MANAGEMENT REVISIONS LIMITED

Register to unlock more data on OkredoRegister

MANAGEMENT REVISIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01485274

Incorporation date

13/03/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

Sampuran House, 3a Chislehurst Road, Orpington, Kent BR6 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1986)
dot icon08/04/2026
Registered office address changed from 60 Gray's Inn Road London WC1X 8LU England to Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF on 2026-04-08
dot icon31/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon13/11/2025
Director's details changed for Mr Stephen Johan Jamieson on 2025-11-05
dot icon13/11/2025
Change of details for Mr Stephen Johan Jamieson as a person with significant control on 2025-11-05
dot icon11/07/2025
All of the property or undertaking no longer forms part of charge 1
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon27/09/2024
Audited abridged accounts made up to 2023-12-31
dot icon28/03/2024
Audited abridged accounts made up to 2022-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon25/08/2023
Audited abridged accounts made up to 2021-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon24/06/2022
Registered office address changed from 9th Floor New Zealand House 80 Haymarket London SW1Y 4TQ to 60 Gray's Inn Road London WC1X 8LU on 2022-06-24
dot icon03/05/2022
Audited abridged accounts made up to 2020-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon01/05/2021
Compulsory strike-off action has been discontinued
dot icon30/04/2021
Audited abridged accounts made up to 2019-12-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon24/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/07/2018
Director's details changed for Mr Stephen Johan Jamieson on 2018-07-24
dot icon24/07/2018
Director's details changed for Jorg Fischer on 2018-07-24
dot icon01/12/2017
Confirmation statement made on 2017-11-20 with updates
dot icon13/10/2017
Notification of Stephen Johan Jamieson as a person with significant control on 2017-10-12
dot icon13/10/2017
Cessation of Raymond Michael Smith as a person with significant control on 2017-10-12
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon07/10/2016
Accounts for a small company made up to 2015-12-31
dot icon27/01/2016
Termination of appointment of Raymond Michael Smith as a director on 2016-01-22
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon01/05/2015
Accounts for a small company made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon04/04/2014
Accounts for a small company made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon12/04/2013
Accounts for a small company made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon29/03/2011
Accounts for a small company made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon16/12/2010
Termination of appointment of Janet Johnston as a secretary
dot icon13/09/2010
Accounts for a small company made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Raymond Michael Smith on 2009-11-20
dot icon14/12/2009
Director's details changed for Stephen Jamieson on 2009-11-20
dot icon14/12/2009
Director's details changed for Jorg Fischer on 2009-11-20
dot icon13/11/2009
Termination of appointment of Henry Shaw as a director
dot icon23/10/2009
Current accounting period shortened from 2010-06-30 to 2009-12-31
dot icon28/09/2009
Full accounts made up to 2009-06-30
dot icon24/08/2009
Director's change of particulars / henry shaw / 31/07/2009
dot icon05/08/2009
Full accounts made up to 2008-06-30
dot icon07/01/2009
Return made up to 20/11/08; full list of members
dot icon07/01/2009
Director's change of particulars / raymond smith / 01/05/2008
dot icon14/01/2008
Return made up to 20/11/07; full list of members
dot icon08/09/2007
Full accounts made up to 2007-06-30
dot icon04/04/2007
Full accounts made up to 2006-06-30
dot icon11/12/2006
Return made up to 20/11/06; full list of members
dot icon11/12/2006
Director's particulars changed
dot icon30/11/2006
New director appointed
dot icon13/11/2006
Secretary resigned
dot icon02/11/2006
Secretary's particulars changed
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon19/01/2006
Secretary's particulars changed
dot icon22/11/2005
Return made up to 20/11/05; full list of members
dot icon22/02/2005
Registered office changed on 22/02/05 from: 11TH floor the swiss centre 10 wardour street london W1D 6QF
dot icon10/01/2005
Particulars of mortgage/charge
dot icon24/12/2004
New secretary appointed
dot icon29/11/2004
Return made up to 20/11/04; full list of members
dot icon30/09/2004
Full accounts made up to 2004-06-30
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon27/11/2003
Return made up to 20/11/03; full list of members
dot icon02/01/2003
Accounts for a small company made up to 2002-06-30
dot icon02/01/2003
Accounts for a small company made up to 2001-06-30
dot icon29/11/2002
Return made up to 20/11/02; full list of members
dot icon26/11/2001
Return made up to 20/11/01; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-06-30
dot icon23/11/2000
Return made up to 20/11/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-06-30
dot icon11/11/1999
Return made up to 20/11/99; full list of members
dot icon07/04/1999
Accounts for a small company made up to 1998-06-30
dot icon03/12/1998
Return made up to 20/11/98; no change of members
dot icon11/12/1997
Accounts for a small company made up to 1997-06-30
dot icon11/12/1997
Return made up to 20/11/97; full list of members
dot icon03/04/1997
Full accounts made up to 1996-06-30
dot icon23/12/1996
Return made up to 20/11/96; no change of members
dot icon23/11/1995
Return made up to 20/11/95; full list of members
dot icon24/10/1995
Accounts for a small company made up to 1995-06-30
dot icon17/03/1995
Director resigned;new director appointed
dot icon01/12/1994
Return made up to 02/12/94; no change of members
dot icon29/11/1994
Accounts for a small company made up to 1994-06-30
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon12/12/1993
Return made up to 02/12/93; full list of members
dot icon19/03/1993
Full group accounts made up to 1992-06-30
dot icon23/11/1992
Return made up to 02/12/92; no change of members
dot icon20/12/1991
Full group accounts made up to 1991-06-30
dot icon20/12/1991
Return made up to 02/12/91; no change of members
dot icon04/10/1990
Full accounts made up to 1990-06-30
dot icon04/10/1990
Return made up to 02/10/90; full list of members
dot icon27/09/1989
Full accounts made up to 1989-06-30
dot icon27/09/1989
Return made up to 04/06/89; full list of members
dot icon13/09/1988
Resolutions
dot icon13/09/1988
Resolutions
dot icon27/07/1988
Particulars of contract relating to shares
dot icon27/07/1988
Wd 14/06/88 ad 12/06/88--------- £ si 29997@1=29997 £ ic 3/30000
dot icon25/07/1988
Full accounts made up to 1988-06-30
dot icon25/07/1988
£ nc 100/50000
dot icon05/05/1988
Director resigned
dot icon11/03/1988
Full accounts made up to 1987-06-30
dot icon10/03/1988
Return made up to 04/03/88; full list of members
dot icon15/02/1988
Return made up to 31/12/87; full list of members
dot icon21/09/1987
Return made up to 03/01/86; full list of members
dot icon21/09/1987
Return made up to 15/08/86; full list of members
dot icon04/08/1986
Accounts for a small company made up to 1986-06-30
dot icon02/08/1986
Full accounts made up to 1985-06-30
dot icon02/08/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

