UKBizDB.co.uk

48 MANAGEMENT SERVICES LTD

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

This company is commonly known as 48 Management Services Ltd. The company was founded 8 years ago and was given the registration number 10002982. The firm's registered office is in CHELMSFORD. You can find them at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:48 MANAGEMENT SERVICES LTD
Company Number:10002982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom, CM3 5NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5NG

Director13 December 2023Active
The Old Du Cane, Tiptree Road, Great Braxted, Witham, United Kingdom, CM8 3EJ

Director25 May 2016Active
The Old Du Cane, Tiptree Road, Great Braxted, Witham, United Kingdom, CM8 3EJ

Director25 May 2016Active
Carlton House, 101 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director12 February 2016Active

People with Significant Control

Mr Iain Charles Armstrong
Notified on:25 May 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:The Old Du Cane, Tiptree Road, Witham, United Kingdom, CM8 3EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Maria Armstrong
Notified on:25 May 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:The Old Du Cane, Tiptree Road, Witham, United Kingdom, CM8 3EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Appoint person director company with name date.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Address

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

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Address

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

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.