UKBizDB.co.uk

ALL MANAGEMENT LIMITED

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

This company is commonly known as All Management Limited. The company was founded 29 years ago and was given the registration number 03018207. The firm's registered office is in MILTON KEYNES. You can find them at C/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ALL MANAGEMENT LIMITED
Company Number:03018207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex House, The Drive, Hellingly, Hailsham, United Kingdom, BN27 4EP

Secretary03 February 1995Active
Sedges, Summer Hill Lane, Polegate, BN26 6QY

Director03 February 1995Active
Sussex House, The Drive, Hellingly, Hailsham, United Kingdom, BN27 4EP

Director03 February 1995Active
Rotom Europe B.V., Ekkersrijt 1428, 5692ak Son En Breugel, Netherlands,

Director18 August 2023Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 February 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 February 1995Active

People with Significant Control

Mr Christopher Jules Adam
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Sedges, Summer Hill Lane, Polegate, United Kingdom, BN26 6QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Hardisty
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Sussex House The Drive, Hellingly, Hailsham, United Kingdom, BN27 4EP
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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-21Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Address

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

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type group.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type group.

Download
2019-09-19Address

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

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type group.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type small.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type small.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.