1892 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1892 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03986812

Incorporation date

05/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Manchester Street, Shaw Wallace, London W1U 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2000)
dot icon01/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/11/2025
Registered office address changed from Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to 43 Manchester Street Shaw Wallace London W1U 7LP on 2025-11-20
dot icon13/11/2025
Termination of appointment of Dawn Petrie as a director on 2025-09-22
dot icon22/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon19/02/2025
Termination of appointment of Jonathan Alan Lloyd as a director on 2024-11-27
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon08/02/2024
Registered office address changed from Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2024-02-08
dot icon22/11/2023
Appointment of Miss Sauming Pang as a director on 2023-11-16
dot icon21/11/2023
Termination of appointment of Hilary Hazel Allbrook as a director on 2023-11-16
dot icon21/11/2023
Appointment of Miss Dawn Petrie as a director on 2023-11-21
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon10/02/2023
Termination of appointment of William John Ashworth Bullough as a director on 2022-12-05
dot icon10/02/2023
Appointment of Mr John Macdonald Lyon as a director on 2022-12-05
dot icon10/02/2023
Termination of appointment of Nicholas William Neville Jones as a director on 2022-12-05
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Appointment of Mr Ross Targett as a director on 2022-06-06
dot icon07/06/2022
Termination of appointment of Paul Djorjde Karakusevic as a director on 2022-06-06
dot icon07/06/2022
Termination of appointment of Ryan Xavier D'souza as a director on 2022-06-06
dot icon11/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon04/03/2022
Termination of appointment of Thomas Damian Jordan as a director on 2022-03-01
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon15/03/2021
Appointment of Mr Paul Djorjde Karakusevic as a director on 2021-03-05
dot icon15/03/2021
Appointment of Mr Paul Miller as a director on 2021-03-05
dot icon12/03/2021
Appointment of Ms Diana Allen as a director on 2021-03-05
dot icon12/03/2021
Termination of appointment of Julian Henry Malins as a director on 2021-03-05
dot icon12/03/2021
Termination of appointment of David Arthur Ellis as a director on 2021-03-05
dot icon12/03/2021
Appointment of Mr Ryan D'souza as a director on 2021-03-05
dot icon12/03/2021
Appointment of Mr Eran David Baram as a director on 2021-03-05
dot icon12/03/2021
Appointment of Mr Jonathan Alan Lloyd as a director on 2021-03-05
dot icon12/03/2021
Appointment of Mrs Martine Helene Paulmier as a director on 2021-03-05
dot icon17/09/2020
Appointment of Mr Thomas Damian Jordan as a director on 2019-12-02
dot icon17/09/2020
Appointment of Ms Hilary Hazel Allbrook as a director on 2019-12-02
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon11/02/2020
Appointment of Mr Mark Ward as a director on 2019-12-02
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon04/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-05-05 no member list
dot icon18/07/2016
Appointment of Mr Nicholas Kimberlee as a secretary on 2014-10-31
dot icon18/07/2016
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT England to Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY on 2016-07-18
dot icon10/05/2016
Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to The Studio 16 Cavaye Place London SW10 9PT on 2016-05-10
dot icon09/05/2016
Termination of appointment of Firstport Secretarial Limited as a secretary on 2016-03-31
dot icon25/11/2015
Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2015-11-25
dot icon25/11/2015
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon11/11/2015
Registered office address changed from C/O Stonedale Property Management Limited Marlborough House Wigmore Place, Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2015-11-11
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-05 no member list
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-05-05 no member list
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/06/2013
Appointment of Mr William John Ashworth Bullough as a director
dot icon07/05/2013
Annual return made up to 2013-05-05 no member list
dot icon20/11/2012
Registered office address changed from C/O Stonedale Property Management Limited Wool Yard Bermondsey Street London SE1 3UD United Kingdom on 2012-11-20
dot icon20/11/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon31/10/2012
Termination of appointment of Ablesafe Limited as a secretary
dot icon31/10/2012
Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 2012-10-31
dot icon23/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/09/2012
Termination of appointment of Simon Hipperson as a director
dot icon28/05/2012
Annual return made up to 2012-05-05 no member list
dot icon28/05/2012
Director's details changed for Nicholas William Neville Jones on 2011-01-01
dot icon28/05/2012
Director's details changed for Mr Julian Henry Malins on 2011-01-01
dot icon19/10/2011
Termination of appointment of Timothy Eddolls as a director
dot icon29/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-05-05 no member list
dot icon07/07/2011
Termination of appointment of Damien Harte as a director
dot icon18/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon15/12/2010
Appointment of David Ellis as a director
dot icon15/12/2010
Appointment of Simon John Haworth Hipperson as a director
dot icon01/06/2010
Annual return made up to 2010-05-05 no member list
dot icon01/06/2010
Appointment of David John Oxnam as a director
dot icon29/05/2010
Secretary's details changed for Ablesafe Limited on 2010-05-04
dot icon29/05/2010
Director's details changed for Julian Malins on 2010-05-04
dot icon29/05/2010
Director's details changed for Damien Harte on 2010-05-04
dot icon29/05/2010
Director's details changed for Nicholas William Neville Jones on 2010-05-04
dot icon24/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/05/2009
Annual return made up to 05/05/09
dot icon31/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon20/08/2008
Annual return made up to 05/05/08
dot icon06/02/2008
Registered office changed on 06/02/08 from: c p m house essex road hoddesdon hertfordshire EN11 0DR
dot icon06/02/2008
New secretary appointed
dot icon06/11/2007
Secretary resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Annual return made up to 05/05/07
dot icon12/01/2007
Registered office changed on 12/01/07 from: persimmon house de havilland drive weybridge surrey KT13 0YP
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon19/05/2006
Annual return made up to 05/05/06
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Annual return made up to 05/05/05
dot icon17/12/2004
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon20/05/2004
Annual return made up to 05/05/04
dot icon19/04/2004
Director resigned
dot icon10/11/2003
New director appointed
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon05/10/2003
Director resigned
dot icon05/10/2003
New director appointed
dot icon05/10/2003
New director appointed
dot icon12/05/2003
Annual return made up to 05/05/03
dot icon11/07/2002
Annual return made up to 05/05/02
dot icon02/07/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Director resigned
dot icon27/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Annual return made up to 05/05/01
dot icon06/03/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Secretary resigned
dot icon15/05/2000
Registered office changed on 15/05/00 from: 7 spa road 55 po box london SE16 3QQ
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon05/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
18/11/2012 - 30/03/2016
497
Eddolls, Timothy David John
Director
10/10/2007 - 13/05/2010
50
Karakusevic, Paul Djorjde
Director
04/03/2021 - 05/06/2022
15
C & M SECRETARIES LIMITED
Nominee Secretary
04/05/2000 - 04/05/2000
1867
C & M REGISTRARS LIMITED
Nominee Director
04/05/2000 - 04/05/2000
2135

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 1892 MANAGEMENT COMPANY LIMITED

1892 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/05/2000 with the registered office located at 43 Manchester Street, Shaw Wallace, London W1U 7LP. There are currently 10 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 1892 MANAGEMENT COMPANY LIMITED?

toggle

1892 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/05/2000 .

Where is 1892 MANAGEMENT COMPANY LIMITED located?

toggle

1892 MANAGEMENT COMPANY LIMITED is registered at 43 Manchester Street, Shaw Wallace, London W1U 7LP.

What does 1892 MANAGEMENT COMPANY LIMITED do?

toggle

1892 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1892 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2024-12-31.