AKEMAN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AKEMAN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04848332

Incorporation date

28/07/2003

Size

Dormant

Contacts

Registered address

Registered address

60 Akeman Street, Tring, Hertfordshire HP23 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon09/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon08/04/2024
Cessation of Peggy Anne Mousley as a person with significant control on 2024-03-06
dot icon08/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon08/04/2024
Termination of appointment of Peggy Anne Mousley as a director on 2024-04-08
dot icon08/04/2024
Appointment of Interactive Properties Service Limited as a director on 2024-04-08
dot icon06/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon05/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon27/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon08/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon22/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon29/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon24/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon24/06/2018
Notification of Peggy Anne Mousley as a person with significant control on 2017-06-26
dot icon24/06/2018
Notification of Julie Coyne as a person with significant control on 2017-06-25
dot icon24/06/2018
Notification of Peter White as a person with significant control on 2017-06-26
dot icon16/06/2018
Accounts for a dormant company made up to 2017-07-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with no updates
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with no updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon04/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon13/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon11/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon11/07/2015
Termination of appointment of Mathew Spencer Watkins as a director on 2014-07-24
dot icon09/07/2015
Termination of appointment of Mathew Spencer Watkins as a director on 2014-07-24
dot icon09/07/2015
Appointment of Mr Peter Edward White as a director on 2014-07-25
dot icon26/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon28/11/2013
Accounts for a dormant company made up to 2013-07-31
dot icon27/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon29/12/2012
Accounts for a dormant company made up to 2012-07-31
dot icon25/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon25/06/2012
Appointment of Peggy Anne Mousley as a director
dot icon25/06/2012
Appointment of Mathew Spencer Watkin as a director
dot icon25/06/2012
Appointment of Peggy Anne Mousley as a director
dot icon25/06/2012
Appointment of Mathew Spencer Watkins as a director
dot icon24/06/2012
Termination of appointment of William Mousley as a director
dot icon24/06/2012
Accounts for a dormant company made up to 2011-07-31
dot icon01/11/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Charis Lamond as a director
dot icon04/07/2011
Accounts for a dormant company made up to 2010-07-31
dot icon30/10/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon30/10/2010
Director's details changed for William Arthur Mousley on 2010-07-26
dot icon30/10/2010
Director's details changed for James Joseph Byrne on 2010-07-26
dot icon30/10/2010
Director's details changed for Charis Lamond on 2010-07-26
dot icon30/10/2010
Director's details changed for Julie Esther Coyne on 2010-07-26
dot icon13/08/2009
Return made up to 28/07/09; full list of members
dot icon13/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon19/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon20/08/2008
Return made up to 28/07/08; full list of members
dot icon17/06/2008
Director appointed william arthur mousley
dot icon17/06/2008
Appointment terminated director stephen fleischer
dot icon30/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon03/09/2007
Return made up to 28/07/07; no change of members
dot icon20/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon25/08/2006
Return made up to 28/07/06; full list of members
dot icon14/09/2005
Return made up to 28/07/05; full list of members
dot icon10/08/2005
Accounts for a dormant company made up to 2005-07-28
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon10/08/2005
New director appointed
dot icon06/04/2005
Return made up to 28/07/04; full list of members
dot icon19/01/2005
New director appointed
dot icon15/12/2004
New director appointed
dot icon16/11/2004
Accounts for a dormant company made up to 2004-07-28
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New secretary appointed
dot icon31/10/2003
New director appointed
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
Director resigned
dot icon28/07/2003
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
31/07/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/07/2003 - 27/07/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/07/2003 - 27/07/2003
43699
Mrs Peggy Anne Mousley
Director
22/06/2012 - 08/04/2024
-
Byrne, James Joseph
Director
28/07/2003 - Present
2
Temple, Alan John
Director
11/12/2003 - 23/03/2005
5

Persons with Significant Control

5
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 AKEMAN MANAGEMENT COMPANY LIMITED

AKEMAN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/07/2003 with the registered office located at 60 Akeman Street, Tring, Hertfordshire HP23 6AN. 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 AKEMAN MANAGEMENT COMPANY LIMITED?

toggle

AKEMAN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/07/2003 .

Where is AKEMAN MANAGEMENT COMPANY LIMITED located?

toggle

AKEMAN MANAGEMENT COMPANY LIMITED is registered at 60 Akeman Street, Tring, Hertfordshire HP23 6AN.

What does AKEMAN MANAGEMENT COMPANY LIMITED do?

toggle

AKEMAN MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AKEMAN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.