Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERVICE MANAGEMENT GROUP LIMITED
Company Information for

SERVICE MANAGEMENT GROUP LIMITED

C/O BRYAN CAVE LEIGHTON PAISNER LLP GOVERNOR'S HOUSE, 5 LAURENCE POUNTNEY HILL, LONDON, EC4R 0BR,
Company Registration Number
06353322
Private Limited Company
Active

Company Overview

About Service Management Group Ltd
SERVICE MANAGEMENT GROUP LIMITED was founded on 2007-08-28 and has its registered office in London. The organisation's status is listed as "Active". Service Management Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SERVICE MANAGEMENT GROUP LIMITED
 
Legal Registered Office
C/O BRYAN CAVE LEIGHTON PAISNER LLP GOVERNOR'S HOUSE
5 LAURENCE POUNTNEY HILL
LONDON
EC4R 0BR
Other companies in EC2V
 
Filing Information
Company Number 06353322
Company ID Number 06353322
Date formed 2007-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 13:10:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVICE MANAGEMENT GROUP LIMITED
Is this data useful to you?
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.
Companies with same name SERVICE MANAGEMENT GROUP LIMITED
The following companies were found which have the same name as SERVICE MANAGEMENT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERVICE MANAGEMENT GROUP, LLC 6950 W Virginia Pl Lakewood CO 80226 Voluntarily Dissolved Company formed on the 2001-10-22
Service Management Group LLC 30 N Gould St Ste 5994 Sheridan WY 82801 Active Company formed on the 2017-01-20
SERVICE MANAGEMENT GROUP LIMITED Active Company formed on the 2008-05-23
SERVICE MANAGEMENT GROUP, INC. 7452 VETERANS MEMORIAL DR. TALLAHASSEE FL 32309 Inactive Company formed on the 2012-04-24
SERVICE MANAGEMENT GROUP OF FLORIDA, INC. 2500 MARINA BAY DRIVE EAST #7-109 FORT LAUDERDALE FL 33312 Inactive Company formed on the 2003-07-24
SERVICE MANAGEMENT GROUP, INC. 19805 NW 78 PATH MIAMI FL 33015 Inactive Company formed on the 2007-03-30
SERVICE MANAGEMENT GROUP, LLC 1737 MCGEE ST KANSAS CITY MO 64108 Active Company formed on the 2017-12-01
SERVICE MANAGEMENT GROUP INCORPORATED SOUTH EAST Georgia Unknown
SERVICE MANAGEMENT GROUP INCORPORATED California Unknown
SERVICE MANAGEMENT GROUP INCORPORATED Michigan UNKNOWN
SERVICE MANAGEMENT GROUP INCORPORATED New Jersey Unknown
SERVICE MANAGEMENT GROUP LLC California Unknown
SERVICE MANAGEMENT GROUP INC North Carolina Unknown
SERVICE MANAGEMENT GROUP INC Mississippi Unknown
SERVICE MANAGEMENT GROUP PREFERRED HOLDING L P Mississippi Unknown
SERVICE MANAGEMENT GROUP PTY LTD Active Company formed on the 2021-01-29

