195 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

195 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03908378

Incorporation date

18/01/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2000)
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon24/02/2025
Termination of appointment of James Savage as a director on 2025-02-24
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/11/2023
Termination of appointment of Leandro Barreto as a director on 2023-11-08
dot icon09/11/2023
Appointment of Mr Rishav Nair as a director on 2023-11-08
dot icon09/11/2023
Termination of appointment of Ashwath D'souza as a director on 2023-11-08
dot icon05/10/2023
Appointment of Mr Francois Souyri as a director on 2023-10-05
dot icon26/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon26/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/04/2023
Director's details changed for Abir Awad on 2023-04-26
dot icon26/04/2023
Director's details changed for Mr Simon Magnus Maxwell-Scott on 2023-04-26
dot icon26/04/2023
Director's details changed for Mr James Savage on 2023-04-26
dot icon28/09/2022
Current accounting period shortened from 2023-03-24 to 2022-12-31
dot icon28/09/2022
Accounts for a dormant company made up to 2022-03-24
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon28/02/2022
Confirmation statement made on 2021-04-15 with updates
dot icon16/11/2021
Appointment of Urang Property Management Limited as a secretary on 2021-11-01
dot icon16/11/2021
Registered office address changed from 196 New Kings Rd Fulham London SW6 4NF United Kingdom to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2021-11-16
dot icon09/11/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 196 New Kings Rd Fulham London SW6 4NF on 2021-11-09
dot icon09/11/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-11-09
dot icon29/04/2021
Micro company accounts made up to 2021-03-24
dot icon26/02/2021
Confirmation statement made on 2021-01-18 with updates
dot icon15/09/2020
Micro company accounts made up to 2020-03-24
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon24/07/2019
Micro company accounts made up to 2019-03-24
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon08/02/2019
Appointment of Mr Leandro Barreto as a director on 2019-01-15
dot icon01/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon19/06/2018
Micro company accounts made up to 2018-03-24
dot icon14/05/2018
Termination of appointment of Carol Jamieson as a director on 2018-05-11
dot icon23/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon19/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon05/05/2017
Micro company accounts made up to 2017-03-24
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon12/07/2016
Micro company accounts made up to 2016-03-24
dot icon18/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon04/12/2015
Appointment of Mr Ashwath D'souza as a director on 2015-12-04
dot icon03/06/2015
Accounts for a dormant company made up to 2015-03-24
dot icon22/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon23/06/2014
Total exemption full accounts made up to 2014-03-24
dot icon28/04/2014
Appointment of Mr Simon Magnus Maxwell-Scott as a director
dot icon28/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon27/01/2014
Director's details changed for Abir Awad on 2014-01-27
dot icon24/09/2013
Termination of appointment of Rosalind Messer as a director
dot icon15/07/2013
Total exemption full accounts made up to 2013-03-24
dot icon21/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon04/07/2012
Appointment of Mr James Savage as a director
dot icon06/06/2012
Total exemption full accounts made up to 2012-03-24
dot icon24/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon11/11/2011
Termination of appointment of Stephen Stewart as a director
dot icon05/10/2011
Total exemption full accounts made up to 2011-03-24
dot icon18/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-24
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon19/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon18/01/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon18/01/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon15/01/2010
Full accounts made up to 2009-03-24
dot icon19/01/2009
Return made up to 18/01/09; full list of members
dot icon07/11/2008
Full accounts made up to 2008-03-24
dot icon07/03/2008
Registered office changed on 07/03/2008 from 1ST floor,christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon18/01/2008
Return made up to 18/01/08; full list of members
dot icon18/01/2008
Full accounts made up to 2007-03-24
dot icon02/04/2007
Secretary resigned
dot icon02/04/2007
New secretary appointed
dot icon21/02/2007
Return made up to 18/01/07; full list of members
dot icon18/01/2007
Full accounts made up to 2006-03-24
dot icon02/02/2006
Return made up to 18/01/06; no change of members
dot icon12/08/2005
Full accounts made up to 2005-03-24
dot icon23/07/2005
Return made up to 18/01/05; full list of members
dot icon30/03/2005
New secretary appointed
dot icon30/03/2005
Secretary resigned
dot icon01/10/2004
Full accounts made up to 2004-03-24
dot icon25/02/2004
Return made up to 18/01/04; full list of members
dot icon27/10/2003
Full accounts made up to 2003-03-24
dot icon09/02/2003
Return made up to 18/01/03; change of members
dot icon20/01/2003
Full accounts made up to 2002-03-24
dot icon26/10/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon11/03/2002
Return made up to 18/01/02; change of members
dot icon20/11/2001
Full accounts made up to 2001-03-24
dot icon09/03/2001
Return made up to 18/01/01; full list of members
dot icon20/12/2000
New secretary appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon30/08/2000
Ad 31/01/00-19/06/00 £ si 22@1=22 £ ic 2/24
dot icon27/07/2000
Secretary resigned
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Resolutions
dot icon11/02/2000
Accounting reference date extended from 31/01/01 to 24/03/01
dot icon05/02/2000
Registered office changed on 05/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon04/02/2000
Secretary resigned;director resigned
dot icon04/02/2000
Director resigned
dot icon04/02/2000
New secretary appointed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
New director appointed
dot icon18/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.00
-
0.00
-
-
2022
-
24.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/12/2009 - 08/11/2021
2825
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
31/10/2021 - Present
491
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/01/2000 - 17/01/2000
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
17/01/2000 - 17/01/2000
99599
INSTANT COMPANIES LIMITED
Nominee Director
17/01/2000 - 17/01/2000
43699

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 195 MANAGEMENT LIMITED

195 MANAGEMENT LIMITED is an(a) Active company incorporated on 18/01/2000 with the registered office located at C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NF. 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 195 MANAGEMENT LIMITED?

toggle

195 MANAGEMENT LIMITED is currently Active. It was registered on 18/01/2000 .

Where is 195 MANAGEMENT LIMITED located?

toggle

195 MANAGEMENT LIMITED is registered at C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NF.

What does 195 MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 195 MANAGEMENT LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a dormant company made up to 2024-12-31.