UKBizDB.co.uk

BUSINESS MANAGEMENT LONDON LIMITED

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

This company is commonly known as Business Management London Limited. The company was founded 11 years ago and was given the registration number 08305046. The firm's registered office is in COVENTRY. You can find them at 1 Neal Court, , Coventry, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:BUSINESS MANAGEMENT LONDON LIMITED
Company Number:08305046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:1 Neal Court, Coventry, England, CV2 2SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
216, New John Street West, Birmingham, England, B19 3UA

Director17 March 2023Active
31, Portland Road, Mitcham, England, CR4 3EQ

Director23 November 2012Active
1, Neal Court, Coventry, England, CV2 2SG

Director23 November 2012Active
1, Neal Court, Coventry, England, CV2 2SG

Director10 January 2019Active

People with Significant Control

Mrs Asiri Poornika Perera Kahandawala Arachchilage
Notified on:17 March 2023
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:216, New John Street West, Birmingham, England, B19 3UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pathum Visuddha Rathnasiri Kasakara Devannakkarage
Notified on:04 November 2022
Status:Active
Date of birth:August 1980
Nationality:Sri Lankan
Country of residence:England
Address:1, Neal Court, Coventry, England, CV2 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Asiri Poornika Perera Kahandawala Arachchilage
Notified on:01 December 2017
Status:Active
Date of birth:June 1984
Nationality:Sri Lankan
Country of residence:England
Address:1, Neal Court, Coventry, England, CV2 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Asiri Perera Worldwide Limited
Notified on:24 November 2017
Status:Active
Country of residence:England
Address:Morgan Reach House, 1st Floor, 136 Hagley Road, Birmingham, England, B16 9NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Asiri Poornika Perera Kahandawala Arachchilage
Notified on:01 November 2016
Status:Active
Date of birth:June 1984
Nationality:Sri Lankan
Country of residence:England
Address:359, Glascote Road, Tamworth, England, B77 2BT
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

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

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Address

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

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-16Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-20Persons with significant control

Cessation of a person with significant control.

Download
2019-01-20Persons with significant control

Notification of a person with significant control.

Download
2019-01-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.