Active
Company Information for 237 (MANAGEMENT) LIMITED
1ST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD,
|
Company Registration Number
03959712
Private Limited Company
Active |
Company Name | |
---|---|
237 (MANAGEMENT) LIMITED | |
Legal Registered Office | |
1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD Other companies in HA4 | |
Company Number | 03959712 | |
---|---|---|
Company ID Number | 03959712 | |
Date formed | 2000-03-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 08:48:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GHP REGISTRARS LIMITED |
||
JASON ANTHONY ADAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PROPERTYWIDE SERVICES LIMITED |
Company Secretary | ||
PAUL MONAGHAN |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE MONDAY LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2002-09-04 | Active | |
SUNFELL SERVICES LIMITED | Company Secretary | 2013-06-29 | CURRENT | 1980-03-10 | Active | |
NIGEL GROSSMAN SURVEYING LIMITED | Company Secretary | 2010-09-17 | CURRENT | 2010-09-17 | Active | |
DO DESIGN STUDIO LIMITED | Company Secretary | 2010-09-14 | CURRENT | 2010-09-14 | Active | |
FULFIL YOUR POTENTIAL C.I.C. | Company Secretary | 2010-08-23 | CURRENT | 2010-08-23 | Active - Proposal to Strike off | |
PHASE STUDIOS LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Active - Proposal to Strike off | |
TAYLOR LIGHT CO LTD | Company Secretary | 2010-03-09 | CURRENT | 2006-07-31 | Active | |
MEREDITH BROADCAST AUDIO LIMITED | Company Secretary | 2009-01-14 | CURRENT | 2009-01-14 | Active | |
TENNENCO LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2002-09-04 | Dissolved 2015-07-07 | |
CASIC.COM LIMITED | Company Secretary | 2007-10-16 | CURRENT | 2007-10-16 | Dissolved 2017-08-08 | |
PICKWICK INVESTMENTS LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2002-02-04 | Active | |
PICKWICK JEWELLERS LTD | Company Secretary | 2007-02-12 | CURRENT | 2004-07-20 | Active | |
COX & LLOYD INTERIORS LIMITED | Company Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Dissolved 2016-07-25 | |
BISHOPS MANAGEMENT LIMITED | Company Secretary | 2007-01-30 | CURRENT | 1997-08-07 | Active | |
SOUTH LODGE CONSULTING LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1990-01-31 | Dissolved 2016-10-29 | |
HACKENSACK CAPITAL INTERNATIONAL (UK) LIMITED | Company Secretary | 2005-09-06 | CURRENT | 2005-09-06 | Dissolved 2013-09-24 | |
LORDOWNER RETAIL SERVICES LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Dissolved 2017-04-11 | |
COMMERCIALITY LIMITED | Company Secretary | 2005-04-04 | CURRENT | 2005-04-04 | Dissolved 2018-04-30 | |
MUMBOJUMBOTOYS LIMITED | Company Secretary | 2004-01-07 | CURRENT | 2000-11-17 | Dissolved 2016-12-06 | |
POSITIVEWORKS LIMITED | Company Secretary | 2003-12-11 | CURRENT | 1999-12-30 | Dissolved 2016-06-14 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA JUNE MCCUBBREY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Sandra June Mccubbrey on 2019-03-28 | |
AP01 | DIRECTOR APPOINTED MR SANDRA JUNE MCCUBBREY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
LATEST SOC | 09/04/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
CH01 | Director's details changed for Jason Anthony Adams on 2018-03-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/18 FROM Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
CH01 | Director's details changed for Jason Anthony Adams on 2015-05-30 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GHP REGISTRARS LIMITED on 2015-03-19 | |
CH04 | Secretary's details changed | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/15 FROM 49a High Street Ruislip Middlesex HA4 7BD | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Ghp Registrars Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PROPERTYWIDE SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/11 FROM 119 Kenton Road Harrow Middlesex HA3 0AZ | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MONAGHAN | |
AP01 | DIRECTOR APPOINTED JASON ANTHONY ADAMS | |
AR01 | 29/03/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 29/03/00--------- £ SI 3@1=3 £ IC 1/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 237 (MANAGEMENT) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 237 (MANAGEMENT) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |