AZURE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AZURE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05855097

Incorporation date

22/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2006)
dot icon19/02/2026
Micro company accounts made up to 2025-06-30
dot icon25/06/2025
Termination of appointment of Amy Brandford as a director on 2025-06-25
dot icon22/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon30/08/2024
Micro company accounts made up to 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon15/04/2024
Termination of appointment of Osama Shakil as a director on 2024-04-12
dot icon04/12/2023
Appointment of Mr Osama Shakil as a director on 2023-11-30
dot icon03/11/2023
Termination of appointment of Claudia Antonia Cadete as a director on 2023-11-02
dot icon02/11/2023
Appointment of Ms Amy Brandford as a director on 2023-10-23
dot icon17/07/2023
Micro company accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-06-30
dot icon01/02/2023
Termination of appointment of Piotr Furmanek as a director on 2023-02-01
dot icon23/11/2022
Termination of appointment of Dagmara Maria Lakowska as a director on 2022-11-01
dot icon12/08/2022
Appointment of Ms Claudia Antonia Cadete as a director on 2022-08-12
dot icon10/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon17/05/2022
Appointment of Managed Exit Limited as a secretary on 2022-04-01
dot icon25/04/2022
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 266 Kingsland Road London E8 4DG on 2022-04-25
dot icon20/04/2022
Termination of appointment of Rendall and Rittner Limited as a secretary on 2022-03-31
dot icon17/02/2022
Termination of appointment of Nikant Ailawadi as a director on 2022-02-16
dot icon15/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon14/12/2021
Appointment of Mrs Dagmara Maria Lakowska as a director on 2021-12-09
dot icon09/11/2021
Appointment of Mr Steven Davis as a director on 2021-11-05
dot icon03/08/2021
Termination of appointment of Kelvin Morrison as a director on 2021-08-03
dot icon27/07/2021
Termination of appointment of Claudia Cadete as a director on 2021-07-23
dot icon28/06/2021
Termination of appointment of Colm Joseph O'donnell as a director on 2021-06-28
dot icon28/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon29/04/2021
Appointment of Mrs Gintare Burbulyte as a director on 2021-04-27
dot icon29/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon22/04/2021
Appointment of Mr Nikant Ailawadi as a director on 2021-04-19
dot icon23/02/2021
Appointment of Mr Piotr Furmanek as a director on 2021-02-23
dot icon23/02/2021
Appointment of Ms Claudia Cadete as a director on 2021-02-23
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon24/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon17/01/2019
Termination of appointment of Mohan Kumar Cheeyapana Motaiah as a director on 2019-01-10
dot icon08/08/2018
Termination of appointment of John Edmund Durkin as a director on 2018-08-02
dot icon29/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon27/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon15/12/2016
Termination of appointment of Craig Newell as a secretary on 2016-12-02
dot icon14/12/2016
Appointment of Rendall and Rittner Limited as a secretary on 2016-12-01
dot icon14/12/2016
Registered office address changed from C/O Rendall & Rittner, 155 Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2016-12-14
dot icon09/12/2016
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Rendall & Rittner, 155 Portsoken House 155-157 Minories London EC3N 1LJ on 2016-12-09
dot icon04/07/2016
Annual return made up to 2016-06-22 no member list
dot icon31/05/2016
Termination of appointment of Beth Mary Durkin as a director on 2016-05-26
dot icon23/03/2016
Appointment of Mr Colm Joseph O'donnell as a director on 2016-03-23
dot icon22/03/2016
Appointment of Mr Mohan Kumar Cheeyapana Motaiah as a director on 2016-03-22
dot icon22/03/2016
Appointment of Mr Kelvin Morrison as a director on 2016-03-22
dot icon22/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-22 no member list
dot icon25/06/2015
Registered office address changed from 4 Challoner Crescent Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 2015-06-25
dot icon19/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-22 no member list
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon26/07/2013
Annual return made up to 2013-06-22 no member list
dot icon05/03/2013
Appointment of Mr Craig Newell as a secretary
dot icon14/02/2013
Appointment of Mrs Beth Mary Durkin as a director
dot icon12/02/2013
Termination of appointment of Tony Garner as a director
dot icon12/02/2013
Termination of appointment of Peverel Secretarial Limited as a secretary
dot icon12/02/2013
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2013-02-12
dot icon01/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/01/2013
Termination of appointment of Peter Murphy as a director
dot icon11/10/2012
Appointment of Mr John Edmund Durkin as a director
dot icon26/06/2012
Annual return made up to 2012-06-22 no member list
dot icon23/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management Limited as a secretary
dot icon24/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-22 no member list
dot icon30/06/2011
Appointment of Om Property Management Limited as a secretary
dot icon29/06/2011
Director's details changed for Peter Murphy on 2011-06-21
dot icon29/06/2011
Termination of appointment of Peverel Om Ltd as a secretary
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon17/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-22 no member list
dot icon08/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon24/06/2009
Annual return made up to 22/06/09
dot icon08/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon01/07/2008
Annual return made up to 22/06/08
dot icon19/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon06/03/2008
Secretary appointed peverel om LTD
dot icon06/03/2008
Appointment terminated secretary peter ford
dot icon06/03/2008
Registered office changed on 06/03/2008 from wallis house great west road brentford middlesex
dot icon31/08/2007
Annual return made up to 22/06/07
dot icon06/06/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon29/06/2006
Secretary resigned
dot icon22/06/2006
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
30/06/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2023
0
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
01/04/2022 - Present
381
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
23/04/2012 - 08/02/2013
497
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/12/2016 - 31/03/2022
349
OM PROPERTY MANAGEMENT
Corporate Secretary
21/06/2011 - 23/04/2012
73
Murphy, Peter
Director
22/06/2006 - 15/08/2012
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 AZURE MANAGEMENT COMPANY LIMITED

AZURE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/06/2006 with the registered office located at 266 Kingsland Road, London E8 4DG. There are currently 3 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 AZURE MANAGEMENT COMPANY LIMITED?

toggle

AZURE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/06/2006 .

Where is AZURE MANAGEMENT COMPANY LIMITED located?

toggle

AZURE MANAGEMENT COMPANY LIMITED is registered at 266 Kingsland Road, London E8 4DG.

What does AZURE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AZURE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-06-30.