UKBizDB.co.uk

DISCOVERIE MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Discoverie Management Services Limited. The company was founded 37 years ago and was given the registration number 02036196. The firm's registered office is in GUILDFORD. You can find them at 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DISCOVERIE MANAGEMENT SERVICES LIMITED
Company Number:02036196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Secretary04 December 2019Active
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Director01 September 2010Active
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Director21 May 2009Active
82 Harpesford Avenue, Virginia Water, GU25 4RE

Secretary17 June 2003Active
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Secretary01 April 2017Active
10 Redding Drive, Amersham, HP6 5PX

Secretary01 September 1999Active
Chobham Lodge, 89 Windsor Road, Chobham, GU24 8LE

Secretary05 December 2003Active
Chobham Lodge, 89 Windsor Road, Chobham, GU24 8LE

Secretary-Active
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB

Secretary02 September 2019Active
Wychwood Cottages, Somerton, Oxford, OX25 6NB

Secretary26 January 2005Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary29 August 2008Active
24, Malthouse Close, Church Crookham, GU52 6TB

Director27 August 2008Active
Stokewood Park House Sheardley Lane, Droxford, Southampton, SO32 3QY

Director-Active
The Old House, Frensham, Farnham, GU10 3EF

Director-Active
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Director22 December 2015Active
Chobham Lodge, 89 Windsor Road, Chobham, GU24 8LE

Director-Active
Broadhatch House, Bentley, Farnham, GU10 5JJ

Director-Active
1, Highfields, Overton, RG21 3PH

Director27 August 2008Active
33 Atkins Road, London, SW12 0AA

Director01 January 1994Active

People with Significant Control

Discoverie Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Chancellor Court, Guildford, United Kingdom, GU2 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-03-07Officers

Change person director company with change date.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Change of name

Certificate change of name company.

Download
2018-01-04Auditors

Auditors resignation company.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Appoint person secretary company with name date.

Download
2017-04-03Officers

Termination secretary company with name termination date.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.