235 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

235 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06113274

Incorporation date

19/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

390 Hurst Road, Bexley DA5 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon29/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon05/08/2024
Application to strike the company off the register
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon26/02/2024
Registered office address changed from PO Box 532 PO Box 532 Bexley Kent DA1 9UE United Kingdom to 390 Hurst Road Bexley DA5 3JY on 2024-02-26
dot icon12/12/2023
Termination of appointment of Judith Jeffreys as a secretary on 2023-12-08
dot icon12/12/2023
Appointment of Mrs Stephanie Webb as a secretary on 2023-12-08
dot icon26/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon21/02/2022
Termination of appointment of Christine Perry as a director on 2022-02-14
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Registered office address changed from 474 Hurst Road Bexley DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 2021-05-19
dot icon21/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/07/2020
Appointment of Ms Christine Perry as a director on 2020-07-03
dot icon03/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Appointment of Mrs Judith Jeffreys as a secretary on 2019-04-18
dot icon23/04/2019
Termination of appointment of Kevin Ronald Howard as a secretary on 2019-04-18
dot icon23/04/2019
Termination of appointment of Samantha Coward as a director on 2019-04-18
dot icon05/04/2019
Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP to 474 Hurst Road Bexley DA5 3JR on 2019-04-05
dot icon11/03/2019
Termination of appointment of Terence Baldwin as a director on 2019-03-11
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon23/01/2018
Appointment of Mrs Linda Ann Sullivan as a director on 2017-11-27
dot icon17/01/2018
Termination of appointment of Jay Yems as a director on 2017-12-21
dot icon30/11/2017
Appointment of Mrs Samantha Coward as a director on 2017-11-27
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon18/10/2016
Termination of appointment of Joanne Laura Quinlan as a director on 2016-09-09
dot icon18/10/2016
Appointment of Mrs Judith Jeffreys as a director on 2016-10-04
dot icon17/10/2016
Appointment of Mr Jay Yems as a director on 2016-10-04
dot icon13/10/2016
Appointment of Mr Cormac Arthur Rumley as a director on 2016-10-04
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-02-19 no member list
dot icon08/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-19 no member list
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-02-19 no member list
dot icon02/04/2014
Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2014-04-02
dot icon02/04/2014
Secretary's details changed for Mr Kevin Ronald Howard on 2014-02-19
dot icon23/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-19 no member list
dot icon21/02/2013
Registered office address changed from the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP England on 2013-02-21
dot icon31/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-02-19 no member list
dot icon19/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-02-19 no member list
dot icon11/04/2011
Registered office address changed from Regency Management Services Limited the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 2011-04-11
dot icon16/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/07/2010
Termination of appointment of Mary Dunleavy as a director
dot icon06/04/2010
Annual return made up to 2010-02-19 no member list
dot icon02/04/2010
Director's details changed for Joanne Laura Quinlan on 2010-02-19
dot icon02/04/2010
Director's details changed for Mary Dunleavy on 2010-02-19
dot icon02/04/2010
Director's details changed for Terence Baldwin on 2010-02-19
dot icon22/03/2010
Termination of appointment of Carrie Daniele as a director
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/02/2009
Annual return made up to 19/02/09
dot icon31/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon15/12/2008
Director appointed mrs carrie daniele
dot icon28/11/2008
Accounting reference date shortened from 29/02/2008 to 31/12/2007
dot icon14/10/2008
Director appointed joanne laura quinlan
dot icon23/09/2008
Director appointed terence baldwin
dot icon09/05/2008
Appointment terminated director andrew yallop
dot icon09/05/2008
Director appointed mary dunleavy
dot icon15/04/2008
Appointment terminated director and secretary philip cooper
dot icon15/04/2008
Registered office changed on 15/04/2008 from 9 london road bromley kent BR1 1BY
dot icon15/04/2008
Secretary appointed kevin ronald howard
dot icon10/03/2008
Annual return made up to 19/02/08
dot icon02/03/2007
Secretary resigned;director resigned
dot icon02/03/2007
Director resigned
dot icon02/03/2007
New secretary appointed;new director appointed
dot icon02/03/2007
New director appointed
dot icon19/02/2007
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 icon-10.41 % *

* during past year

Cash in Bank

£13,155.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
14.68K
-
2022
-
-
-
0.00
13.16K
-
2022
-
-
-
0.00
13.16K
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.16K £Descended-10.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffreys, Judith
Secretary
18/04/2019 - 08/12/2023
-
Webb, Stephanie
Secretary
08/12/2023 - Present
-
Jeffreys, Judith
Director
04/10/2016 - Present
1
Rumley, Cormac Arthur
Director
04/10/2016 - Present
1
Sullivan, Linda Ann
Director
27/11/2017 - Present
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 235 MANAGEMENT LIMITED

235 MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 19/02/2007 with the registered office located at 390 Hurst Road, Bexley DA5 3JY. There are currently 4 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 235 MANAGEMENT LIMITED?

toggle

235 MANAGEMENT LIMITED is currently Dissolved. It was registered on 19/02/2007 and dissolved on 29/10/2024.

Where is 235 MANAGEMENT LIMITED located?

toggle

235 MANAGEMENT LIMITED is registered at 390 Hurst Road, Bexley DA5 3JY.

What does 235 MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 235 MANAGEMENT LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via voluntary strike-off.