AREA MANAGEMENTS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

AREA MANAGEMENTS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00855888

Incorporation date

03/08/1965

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Castle Hill Insolvency Limited 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1965)
dot icon09/10/2025
Declaration of solvency
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Appointment of a voluntary liquidator
dot icon03/10/2025
Registered office address changed from 73 Cornhill London EC3V 3QQ to C/O Castle Hill Insolvency Limited 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 2025-10-03
dot icon20/01/2025
Termination of appointment of Anna Nelson-Roberts as a director on 2025-01-18
dot icon21/11/2024
Satisfaction of charge 1 in full
dot icon21/11/2024
Satisfaction of charge 2 in full
dot icon21/11/2024
Satisfaction of charge 3 in full
dot icon21/11/2024
Satisfaction of charge 4 in full
dot icon21/11/2024
Satisfaction of charge 5 in full
dot icon15/10/2024
Termination of appointment of Stephen Paul Coleman as a director on 2024-10-09
dot icon08/10/2024
Micro company accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon02/10/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon04/01/2023
Amended micro company accounts made up to 2021-12-31
dot icon03/01/2023
Amended micro company accounts made up to 2021-12-31
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon28/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/02/2021
Director's details changed for Mr Stephen Paul Coleman on 2021-02-17
dot icon02/11/2020
Micro company accounts made up to 2019-12-31
dot icon26/10/2020
Appointment of Mr Stephen Paul Coleman as a director on 2020-09-21
dot icon26/10/2020
Termination of appointment of Malcolm Struth as a director on 2020-09-21
dot icon11/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon20/11/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon03/10/2018
Micro company accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon12/11/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-08
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon18/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon06/08/2012
Termination of appointment of Cyril Foux as a director
dot icon03/08/2012
Appointment of Mr Malcolm Struth as a director
dot icon03/08/2012
Termination of appointment of Anna Nelson-Roberts as a secretary
dot icon30/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon07/09/2010
Registered office address changed from 25 Harley Street London W1N 2BR on 2010-09-07
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2009
Return made up to 31/08/09; full list of members
dot icon23/09/2009
Appointment terminated director leila foux
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 31/08/08; full list of members
dot icon04/09/2008
Director and secretary's change of particulars / anna nelson-roberts / 02/06/2008
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 31/08/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2005-12-31
dot icon15/09/2006
Return made up to 31/08/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon03/10/2005
Return made up to 31/08/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon30/12/2004
Particulars of mortgage/charge
dot icon08/09/2004
Director's particulars changed
dot icon08/09/2004
Return made up to 31/08/04; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon12/09/2003
Return made up to 31/08/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon20/12/2002
Director's particulars changed
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/09/2002
Return made up to 31/08/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon13/09/2001
Return made up to 31/08/01; full list of members
dot icon10/08/2001
Director's particulars changed
dot icon15/01/2001
Full accounts made up to 1999-12-31
dot icon13/10/2000
Return made up to 31/08/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon05/10/1999
Return made up to 31/08/99; no change of members
dot icon08/01/1999
Full accounts made up to 1997-12-31
dot icon14/10/1998
Return made up to 31/08/98; full list of members
dot icon23/12/1997
Accounts for a small company made up to 1996-12-31
dot icon29/09/1997
Return made up to 31/08/97; no change of members
dot icon12/09/1997
Director's particulars changed
dot icon04/06/1997
Full accounts made up to 1995-12-31
dot icon27/04/1997
Director's particulars changed
dot icon30/09/1996
Return made up to 31/08/96; no change of members
dot icon01/04/1996
Accounts for a small company made up to 1994-12-31
dot icon18/01/1996
Director's particulars changed
dot icon26/09/1995
Return made up to 31/08/95; full list of members
dot icon10/02/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 31/08/94; no change of members
dot icon08/02/1994
Full accounts made up to 1992-12-31
dot icon06/10/1993
Return made up to 31/08/93; full list of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon22/09/1992
Return made up to 31/08/92; full list of members
dot icon05/02/1992
Full accounts made up to 1990-12-31
dot icon16/12/1991
Auditor's resignation
dot icon10/09/1991
Return made up to 31/08/91; full list of members
dot icon14/02/1991
Full accounts made up to 1989-12-31
dot icon03/12/1990
Return made up to 30/09/90; full list of members
dot icon19/07/1990
Location of register of members
dot icon19/07/1990
Director resigned
dot icon28/11/1989
Return made up to 31/08/89; full list of members
dot icon15/09/1989
Full accounts made up to 1988-12-31
dot icon16/05/1989
New director appointed
dot icon14/11/1988
Return made up to 30/06/88; full list of members
dot icon28/09/1988
Full accounts made up to 1987-12-31
dot icon12/01/1988
Return made up to 30/09/87; full list of members
dot icon18/12/1987
Full accounts made up to 1986-12-31
dot icon01/04/1987
Full accounts made up to 1985-12-31
dot icon03/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/06/1986
Return made up to 31/12/85; full list of members
dot icon30/07/1981
Memorandum and Articles of Association
dot icon03/08/1965
Miscellaneous
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
31/12/2023
dot iconNext confirmation date
31/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Struth, Malcolm
Director
25/05/2012 - 21/09/2020
15
Coleman, Stephen Paul
Director
21/09/2020 - 09/10/2024
11

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AREA MANAGEMENTS (LONDON) LIMITED

AREA MANAGEMENTS (LONDON) LIMITED is an(a) Liquidation company incorporated on 03/08/1965 with the registered office located at C/O Castle Hill Insolvency Limited 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RY. There is currently no 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 AREA MANAGEMENTS (LONDON) LIMITED?

toggle

AREA MANAGEMENTS (LONDON) LIMITED is currently Liquidation. It was registered on 03/08/1965 .

Where is AREA MANAGEMENTS (LONDON) LIMITED located?

toggle

AREA MANAGEMENTS (LONDON) LIMITED is registered at C/O Castle Hill Insolvency Limited 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RY.

What does AREA MANAGEMENTS (LONDON) LIMITED do?

toggle

AREA MANAGEMENTS (LONDON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AREA MANAGEMENTS (LONDON) LIMITED?

toggle

The latest filing was on 09/10/2025: Declaration of solvency.