UKBizDB.co.uk

105 MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 105 Management Limited. The company was founded 11 years ago and was given the registration number 08080840. The firm's registered office is in POOLE. You can find them at Lytchett House 13 Freeland Park, Wareham Road, Wareham Road, Poole, Dorset. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:105 MANAGEMENT LIMITED
Company Number:08080840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Lytchett House 13 Freeland Park, Wareham Road, Wareham Road, Poole, Dorset, England, BH16 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, United Kingdom, WC2A 2JR

Secretary31 December 2020Active
7, Bell Yard, London, United Kingdom, WC2A 2JR

Director11 April 2019Active
7, John Street, London, United Kingdom, WC1N 2ES

Corporate Secretary19 January 2015Active
7, John Street, London, United Kingdom, WC1N 2ES

Director23 May 2012Active
Lytchett House, 13 Freeland Park, Wareham Road, Wareham Road, Poole, England, BH16 6FA

Director23 May 2012Active
8, John Street, London, United Kingdom, WC1N 2ES

Director23 May 2012Active
Midtown Building, D.R. Walwyn Square, Charlestown, Nevis, Saint Kitts And Nevis,

Corporate Director26 February 2020Active

People with Significant Control

Mr Nikolaus Willi Ortlieb
Notified on:31 December 2020
Status:Active
Date of birth:March 1958
Nationality:German
Country of residence:United Kingdom
Address:7, Bell Yard, London, United Kingdom, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abdou Razak Amadou
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:7, Bell Yard, London, United Kingdom, WC2A 2JR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Collin Wendell Walwyn
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:Kittitian
Country of residence:United Kingdom
Address:7, Bell Yard, London, United Kingdom, WC2A 2JR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-06Dissolution

Dissolution application strike off company.

Download
2022-04-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Accounts

Change account reference date company previous extended.

Download
2022-04-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Address

Change registered office address company with date old address new address.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Address

Default companies house registered office address applied.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Officers

Appoint person secretary company with name date.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2020-02-27Gazette

Gazette filings brought up to date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Appoint corporate director company with name date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.