MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00672360

Incorporation date

12/10/1960

Size

Micro Entity

Contacts

Registered address

Registered address

Elm Lea, Crudwell, Malmesbury SN16 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon24/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/07/2025
Registered office address changed from The Old Surgery 38 Rendcomb Cirencester GL7 7EY England to Elm Lea Crudwell Malmesbury SN16 9ER on 2025-07-31
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon13/06/2023
Micro company accounts made up to 2023-03-31
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon30/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/07/2021
Change of details for Mrs Yvonne Denise Pereira as a person with significant control on 2021-07-08
dot icon05/07/2021
Change of details for Mrs Yvonne Denise Pereira as a person with significant control on 2021-02-12
dot icon05/07/2021
Registered office address changed from 311 Old Bath Road Cheltenham GL53 9AJ England to The Old Surgery 38 Rendcomb Cirencester GL7 7EY on 2021-07-05
dot icon05/07/2021
Director's details changed for Mr Hayden John Pereira on 2021-02-12
dot icon05/07/2021
Director's details changed for Mrs Yvonne Denise Pereira on 2021-03-12
dot icon15/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon29/05/2020
Micro company accounts made up to 2020-03-31
dot icon26/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/06/2019
Registered office address changed from Wilderness House Rendcomb Cirencester Glos GL7 7HD England to 311 Old Bath Road Cheltenham GL53 9AJ on 2019-06-13
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon30/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/12/2017
Cessation of Hayden John Pereira as a person with significant control on 2017-01-01
dot icon17/06/2017
Registered office address changed from Wilderness Cottage Rendcomb Cirencester Glos GL7 7HD England to Wilderness House Rendcomb Cirencester Glos GL7 7HD on 2017-06-17
dot icon17/02/2017
Confirmation statement made on 2016-12-10 with updates
dot icon16/02/2017
Registered office address changed from C/O Management Services Limited Preston Cottage Preston Cirencester Gloucestershire GL7 5PR to Wilderness Cottage Rendcomb Cirencester Glos GL7 7HD on 2017-02-16
dot icon16/02/2017
Elect to keep the directors' register information on the public register
dot icon08/08/2016
Micro company accounts made up to 2016-03-31
dot icon23/03/2016
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon22/08/2015
Appointment of Mr Hayden Pereira as a director on 2015-06-01
dot icon13/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Yvonne Denise Pereira as a secretary on 2014-06-01
dot icon06/01/2015
Appointment of Mr Hayden Pereira as a secretary on 2014-06-01
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon12/10/2011
Registered office address changed from Keynes Cottage Gosditch Ashton Keynes Wiltshire SN6 6NZ on 2011-10-12
dot icon18/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon06/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon06/01/2011
Secretary's details changed for Mrs Yvonne Denise Pereira on 2010-02-24
dot icon31/08/2010
Registered office address changed from Flat 3 Tivoli Place 24 Tivoli Road Cheltenham Gloucestershire GL50 2TF on 2010-08-31
dot icon31/08/2010
Termination of appointment of Ralph Freethy as a director
dot icon24/02/2010
Appointment of Mrs Yvonne Denise Pereira as a director
dot icon24/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon24/02/2010
Director's details changed for Ralph Charles Freethy on 2009-10-01
dot icon11/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon12/02/2009
Return made up to 10/12/08; full list of members
dot icon12/02/2009
Registered office changed on 12/02/2009 from the firs mandalay drive norton gloucestershire GL2 9LD
dot icon12/02/2009
Director's change of particulars / ralph freethy / 26/01/2009
dot icon31/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon25/03/2008
Return made up to 10/12/07; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/09/2007
New secretary appointed
dot icon30/09/2007
Secretary resigned
dot icon16/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon06/02/2007
Return made up to 10/12/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon10/03/2006
Return made up to 10/12/05; full list of members
dot icon10/03/2006
Secretary's particulars changed
dot icon05/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon10/01/2005
Return made up to 10/12/04; full list of members
