242 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

242 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05824944

Incorporation date

22/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Swan House, Savill Way, Marlow SL7 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon11/12/2025
Accounts for a dormant company made up to 2025-09-30
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-09-30
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon24/01/2024
Accounts for a dormant company made up to 2023-09-30
dot icon23/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon01/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon09/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon02/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon21/01/2021
Accounts for a dormant company made up to 2020-09-30
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon22/01/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Swan House Savill Way Marlow SL7 1UB on 2019-01-22
dot icon03/10/2018
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2018-10-01
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon11/05/2018
Secretary's details changed for Warwick Estates on 2018-03-02
dot icon11/05/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon11/05/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon11/05/2018
Appointment of Warwick Estates as a secretary on 2018-03-02
dot icon09/05/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-09
dot icon16/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon23/05/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon27/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon25/05/2016
Annual return made up to 2016-05-22 no member list
dot icon13/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon22/06/2015
Termination of appointment of Joanne Tucker as a director on 2015-05-29
dot icon18/06/2015
Annual return made up to 2015-05-22 no member list
dot icon04/02/2015
Accounts for a dormant company made up to 2014-09-30
dot icon24/06/2014
Annual return made up to 2014-05-22 no member list
dot icon16/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon20/06/2013
Annual return made up to 2013-05-22 no member list
dot icon25/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon01/06/2012
Annual return made up to 2012-05-22 no member list
dot icon01/06/2012
Secretary's details changed for Urban Owners Limited on 2012-05-22
dot icon06/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon14/09/2011
Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ on 2011-09-14
dot icon17/06/2011
Annual return made up to 2011-05-22 no member list
dot icon04/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon12/01/2011
Appointment of Urban Owners Limited as a secretary
dot icon12/01/2011
Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 2011-01-12
dot icon12/01/2011
Termination of appointment of Management Secretaries Limited as a secretary
dot icon25/05/2010
Annual return made up to 2010-05-22 no member list
dot icon25/05/2010
Secretary's details changed for Management Secretaries Limited on 2010-05-22
dot icon21/04/2010
Full accounts made up to 2009-09-30
dot icon13/04/2010
Director's details changed for Joanne Tucker on 2010-04-12
dot icon12/04/2010
Director's details changed for Joanne Tucker on 2010-04-12
dot icon12/04/2010
Director's details changed for John Martin Cregan on 2010-04-12
dot icon26/08/2009
Appointment terminated director daniel cooper
dot icon26/08/2009
Appointment terminated director maria heath
dot icon26/08/2009
Appointment terminated director philip jones
dot icon26/08/2009
Appointment terminated director darren whatman
dot icon26/08/2009
Director appointed joanne tucker
dot icon26/08/2009
Director appointed john martin cregan
dot icon26/05/2009
Annual return made up to 22/05/09
dot icon20/04/2009
Director appointed philip alun christopher jones
dot icon20/04/2009
Director appointed darren paul whatman
dot icon20/04/2009
Appointment terminated director ian barham
dot icon27/02/2009
Full accounts made up to 2008-09-30
dot icon17/12/2008
Director's change of particulars / maria heath / 16/12/2008
dot icon17/12/2008
Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
dot icon17/06/2008
Registered office changed on 17/06/2008 from cintel house watton road ware herts SG12 0AE
dot icon30/05/2008
Annual return made up to 22/05/08
dot icon07/12/2007
Full accounts made up to 2007-09-30
dot icon06/11/2007
Accounting reference date extended from 31/05/07 to 30/09/07
dot icon11/09/2007
Annual return made up to 22/05/07
dot icon17/02/2007
New secretary appointed
dot icon26/01/2007
New director appointed
dot icon26/01/2007
Director resigned
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon05/09/2006
Secretary resigned;director resigned
dot icon04/09/2006
Secretary resigned;director resigned
dot icon30/08/2006
Director resigned
dot icon02/06/2006
Secretary resigned
dot icon22/05/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
01/01/2007 - 01/12/2010
58
Buckley, David Kenneth
Director
30/08/2006 - 18/01/2007
31
Whatman, Darren Paul
Director
27/02/2009 - 19/08/2009
45
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/05/2006 - 22/05/2006
99600
Cooper, Daniel
Director
18/01/2007 - 19/08/2009
15

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 242 MANAGEMENT COMPANY LIMITED

242 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/05/2006 with the registered office located at Swan House, Savill Way, Marlow SL7 1UB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 242 MANAGEMENT COMPANY LIMITED?

toggle

242 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/05/2006 .

Where is 242 MANAGEMENT COMPANY LIMITED located?

toggle

242 MANAGEMENT COMPANY LIMITED is registered at Swan House, Savill Way, Marlow SL7 1UB.

What does 242 MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 242 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Accounts for a dormant company made up to 2025-09-30.