16
2022
change arrow icon+137.16 % *

* during past year

Cash in Bank

£1,335,222.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
19
1.08M
-
0.00
563.01K
-
2022
16
1.24M
-
0.00
1.34M
-
2022
16
1.24M
-
0.00
1.34M
-

Employees

2022

Employees

16 Descended-16 % *

Net Assets(GBP)

1.24M £Ascended14.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.34M £Ascended137.16 % *

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
Jamieson, Stephen Johan
Director
03/07/2006 - Present
27
Fischer, Jorg
Director
28/01/1995 - Present
2

Persons with Significant Control

4
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 MANAGEMENT REVISIONS LIMITED

MANAGEMENT REVISIONS LIMITED is an(a) Active company incorporated on 13/03/1980 with the registered office located at Sampuran House, 3a Chislehurst Road, Orpington, Kent BR6 0DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of MANAGEMENT REVISIONS LIMITED?

toggle

MANAGEMENT REVISIONS LIMITED is currently Active. It was registered on 13/03/1980 .

Where is MANAGEMENT REVISIONS LIMITED located?

toggle

MANAGEMENT REVISIONS LIMITED is registered at Sampuran House, 3a Chislehurst Road, Orpington, Kent BR6 0DF.

What does MANAGEMENT REVISIONS LIMITED do?

toggle

MANAGEMENT REVISIONS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does MANAGEMENT REVISIONS LIMITED have?

toggle

MANAGEMENT REVISIONS LIMITED had 16 employees in 2022.

What is the latest filing for MANAGEMENT REVISIONS LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from 60 Gray's Inn Road London WC1X 8LU England to Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF on 2026-04-08.