FINANCIAL MANAGEMENT LTD

Register to unlock more data on OkredoRegister

FINANCIAL MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04245180

Incorporation date

03/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

720 Centennial Avenue Centennial Avenue, Elstree, Borehamwood WD6 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2001)
dot icon31/03/2026
Change of details for Mr Jeffrey Ian Lermer as a person with significant control on 2026-03-31
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 720 Centennial Avenue Centennial Avenue Elstree Borehamwood WD6 3SY on 2025-12-22
dot icon20/08/2025
Withdrawal of a person with significant control statement on 2025-08-20
dot icon20/08/2025
Notification of Jeffrey Ian Lermer as a person with significant control on 2025-08-20
dot icon07/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon30/12/2024
Statement of capital following an allotment of shares on 2024-12-30
dot icon30/12/2024
Statement of capital following an allotment of shares on 2024-12-30
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Director's details changed for Mr Jeffrey Ian Lermer on 2023-07-14
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Certificate of change of name
dot icon03/12/2021
Change of name notice
dot icon21/07/2021
Resolutions
dot icon21/07/2021
Change of name notice
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon20/05/2020
Change of share class name or designation
dot icon20/05/2020
Sub-division of shares on 2020-04-30
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon06/06/2016
Previous accounting period shortened from 2016-07-29 to 2016-03-31
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Total exemption small company accounts made up to 2014-07-29
dot icon27/07/2015
Previous accounting period shortened from 2014-07-30 to 2014-07-29
dot icon13/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon28/04/2015
Previous accounting period shortened from 2014-07-31 to 2014-07-30
dot icon18/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon17/07/2014
Change of share class name or designation
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/09/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon09/09/2013
Termination of appointment of Barry Krite as a director
dot icon09/09/2013
Appointment of Mr Jeffrey Ian Lermer as a director
dot icon05/09/2013
Withdraw the company strike off application
dot icon23/07/2013
First Gazette notice for voluntary strike-off
dot icon16/07/2013
Application to strike the company off the register
dot icon26/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon07/04/2010
Termination of appointment of Colin Doran as a director
dot icon09/12/2009
Accounts for a dormant company made up to 2009-07-31
dot icon15/10/2009
Termination of appointment of Colin Doran as a secretary
dot icon15/10/2009
Appointment of Mr Barry Nathan Krite as a director
dot icon14/10/2009
Termination of appointment of Colin Doran as a secretary
dot icon07/09/2009
Appointment terminated secretary jane krite
dot icon07/09/2009
Secretary appointed colin doran
dot icon03/09/2009
Appointment terminated director barry krite
dot icon03/09/2009
Director appointed colin doran
dot icon19/08/2009
Return made up to 03/07/09; full list of members
dot icon22/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon16/09/2008
Secretary appointed mrs jane krite
dot icon15/09/2008
Appointment terminated secretary barry krite
dot icon03/09/2008
Return made up to 03/07/08; full list of members
dot icon04/06/2008
Registered office changed on 04/06/2008 from, arundel, gills hill lane, radlett, hertfordshire, WD7 8DD
dot icon04/06/2008
Director and secretary's change of particulars / barry krite / 14/05/2008
dot icon16/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon24/01/2008
Director resigned
dot icon08/11/2007
Registered office changed on 08/11/07 from:\one imperial place, maxwell road, borehamwood, hertfordshire WD6 1GA
dot icon30/08/2007
Accounts for a dormant company made up to 2006-07-31
dot icon12/07/2007
Return made up to 03/07/07; full list of members
dot icon13/11/2006
Return made up to 03/07/06; full list of members
dot icon02/11/2006
Registered office changed on 02/11/06 from:\elstree business centre, elstree way, borehamwood, hertfordshire WD6 1RX
dot icon14/02/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon15/11/2005
Director's particulars changed
dot icon09/11/2005
Accounts for a dormant company made up to 2005-07-31
dot icon11/10/2005
Return made up to 03/07/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon06/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon12/08/2004
Return made up to 03/07/04; full list of members
dot icon11/08/2004
Registered office changed on 11/08/04 from:\1 oakwood parade, london, N14 4HY
dot icon21/05/2004
Registered office changed on 21/05/04 from:\elstree business centre, elstree way, borehamwood, hertfordshire WD6 1RX
dot icon28/01/2004
New director appointed
dot icon17/01/2004
Director resigned
dot icon24/08/2003
Accounts for a dormant company made up to 2003-07-31
dot icon16/07/2003
Registered office changed on 16/07/03 from:\2 wayside, shenley, radlett, hertfordshire WD7 9JN
dot icon04/07/2003
Return made up to 03/07/03; full list of members
dot icon08/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon15/08/2002
New director appointed
dot icon13/08/2002
New secretary appointed
dot icon13/08/2002
New director appointed
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
Registered office changed on 10/08/02 from:\langley house, park road, east finchley, london N2 8EX
dot icon03/08/2002
Return made up to 03/07/02; full list of members
dot icon16/07/2002
Director's particulars changed
dot icon16/07/2002
Director's particulars changed
dot icon25/07/2001
Registered office changed on 25/07/01 from:\229 nether street, london, N3 1NT
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New secretary appointed
dot icon25/07/2001
Secretary resigned
dot icon25/07/2001
Director resigned
dot icon03/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.64M
-
0.00
31.47K
-
2022
0
3.66M
-
0.00
25.76K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lermer, Jeffrey Ian
Director
01/07/2013 - Present
136

Persons with Significant Control

2
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 FINANCIAL MANAGEMENT LTD

FINANCIAL MANAGEMENT LTD is an(a) Active company incorporated on 03/07/2001 with the registered office located at 720 Centennial Avenue Centennial Avenue, Elstree, Borehamwood WD6 3SY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCIAL MANAGEMENT LTD?

toggle

FINANCIAL MANAGEMENT LTD is currently Active. It was registered on 03/07/2001 .

Where is FINANCIAL MANAGEMENT LTD located?

toggle

FINANCIAL MANAGEMENT LTD is registered at 720 Centennial Avenue Centennial Avenue, Elstree, Borehamwood WD6 3SY.

What does FINANCIAL MANAGEMENT LTD do?

toggle

FINANCIAL MANAGEMENT LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for FINANCIAL MANAGEMENT LTD?

toggle

The latest filing was on 31/03/2026: Change of details for Mr Jeffrey Ian Lermer as a person with significant control on 2026-03-31.