ACTIVE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACTIVE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01505354

Incorporation date

01/07/1980

Size

Dormant

Contacts

Registered address

Registered address

16 Edge Close, Sheffield S6 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1980)
dot icon29/10/2025
Accounts for a dormant company made up to 2025-08-31
dot icon02/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon29/10/2024
Accounts for a dormant company made up to 2024-08-31
dot icon04/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon20/10/2023
Accounts for a dormant company made up to 2023-08-31
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-08-31
dot icon03/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon25/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon09/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-08-31
dot icon16/07/2020
Registered office address changed from C/O Accountsability Progress House 206 White Lane Gleadless Sheffield S12 3GL England to 16 Edge Close Sheffield S6 1ER on 2020-07-16
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-08-31
dot icon13/09/2019
Change of details for Mr Anthony Joseph Catchpole as a person with significant control on 2019-09-13
dot icon13/09/2019
Director's details changed for Mr Anthony Joseph Catchpole on 2019-09-13
dot icon04/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon27/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon27/06/2017
Notification of Anthony Joseph Catchpole as a person with significant control on 2017-04-06
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/10/2015
Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to C/O Accountsability Progress House 206 White Lane Gleadless Sheffield S12 3GL on 2015-10-02
dot icon29/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/08/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon10/02/2011
Director's details changed for Mr Anthony Joseph Catchpole on 2011-01-10
dot icon02/12/2010
Termination of appointment of Leonora Catchpole as a director
dot icon02/12/2010
Termination of appointment of Anthony Cacthpole as a secretary
dot icon02/12/2010
Appointment of Mr Anthony Joseph Catchpole as a director
dot icon28/10/2010
Registered office address changed from C/O Savage & Company Victoria House Desborough Street High Wycombe Buckinghamshire HP11 2NF on 2010-10-28
dot icon27/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon05/11/2009
Director's details changed for Leonora Catchpole on 2009-10-01
dot icon25/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/11/2008
Return made up to 20/10/08; full list of members
dot icon10/11/2008
Registered office changed on 10/11/2008 from leabank, wycombe road stokenchurch high wycombe buckinghamshire HP14 3RJ
dot icon04/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/10/2007
Return made up to 20/10/07; full list of members
dot icon26/10/2007
Registered office changed on 26/10/07 from: leabank c r bates industrial estate wycombe road stokenchurch buckinghamshire HP14 3RJ
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Secretary's particulars changed
dot icon05/09/2007
New director appointed
dot icon23/08/2007
New secretary appointed
dot icon23/08/2007
Secretary resigned
dot icon23/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/10/2006
Return made up to 20/10/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/11/2005
Return made up to 20/10/05; full list of members
dot icon16/09/2005
Registered office changed on 16/09/05 from: 121 wulfric road sheffield south yorkshire S2 1DZ
dot icon15/07/2005
Registered office changed on 15/07/05 from: 12 blue mans way catcliffe rotherham yorkshire S60 5UR
dot icon17/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/03/2005
Registered office changed on 11/03/05 from: leabank wycombe road stokenchurch high wycombe buckinghamshire HP14 3RJ
dot icon26/10/2004
Return made up to 20/10/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/10/2003
Return made up to 20/10/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon11/06/2003
New director appointed
dot icon31/05/2003
Director resigned
dot icon31/05/2003
Secretary resigned
dot icon31/05/2003
New secretary appointed
dot icon25/10/2002
Return made up to 20/10/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/01/2002
