UKBizDB.co.uk

ESTABLISHED MANAGEMENT LIMITED

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

This company is commonly known as Established Management Limited. The company was founded 18 years ago and was given the registration number 05662973. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ESTABLISHED MANAGEMENT LIMITED
Company Number:05662973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
286, Che De La Ginestiere, Nice, France, 06200

Director04 March 2021Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary30 May 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 December 2005Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary02 February 2009Active
Office 6, Derwentside Business Centre, Consett Business Park, Consett, United Kingdom, DH8 6BP

Director20 November 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 December 2005Active
507 Silvercord, 30 Canton Road, Tsimshatsui, Hong Kong,

Corporate Director30 May 2006Active

People with Significant Control

Mr Patrice Fradji Mazigh
Notified on:28 September 2017
Status:Active
Date of birth:September 1962
Nationality:Israeli
Country of residence:Israel
Address:36d Sderot, Rotschild 243, Tel Aviv - Yaffo, Israel, 6688307
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Corinne Ferrero
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:French
Country of residence:Monaco
Address:Le Perigord 1, 6 Lacets St Leon, Monaco, Monaco, MC 98000
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
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-01Gazette

Gazette filings brought up to date.

Download
2021-06-15Address

Default companies house registered office address applied.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Address

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

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.