queensway, New Milton BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2001)
dot icon27/01/2026
Micro company accounts made up to 2025-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon18/02/2025
Micro company accounts made up to 2024-12-31
dot icon11/10/2024
Appointment of Mr Nicholas Robert Ames as a director on 2024-10-11
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Termination of appointment of Harry Elliot Woodington as a director on 2024-07-06
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon09/02/2023
Termination of appointment of Andrew Michael Turner Smith as a director on 2023-01-27
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon29/10/2021
Termination of appointment of Wendy Patricia Williams as a director on 2021-10-29
dot icon03/07/2021
Registered office address changed from C/O Arquero Property Management 14 Queensway Stem Lane New Milton BH25 5NN England to 14 Queensway New Milton BH25 5NN on 2021-07-03
dot icon03/07/2021
Appointment of Arquero Management Limited as a secretary on 2021-07-01
dot icon01/07/2021
Termination of appointment of Cosec Management Services as a secretary on 2021-07-01
dot icon01/07/2021
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Arquero Property Management 14 Queensway Stem Lane New Milton BH25 5NN on 2021-07-01
dot icon09/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-12-31
dot icon29/10/2020
Appointment of Andrew Michael Turner Smith as a director on 2020-10-23
dot icon17/04/2020
Appointment of Mr Harry Elliot Woodington as a director on 2020-04-17
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon10/03/2020
Termination of appointment of Stephen John Woodington as a director on 2020-03-10
dot icon31/07/2019
Micro company accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon05/11/2018
Appointment of Mr Stephen John Woodington as a director on 2018-11-02
dot icon01/08/2018
Micro company accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-17 no member list
dot icon14/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-14
dot icon29/10/2015
Termination of appointment of J J Homes Properties Ltd as a secretary on 2014-12-31
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-17 no member list
dot icon22/02/2015
Termination of appointment of Carla Martin as a director on 2015-01-29
dot icon02/02/2015
Appointment of Cosec Management Services as a secretary on 2014-01-16
dot icon02/02/2015
Registered office address changed from C/O J J Homes Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2015-02-02
dot icon07/11/2014
Appointment of J J Homes Properties Ltd as a secretary on 2014-11-06
dot icon07/11/2014
Registered office address changed from C/O Countrywide Suite 23 Cherry Orchard North Kembrey Park Swindon SN2 8UH England to C/O J J Homes Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 2014-11-07
dot icon06/11/2014
Termination of appointment of J J Homes (Properties) Ltd as a secretary on 2014-11-06
dot icon06/11/2014
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to C/O Countrywide Suite 23 Cherry Orchard North Kembrey Park Swindon SN2 8UH on 2014-11-06
dot icon29/09/2014
Appointment of Mr Clive Wiliam Risbridger as a director on 2014-09-16
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/08/2014
Termination of appointment of Matthew Karnecki as a director on 2014-08-19
dot icon13/08/2014
Termination of appointment of May Stone as a director on 2014-06-20
dot icon19/05/2014
Secretary's details changed for J J Homes (Properties) Ltd on 2014-04-17
dot icon19/05/2014
Annual return made up to 2014-04-17 no member list
dot icon19/05/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2014-05-19
dot icon01/04/2014
Director's details changed
dot icon11/03/2014
Appointment of May Stone as a director
dot icon11/03/2014
Termination of appointment of Athina Vlachantoni as a director
dot icon24/02/2014
Appointment of Wendy Patricia Williams as a director
dot icon24/02/2014
Appointment of Matthew Karnecki as a director
dot icon22/01/2014
Appointment of J J Homes (Properties) Ltd as a secretary
dot icon20/01/2014
Registered office address changed from 46 Charter House 85 Canute Road Southampton SO14 3FY England on 2014-01-20
dot icon13/12/2013
Termination of appointment of Ginny Allaway as a secretary
dot icon13/12/2013
Registered office address changed from 18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ England on 2013-12-13
dot icon11/12/2013
Registered office address changed from Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL on 2013-12-11
dot icon02/12/2013
Appointment of Dr Athina Vlachantoni as a director
dot icon02/12/2013
Appointment of Mrs Carla Martin as a director
dot icon02/12/2013
Termination of appointment of Clive Risbridger as a director
dot icon02/12/2013
Termination of appointment of Martin Kruit as a director
dot icon02/12/2013
Termination of appointment of Andrea Lista as a director
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2013
Termination of appointment of Denis Johnson as a director
dot icon21/10/2013
Termination of appointment of Catherine Harvey as a director
dot icon31/05/2013
Appointment of Mr Clive Wiliam Risbridger as a director
dot icon07/05/2013
Annual return made up to 2013-04-17 no member list
dot icon27/02/2013
Termination of appointment of Jeremy Russell-Lowe as a director
dot icon16/01/2013
Termination of appointment of Bridgeford & Co Ltd as a secretary