Company Officers of SERVICE MANAGEMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
CAROL OSBORNE
Company Secretary 2014-05-01
ANDREW FROMM
Director 2007-08-28
JEREMY GEORGE MICHAEL
Director 2010-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA CHRISTINE ESSLINGER
Company Secretary 2010-03-18 2014-05-01
SARAH LINTON
Company Secretary 2007-08-28 2010-03-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-08-28 2007-08-28
INSTANT COMPANIES LIMITED
Nominated Director 2007-08-28 2007-08-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31APPOINTMENT TERMINATED, DIRECTOR JEREMIAH DUNNE
2024-01-29DIRECTOR APPOINTED KARI ELASSAL
2024-01-26APPOINTMENT TERMINATED, DIRECTOR DAVIN CUSHMAN
2024-01-26DIRECTOR APPOINTED CRAIG LEE MILIUS
2024-01-26DIRECTOR APPOINTED CHRISTOPHER GORDON REEKIE
2023-09-26CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-06-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIAN SCHAFFER
2023-06-27DIRECTOR APPOINTED MR JEREMIAH DUNNE
2023-03-17Memorandum articles filed
2023-03-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-08APPOINTMENT TERMINATED, DIRECTOR JEREMY GEORGE MICHAEL
2023-03-08DIRECTOR APPOINTED MR MICHAEL BRIAN SCHAFFER
2022-09-02Director's details changed for Mr Davin Cushman on 2022-08-30
2022-09-02Director's details changed for Jeremy George Michael on 2022-08-30
2022-09-02CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-02CH01Director's details changed for Mr Davin Cushman on 2022-08-30
2022-07-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23RP04TM01Second filing for the termination of Kenneth White
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WHITE
2021-11-15AP03Appointment of Mrs Carol Osborne as company secretary on 2021-11-11
2021-11-12TM02Termination of appointment of Kenneth Richard White on 2021-11-11
2021-11-10PSC08Notification of a person with significant control statement
2021-11-10PSC07CESSATION OF ANDREW FROMM AS A PERSON OF SIGNIFICANT CONTROL
2021-10-18AP03Appointment of Mr Kenneth Richard White as company secretary on 2021-10-01
2021-10-18AP01DIRECTOR APPOINTED KENNETH WHITE
2021-10-15TM02Termination of appointment of Carol Osborne on 2021-10-01
2021-10-13AP01DIRECTOR APPOINTED MR DAVIN CUSHMAN
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FROMM
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/20 FROM C/O Bryan Cave Leighton Paisner Llp Governor's House 5 Laurence Pountney Hill London EC4R 0HH
2020-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/20 FROM C/O Bryan Cave Leighton Paisner Llp Governor's House 5 Laurence Pountney Hill London EC4R 0HH
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-09-04CH01Director's details changed for Jeremy George Michael on 2019-09-03
2019-08-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-09-13PSC04Change of details for Mr Andrew Fromm as a person with significant control on 2017-10-12
2018-08-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM C/O Bryan Cave 88 Wood Street London EC2V 7AJ
2018-01-23RES13RESTRICTION ON AUTH SHARE CAP BE DELETED 01/12/2017
2018-01-23RES01ADOPT ARTICLES 01/12/2017
2018-01-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Restriction on auth share cap be deleted 01/12/2017
  • Resolution of adoption of Articles of Association
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-11SH0110/01/18 STATEMENT OF CAPITAL GBP 100
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-16AR0128/08/15 ANNUAL RETURN FULL LIST
2015-09-16CH01Director's details changed for Jeremy George Michael on 2014-11-01
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15AR0128/08/14 ANNUAL RETURN FULL LIST
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20AP03Appointment of Mrs Carol Osborne as company secretary
2014-05-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANITA ESSLINGER
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0128/08/13 ANNUAL RETURN FULL LIST
2013-09-17CH01Director's details changed for Andrew Fromm on 2013-09-16
2012-09-06AR0128/08/12 ANNUAL RETURN FULL LIST
2012-08-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GEORGE MICHAEL / 21/11/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FROMM / 21/11/2011
2011-12-19AR0128/08/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FROMM / 28/08/2007
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-01AA31/12/09 TOTAL EXEMPTION FULL
2010-09-27AP01DIRECTOR APPOINTED JEREMY GEORGE MICHAEL
2010-09-25AR0128/08/10 FULL LIST
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY SARAH LINTON
2010-07-01AP03SECRETARY APPOINTED ANITA CHRISTINE ESSLINGER
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH LINTON / 19/11/2009
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM C/O C/O, BRYAN CAVE BRYAN CAVE 88 WOOD STREET LONDON EC2V 7QS
2009-11-25AR0128/08/09 FULL LIST
2009-06-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-04363sRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 6TH FLOOR, WATLING HOUSE 33 CANNON STREET LONDON EC4M 5TE
2007-11-19225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-09-11288aNEW SECRETARY APPOINTED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bSECRETARY RESIGNED
2007-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to SERVICE MANAGEMENT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SERVICE MANAGEMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SERVICE MANAGEMENT GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SERVICE MANAGEMENT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SERVICE MANAGEMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVICE MANAGEMENT GROUP LIMITED
Trademarks
We have not found any records of SERVICE MANAGEMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVICE MANAGEMENT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as SERVICE MANAGEMENT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SERVICE MANAGEMENT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVICE MANAGEMENT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERVICE MANAGEMENT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1