Return made up to 20/10/01; full list of members
dot icon17/10/2001
Director resigned
dot icon30/08/2001
Total exemption small company accounts made up to 2000-08-31
dot icon07/08/2001
New director appointed
dot icon11/05/2001
Registered office changed on 11/05/01 from: c/o savage & co 23 amersham hill high wycombe bucks HP13 6NU
dot icon19/03/2001
Return made up to 20/10/00; full list of members
dot icon19/03/2001
New secretary appointed
dot icon19/03/2001
Secretary resigned
dot icon11/08/2000
Accounts for a small company made up to 1999-08-31
dot icon08/11/1999
Return made up to 20/10/99; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon28/10/1998
Return made up to 20/10/98; full list of members
dot icon29/06/1998
Accounts for a small company made up to 1997-08-31
dot icon28/10/1997
Return made up to 20/10/97; no change of members
dot icon19/08/1997
Accounts for a small company made up to 1996-08-31
dot icon29/10/1996
Return made up to 20/10/96; no change of members
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon01/07/1996
New director appointed
dot icon01/07/1996
Director resigned
dot icon01/02/1996
Return made up to 20/10/95; full list of members
dot icon13/09/1995
Accounts for a small company made up to 1994-08-31
dot icon13/03/1995
Return made up to 20/10/94; no change of members
dot icon03/10/1994
Accounts for a small company made up to 1993-08-31
dot icon05/05/1994
Return made up to 20/10/93; full list of members
dot icon20/12/1993
Director's particulars changed
dot icon17/12/1993
Return made up to 20/10/92; no change of members
dot icon02/07/1993
Accounts for a small company made up to 1992-08-31
dot icon05/05/1993
Registered office changed on 05/05/93 from: 29 langley road slough berkshire SL3 7AQ
dot icon24/02/1993
New secretary appointed
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Secretary resigned;director resigned
dot icon11/02/1993
New director appointed
dot icon03/02/1993
Particulars of mortgage/charge
dot icon04/07/1992
Accounts for a small company made up to 1991-08-31
dot icon12/03/1992
Group accounts for a small company made up to 1990-08-31
dot icon16/01/1992
Return made up to 20/10/91; no change of members
dot icon03/09/1991
Registered office changed on 03/09/91 from: russell bedford house city forum 250 city road london EC1V 2QQ
dot icon14/05/1991
Accounts for a small company made up to 1989-08-31
dot icon30/10/1990
Return made up to 20/10/90; full list of members
dot icon30/10/1990
Group accounts for a small company made up to 1988-08-31
dot icon13/06/1990
Registered office changed on 13/06/90 from: 3-5 bedford row holborn london WC1R 4BU
dot icon21/05/1990
Return made up to 31/12/89; full list of members
dot icon15/07/1988
Return made up to 22/06/88; full list of members
dot icon15/07/1988
Accounts for a small company made up to 1987-08-31
dot icon15/07/1988
Accounts for a small company made up to 1986-08-31
dot icon13/05/1988
Return made up to 31/12/87; full list of members
dot icon19/08/1987
Particulars of mortgage/charge
dot icon27/06/1986
Accounts for a small company made up to 1984-08-31
dot icon31/05/1986
Accounts for a small company made up to 1985-08-31
dot icon31/05/1986
Return made up to 17/03/86; full list of members
dot icon11/09/1980
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
11.52K
-
0.00
-
-
2022
-
11.52K
-
0.00
-
-
2023
-
11.52K
-
0.00
-
-
2023
-
11.52K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

11.52K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catchpole, Anthony Joseph
Director
16/11/2010 - Present
5

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 ACTIVE MANAGEMENT SERVICES LIMITED

ACTIVE MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 01/07/1980 with the registered office located at 16 Edge Close, Sheffield S6 1ER. 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 ACTIVE MANAGEMENT SERVICES LIMITED?

toggle

ACTIVE MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 01/07/1980 .

Where is ACTIVE MANAGEMENT SERVICES LIMITED located?

toggle

ACTIVE MANAGEMENT SERVICES LIMITED is registered at 16 Edge Close, Sheffield S6 1ER.

What does ACTIVE MANAGEMENT SERVICES LIMITED do?

toggle

ACTIVE MANAGEMENT SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACTIVE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 29/10/2025: Accounts for a dormant company made up to 2025-08-31.