dot icon16/01/2013
Registered office address changed from , C/O C/O Merlin Estates Ltd, Pearson Court 3 Kings Road, Fleet, Hampshire, GU51 3DL, England on 2013-01-16
dot icon16/01/2013
Registered office address changed from , 13 Quay Hill, Lymington, Hampshire, SO41 3AR, United Kingdom on 2013-01-16
dot icon16/01/2013
Appointment of Ginny Allaway as a secretary
dot icon15/01/2013
Termination of appointment of Bridgeford & Co Ltd as a secretary
dot icon15/01/2013
Rectified The AP03 was removed from the public register on 06/03/2013 as it was invalid or ineffective
dot icon24/10/2012
Termination of appointment of Charles Hally as a director
dot icon24/10/2012
Termination of appointment of David Marshall as a director
dot icon24/10/2012
Appointment of Mr Jeremy Nigel Russell-Lowe as a director
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/04/2012
Termination of appointment of Daniel Cross as a director
dot icon19/04/2012
Annual return made up to 2012-04-17 no member list
dot icon26/01/2012
Appointment of Mr Martin Leonard Kruit as a director
dot icon13/01/2012
Appointment of Catherine Mary Harvey as a director
dot icon12/01/2012
Appointment of Dr Andrea Lista as a director
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/05/2011
Appointment of Charles Hally as a director
dot icon05/05/2011
Annual return made up to 2011-04-17 no member list
dot icon08/12/2010
Termination of appointment of Mark Wingrove as a director
dot icon24/11/2010
Termination of appointment of Gerald Lewis as a director
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-04-17 no member list
dot icon21/04/2010
Secretary's details changed for Bridgeford & Co Ltd on 2010-04-17
dot icon21/04/2010
Director's details changed for David Lindsay Marshall on 2010-04-17
dot icon21/04/2010
Director's details changed for Mark Andrew Wingrove on 2010-04-17
dot icon21/04/2010
Director's details changed for Daniel James Cross on 2010-04-17
dot icon21/04/2010
Director's details changed for Denis Johnson on 2010-04-17
dot icon09/02/2010
Termination of appointment of Jeremy Russell-Lowe as a director
dot icon05/01/2010
Appointment of Gerald Lewis as a director
dot icon05/12/2009
Appointment of Jeremy Nigel Russell-Lowe as a director
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/06/2009
Director appointed daniel james cross
dot icon13/05/2009
Annual return made up to 17/04/09
dot icon13/05/2009
Appointment terminated director lesley martin
dot icon03/03/2009
Director appointed denis johnson
dot icon03/03/2009
Director appointed david lindsay marshall
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Appointment terminate, director ian robertson anguige logged form
dot icon30/06/2008
Appointment terminate, director ian robertson anguige logged form
dot icon22/05/2008
Director's change of particulars / mark wingrove / 19/05/2008
dot icon20/05/2008
Annual return made up to 17/04/08
dot icon19/05/2008
Registered office changed on 19/05/2008 from, persimmon house, brooklands business park, weybridge, surrey, KT13 0YP
dot icon11/03/2008
Secretary appointed bridgeford & co LTD
dot icon15/02/2008
Secretary resigned
dot icon01/02/2008
Director resigned
dot icon06/11/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
Director resigned
dot icon29/06/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Annual return made up to 17/04/07
dot icon11/05/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon19/04/2006
Annual return made up to 17/04/06
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Annual return made up to 17/04/05
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Annual return made up to 17/04/04
dot icon22/04/2004
New director appointed
dot icon22/04/2004
Director resigned
dot icon22/04/2004
New director appointed
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Director resigned
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Annual return made up to 17/04/03
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
Miscellaneous
dot icon19/04/2002
Annual return made up to 17/04/02
dot icon30/08/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Registered office changed on 09/05/01 from: 1-3 evron place, hertford, hertfordshire SG14 1PA
dot icon17/04/2001
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
31/12/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
16/01/2014 - 01/07/2021
987
ARQUERO MANAGEMENT LIMITED
Corporate Secretary
01/07/2021 - Present
80
Smith, Allen William
Director
18/04/2001 - 08/03/2004
24
CPM ASSET MANAGEMENT LIMITED
Corporate Director
08/03/2004 - 06/04/2007
350
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
17/04/2001 - 18/04/2001
2304

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 1520 MANAGEMENT COMPANY LIMITED

1520 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/04/2001 with the registered office located at 14 Queensway, New Milton BH25 5NN. There are currently 3 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 1520 MANAGEMENT COMPANY LIMITED?

toggle

1520 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/04/2001 .

Where is 1520 MANAGEMENT COMPANY LIMITED located?

toggle

1520 MANAGEMENT COMPANY LIMITED is registered at 14 Queensway, New Milton BH25 5NN.

What does 1520 MANAGEMENT COMPANY LIMITED do?

toggle

1520 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1520 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-12-31.