FACT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FACT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01040735

Incorporation date

01/02/1972

Size

Micro Entity

Contacts

Registered address

Registered address

483 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1972)
dot icon01/04/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-02-29 with updates
dot icon04/10/2023
Appointment of Mr Alkan Arif as a director on 2023-10-04
dot icon04/10/2023
Cessation of Nasreddine Mansouri as a person with significant control on 2023-10-04
dot icon04/10/2023
Notification of Alkan Arif as a person with significant control on 2023-10-04
dot icon04/10/2023
Termination of appointment of Nasreddine Mansouri as a director on 2023-10-04
dot icon04/10/2023
Registered office address changed from 28 Eversley Park Road Winchmore Hill London N21 1JU to 483 Green Lanes London N13 4BS on 2023-10-04
dot icon02/08/2023
Cessation of Dudley Martin Greenhalgh as a person with significant control on 2023-07-31
dot icon02/08/2023
Termination of appointment of Dudley Martin Greenhalgh as a secretary on 2023-07-31
dot icon02/08/2023
Termination of appointment of Dudley Martin Greenhalgh as a director on 2023-07-31
dot icon27/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon21/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon23/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon25/02/2011
Termination of appointment of Albert Green as a director
dot icon24/02/2011
Appointment of Nasreddine Mansouri as a director
dot icon15/02/2011
Registered office address changed from 30 Eversley Park Road Winchmore Hill London N21 1JU on 2011-02-15
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon09/04/2010
Director's details changed for Albert Green on 2009-10-01
dot icon09/04/2010
Director's details changed for Mr Dudley Martin Greenhalgh on 2009-10-01
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 28/02/09; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 28/02/08; no change of members
dot icon24/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 28/02/07; full list of members
dot icon22/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 28/02/06; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 28/02/05; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/05/2004
Return made up to 28/02/04; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/04/2003
Return made up to 28/02/03; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/04/2002
Return made up to 28/02/02; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/04/2001
Return made up to 28/02/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon06/04/2000
Return made up to 28/02/00; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon12/04/1999
Return made up to 28/02/99; no change of members
dot icon14/09/1998
Accounts for a small company made up to 1997-12-31
dot icon09/03/1998
Return made up to 28/02/98; no change of members
dot icon17/10/1997
Accounts for a small company made up to 1996-12-31
dot icon01/05/1997
Return made up to 28/02/97; full list of members
dot icon25/04/1997
Registered office changed on 25/04/97 from: 30 eversley park road winchmore hill london M21 1JU
dot icon25/04/1997
Registered office changed on 25/04/97 from: 152 bath road worcester worcestershire WR5 3EP
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon19/06/1996
New secretary appointed;new director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
Secretary resigned;director resigned
dot icon19/06/1996
Director resigned
dot icon15/03/1996
Return made up to 28/02/96; full list of members
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon08/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon11/03/1994
Return made up to 28/02/94; full list of members
dot icon21/02/1994
Director resigned;new director appointed
dot icon21/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/02/1994
Director resigned;new director appointed
dot icon04/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/02/1994
Registered office changed on 04/02/94 from: 60A stratford road kensington london W8 6QA
dot icon01/03/1993
Full accounts made up to 1992-12-31
dot icon01/03/1993
Return made up to 28/02/93; no change of members
dot icon13/02/1992
Full accounts made up to 1991-12-31
dot icon13/02/1992
Return made up to 31/01/92; no change of members
dot icon06/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon04/03/1991
Full accounts made up to 1990-12-31
dot icon04/03/1991
Return made up to 31/01/91; full list of members
dot icon31/01/1990
Full accounts made up to 1989-12-31
dot icon16/01/1990
Return made up to 16/01/90; no change of members
dot icon05/10/1989
Registered office changed on 05/10/89 from: 1 allen hse allen st london W8 6BH
dot icon09/02/1989
Accounts for a small company made up to 1988-12-31
dot icon09/02/1989
Return made up to 02/02/89; no change of members
dot icon23/06/1988
Full accounts made up to 1987-12-31
dot icon23/06/1988
Return made up to 04/06/88; full list of members
dot icon28/07/1987
Full accounts made up to 1986-12-31
dot icon28/07/1987
Return made up to 04/07/87; no change of members
dot icon18/06/1986
Annual return made up to 17/02/86
dot icon01/02/1972
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+66.57 % *

* during past year

Cash in Bank

£1,126.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
467.00
-
0.00
676.00
-
2022
2
81.00
-
0.00
1.13K
-
2022
2
81.00
-
0.00
1.13K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

81.00 £Descended-82.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13K £Ascended66.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansouri, Nasreddine
Director
24/02/2011 - 04/10/2023
-
Greenhalgh, Dudley Martin
Director
30/06/1996 - 31/07/2023
1
Fisher, David Peter
Director
19/11/1993 - 30/06/1996
6
Fisher, Margaret Anne
Director
19/11/1993 - 30/06/1996
15
Cheek, Archie
Director
02/02/1992 - 19/11/1993
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FACT MANAGEMENT LIMITED

FACT MANAGEMENT LIMITED is an(a) Active company incorporated on 01/02/1972 with the registered office located at 483 Green Lanes, London N13 4BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of FACT MANAGEMENT LIMITED?

toggle

FACT MANAGEMENT LIMITED is currently Active. It was registered on 01/02/1972 .

Where is FACT MANAGEMENT LIMITED located?

toggle

FACT MANAGEMENT LIMITED is registered at 483 Green Lanes, London N13 4BS.

What does FACT MANAGEMENT LIMITED do?

toggle

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

How many employees does FACT MANAGEMENT LIMITED have?

toggle

FACT MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for FACT MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-28 with no updates.