dot icon03/02/2004
Return made up to 10/12/03; full list of members
dot icon06/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon02/04/2003
Return made up to 10/12/02; full list of members
dot icon02/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon15/02/2002
Return made up to 10/12/01; full list of members
dot icon15/02/2002
New secretary appointed
dot icon23/08/2001
Total exemption full accounts made up to 2001-05-31
dot icon18/12/2000
Return made up to 10/12/00; full list of members
dot icon18/10/2000
Return made up to 31/12/99; full list of members; amend
dot icon12/07/2000
Full accounts made up to 2000-05-31
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon09/11/1999
Full accounts made up to 1999-05-31
dot icon22/04/1999
£ sr 900@1 31/05/98
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon11/11/1998
Full accounts made up to 1998-05-31
dot icon27/03/1998
Full accounts made up to 1997-05-31
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon04/09/1997
Director's particulars changed
dot icon01/04/1997
Full accounts made up to 1996-05-31
dot icon18/02/1997
Return made up to 31/12/96; full list of members
dot icon08/03/1996
Accounts for a small company made up to 1995-05-31
dot icon25/02/1996
Return made up to 31/12/95; full list of members
dot icon02/10/1995
New director appointed
dot icon02/10/1995
Director resigned
dot icon15/03/1995
Full accounts made up to 1994-05-31
dot icon04/01/1995
Return made up to 31/12/94; no change of members
dot icon02/09/1994
Particulars of mortgage/charge
dot icon06/07/1994
Return made up to 31/12/93; full list of members
dot icon28/11/1993
Accounts for a small company made up to 1993-05-31
dot icon01/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon08/12/1992
Accounts for a small company made up to 1992-05-31
dot icon29/09/1992
Director resigned
dot icon18/06/1992
Accounts for a small company made up to 1991-05-31
dot icon07/02/1992
Return made up to 31/12/91; full list of members
dot icon28/10/1991
Group accounts for a small company made up to 1990-05-31
dot icon26/02/1991
Director resigned
dot icon20/02/1991
Return made up to 31/12/90; no change of members
dot icon08/11/1990
Particulars of mortgage/charge
dot icon18/08/1990
Declaration of satisfaction of mortgage/charge
dot icon03/07/1990
Return made up to 31/12/89; full list of members
dot icon03/04/1990
Accounts for a small company made up to 1989-05-31
dot icon11/11/1989
Particulars of mortgage/charge
dot icon24/05/1989
Particulars of mortgage/charge
dot icon24/05/1989
Particulars of mortgage/charge
dot icon20/02/1989
Return made up to 31/12/88; full list of members
dot icon20/01/1989
Group accounts for a small company made up to 1988-05-31
dot icon11/01/1989
Declaration of mortgage charge released/ceased
dot icon11/01/1989
Declaration of mortgage charge released/ceased
dot icon05/05/1988
Accounts for a small company made up to 1987-05-31
dot icon20/04/1988
Return made up to 15/11/87; full list of members
dot icon13/04/1988
Particulars of mortgage/charge
dot icon07/02/1988
Secretary resigned;new secretary appointed
dot icon07/02/1988
New director appointed
dot icon19/06/1987
Accounts for a small company made up to 1986-05-31
dot icon26/02/1987
Particulars of mortgage/charge
dot icon19/02/1987
Particulars of mortgage/charge
dot icon19/02/1987
Particulars of mortgage/charge
dot icon21/01/1987
Return made up to 15/08/86; full list of members
dot icon09/01/1987
Particulars of mortgage/charge
dot icon22/12/1986
Accounts for a small company made up to 1985-05-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
44.95K
-
0.00
-
-
2023
1
44.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pereira, Yvonne Denise
Director
23/02/2010 - Present
5
Pereira, Hayden John
Director
01/06/2015 - Present
7
Pereira, Hayden
Secretary
01/06/2014 - Present
-

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+
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 MANAGEMENT SERVICES LIMITED

MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 12/10/1960 with the registered office located at Elm Lea, Crudwell, Malmesbury SN16 9ER. 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 MANAGEMENT SERVICES LIMITED?

toggle

MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 12/10/1960 .

Where is MANAGEMENT SERVICES LIMITED located?

toggle

MANAGEMENT SERVICES LIMITED is registered at Elm Lea, Crudwell, Malmesbury SN16 9ER.

What does MANAGEMENT SERVICES LIMITED do?

toggle

MANAGEMENT SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-10 with no updates.