C & V MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

C & V MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02614588

Incorporation date

24/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wall Property Ltd, 118a East Barnet Road, Barnet EN4 8RECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1991)
dot icon01/04/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon24/03/2026
Director's details changed for Alexander Vitalyevich Shushko on 2026-03-10
dot icon24/03/2026
Director's details changed for Mr Abdallah Sulaiman on 2026-03-10
dot icon24/03/2026
Director's details changed for Mr Abdallah Sulaiman on 2026-03-10
dot icon24/03/2026
Director's details changed for Mr Alexander Shushko on 2026-03-10
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Termination of appointment of Malcom Paul Atkins as a director on 2025-04-11
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon10/11/2023
Micro company accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon09/03/2022
Termination of appointment of Fanny Melanie Callens as a director on 2021-06-28
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon10/03/2021
Registered office address changed from Fifth Street Management Limited Prince's Gate London SW7 1LN England to Wall Property Ltd 118a East Barnet Road Barnet EN4 8RE on 2021-03-10
dot icon28/05/2020
Micro company accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon27/04/2020
Termination of appointment of Chinyelu Hamilton as a director on 2020-04-27
dot icon28/11/2019
Amended micro company accounts made up to 2018-12-31
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
Micro company accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon08/05/2017
Confirmation statement made on 2017-03-10 with updates
dot icon14/03/2017
Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB England to Fifth Street Management Limited Prince's Gate London SW7 1LN on 2017-03-14
dot icon14/03/2017
Termination of appointment of Maxine Nicola William as a secretary on 2016-08-15
dot icon14/03/2017
Termination of appointment of Maxine Nicola William as a secretary on 2016-08-15
dot icon19/05/2016
Appointment of Mr Malcom Paul Atkins as a director on 2016-04-13
dot icon17/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-10 no member list
dot icon28/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/09/2015
Appointment of Ms Maxine Nicola William as a secretary on 2015-09-10
dot icon07/09/2015
Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 2015-09-07
dot icon07/09/2015
Termination of appointment of Peverel Secretarial Limited as a secretary on 2015-09-05
dot icon13/08/2015
Appointment of Mrs Chinyelu Hamilton as a director on 2015-07-20
dot icon17/06/2015
Termination of appointment of Gary James Freemantle as a director on 2015-06-02
dot icon23/03/2015
Annual return made up to 2015-03-10 no member list
dot icon20/08/2014
Appointment of Mr Abdallah Sulaiman as a director on 2014-08-11
dot icon16/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-10 no member list
dot icon30/01/2014
Appointment of Peverel Secretarial Limited as a secretary
dot icon30/01/2014
Termination of appointment of Northwood Registrars Limited as a secretary
dot icon30/01/2014
Registered office address changed from Fifth Street Management Kingston House North Princes Gate London SW7 1LN on 2014-01-30
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-10 no member list
dot icon30/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-10 no member list
dot icon26/03/2012
Termination of appointment of Konstantinos Vassiliadis as a director
dot icon29/11/2011
Termination of appointment of Jonathan Salmon as a director
dot icon22/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-10 no member list
dot icon18/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Appointment of Fanny Melanie Callens as a director
dot icon01/07/2010
Termination of appointment of Alexandros Fotakidis as a director
dot icon22/03/2010
Annual return made up to 2010-03-10 no member list
dot icon22/03/2010
Director's details changed for Jonathan Mark Salmon on 2010-03-22
dot icon22/03/2010
Director's details changed for Gary James Freemantle on 2010-03-22
dot icon22/03/2010
Director's details changed for Konstantinos Vassiliadis on 2010-03-22
dot icon22/03/2010
Secretary's details changed for Northwood Registrars Limited on 2010-03-22
dot icon22/03/2010
Director's details changed for Alexandros Fotakidis on 2010-03-22
dot icon21/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/03/2009
Annual return made up to 10/03/09
dot icon21/03/2009
Appointment terminate, secretary county estates management logged form
dot icon21/03/2009
Secretary appointed northwood registrars LIMITED
dot icon19/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon27/08/2008
Appointment terminate, secretary county estate management secretarial services LIMITED logged form
dot icon27/08/2008
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon27/08/2008
