32 SISTERS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

32 SISTERS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03850244

Incorporation date

29/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Blandfield Road, London SW12 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1999)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon04/09/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/03/2025
Termination of appointment of Marie Josiane Michaella Fitzpatrick as a director on 2025-03-05
dot icon14/03/2025
Termination of appointment of Tricia Dawn Lempriere Treeby as a director on 2025-03-14
dot icon15/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/09/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon27/07/2023
Appointment of Ms Tricia Dawn Lempriere Treeby as a director on 2023-07-27
dot icon16/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/11/2022
Confirmation statement made on 2022-08-04 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/06/2022
Registered office address changed from 7 st Johns Road Harrow Middlesex HA1 2EY to 8 Blandfield Road London SW12 8BG on 2022-06-15
dot icon30/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/12/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon24/10/2018
Compulsory strike-off action has been discontinued
dot icon23/10/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon02/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon26/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/11/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/11/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/12/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon08/06/2011
Appointment of Guy Crispin Hazel as a director
dot icon04/03/2011
Appointment of Marie Josiane Michaella Fitzpatrick as a director
dot icon31/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/12/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon13/10/2009
Director's details changed for Sam Booth on 2009-08-01
dot icon13/10/2009
Director's details changed for Sam Booth on 2009-08-01
dot icon13/10/2009
Secretary's details changed for Sam Booth on 2009-08-01
dot icon23/09/2009
Appointment terminated director calum macphail
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/10/2008
Return made up to 29/09/08; no change of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/04/2008
Return made up to 29/09/07; full list of members
dot icon24/04/2008
Appointment terminated director tammi iley
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/12/2006
Return made up to 29/09/06; no change of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/11/2005
Return made up to 29/09/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/02/2005
Return made up to 29/09/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/11/2003
Return made up to 29/09/03; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/01/2003
Return made up to 29/09/02; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/08/2002
Registered office changed on 15/08/02 from: 5TH floor congress house lyon road harrow middlesex HA1 2FD
dot icon15/08/2002
Secretary resigned;director resigned
dot icon29/10/2001
Return made up to 29/09/01; full list of members
dot icon09/10/2001
New director appointed
dot icon20/09/2001
New secretary appointed;new director appointed
dot icon24/08/2001
Director resigned
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon24/04/2001
Director resigned
dot icon02/01/2001
Return made up to 29/09/00; full list of members
dot icon14/11/2000
Return made up to 29/02/00; full list of members
dot icon16/12/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Secretary resigned
dot icon25/10/1999
Ad 11/10/99--------- £ si 4@1=4 £ ic 2/6
dot icon29/09/1999
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-71.05 % *

* during past year

Cash in Bank

£651.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.97K
-
0.00
2.25K
-
2022
0
6.72K
-
0.00
651.00
-
2022
0
6.72K
-
0.00
651.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.72K £Descended-15.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

651.00 £Descended-71.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arundel, Philip Ian
Director
28/09/1999 - 13/03/2001
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/09/1999 - 28/09/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/09/1999 - 28/09/1999
67500
Hazel, Guy Crispin
Director
15/12/2010 - Present
2
Fawcett, James Dominic
Director
28/09/1999 - 04/09/2001
28

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 32 SISTERS MANAGEMENT LIMITED

32 SISTERS MANAGEMENT LIMITED is an(a) Active company incorporated on 29/09/1999 with the registered office located at 8 Blandfield Road, London SW12 8BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 32 SISTERS MANAGEMENT LIMITED?

toggle

32 SISTERS MANAGEMENT LIMITED is currently Active. It was registered on 29/09/1999 .

Where is 32 SISTERS MANAGEMENT LIMITED located?

toggle

32 SISTERS MANAGEMENT LIMITED is registered at 8 Blandfield Road, London SW12 8BG.

What does 32 SISTERS MANAGEMENT LIMITED do?

toggle

32 SISTERS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 32 SISTERS MANAGEMENT LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with updates.