Registered office changed on 27/08/2008 from fifth street management kingston house north princes gate london SW7 1LN
dot icon27/08/2008
Registered office changed on 27/08/2008 from po box ` station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon22/04/2008
Annual return made up to 10/03/08
dot icon13/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/05/2007
Director resigned
dot icon13/04/2007
Director resigned
dot icon22/03/2007
Annual return made up to 10/03/07
dot icon03/10/2006
New director appointed
dot icon05/07/2006
Annual return made up to 10/03/06
dot icon15/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/06/2006
New director appointed
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Registered office changed on 22/11/05 from: 31-33 college road harrow middlesex HA1 1EJ
dot icon21/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/11/2005
New secretary appointed
dot icon03/06/2005
Annual return made up to 10/03/05
dot icon12/05/2005
Secretary's particulars changed
dot icon10/05/2005
Total exemption full accounts made up to 2003-12-31
dot icon15/04/2004
Annual return made up to 10/03/04
dot icon14/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/04/2003
Annual return made up to 10/03/03
dot icon15/04/2003
Registered office changed on 15/04/03 from: 1 malcolm drive surbiton surrey KT6 6QS
dot icon15/04/2003
New secretary appointed
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon15/03/2002
Annual return made up to 10/03/02
dot icon15/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon14/03/2001
Annual return made up to 10/03/01
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
Annual return made up to 10/03/00
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
Annual return made up to 10/03/99
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon22/09/1998
Director resigned
dot icon10/03/1998
Annual return made up to 10/03/98
dot icon17/10/1997
Registered office changed on 17/10/97 from: 12-14 harcourt street london W1A 4XB
dot icon22/09/1997
New secretary appointed
dot icon22/09/1997
Secretary resigned
dot icon25/05/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Director resigned
dot icon09/05/1997
New director appointed
dot icon05/03/1997
Annual return made up to 10/03/97
dot icon24/05/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
Annual return made up to 01/03/96
dot icon14/06/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Annual return made up to 01/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon07/09/1994
New secretary appointed
dot icon07/09/1994
Secretary resigned
dot icon22/03/1994
Annual return made up to 01/03/94
dot icon07/03/1994
New secretary appointed;new director appointed
dot icon22/02/1994
Registered office changed on 22/02/94 from: international house world trade centre 1 st katharine's way london E1 9TW
dot icon27/01/1994
New director appointed
dot icon25/01/1994
Secretary resigned
dot icon25/01/1994
Director resigned
dot icon25/01/1994
Director resigned
dot icon25/01/1994
Director resigned
dot icon25/01/1994
Director resigned
dot icon21/12/1993
New director appointed
dot icon24/09/1993
Secretary resigned;new secretary appointed
dot icon19/03/1993
Annual return made up to 01/03/93
dot icon12/03/1993
Full accounts made up to 1992-12-31
dot icon10/11/1992
Registered office changed on 10/11/92 from: 4 dunraven street london W1Y 3FG
dot icon29/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon11/06/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Director resigned
dot icon25/03/1992
Annual return made up to 01/03/92
dot icon06/08/1991
Accounting reference date notified as 31/12
dot icon16/06/1991
Resolutions
dot icon24/05/1991
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
165.00
-
0.00
-
-
2022
0
495.00
-
0.00
-
-
2022
0
495.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

495.00 £Ascended200.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
30/01/2014 - 05/09/2015
497
Karia, Shriti
Director
06/05/1997 - 15/09/1998
4
NORTHWOOD REGISTRARS LIMITED
Corporate Secretary
12/01/2009 - 30/01/2014
19
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2005 - 18/01/2008
187
Atkins, Malcom Paul
Director
13/04/2016 - 11/04/2025
2

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 C & V MANAGEMENT LIMITED

C & V MANAGEMENT LIMITED is an(a) Active company incorporated on 24/05/1991 with the registered office located at Wall Property Ltd, 118a East Barnet Road, Barnet EN4 8RE. There are currently 2 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 C & V MANAGEMENT LIMITED?

toggle

C & V MANAGEMENT LIMITED is currently Active. It was registered on 24/05/1991 .

Where is C & V MANAGEMENT LIMITED located?

toggle

C & V MANAGEMENT LIMITED is registered at Wall Property Ltd, 118a East Barnet Road, Barnet EN4 8RE.

What does C & V MANAGEMENT LIMITED do?

toggle

C & V MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for C & V MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-10 with no updates.