UKBizDB.co.uk

ROUTINE MANAGEMENT LIMITED

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

This company is commonly known as Routine Management Limited. The company was founded 35 years ago and was given the registration number 02307313. The firm's registered office is in LONDON. You can find them at 2 Kingdom Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROUTINE MANAGEMENT LIMITED
Company Number:02307313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1988
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 82110 - Combined office administrative service activities
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Kingdom Street, London, England, W2 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Boulevard Royal, Luxembourg, Luxembourg, L-2449

Director15 March 2020Active
2, Kingdom Street, London, England, W2 6BD

Director07 December 2016Active
Beacon House, Pyrford Road, West Byfleet, KT14 6LD

Secretary18 October 1993Active
44/45 Chancery Lane, London, WC2A 1JB

Secretary-Active
26, Boulevard Royal, Luxembourg, Luxembourg, L-2449

Secretary30 September 2010Active
Oakwood, Elmstead Road, West Byfleet, KT14 6JB

Secretary05 November 1996Active
Regus Business Centre, Bessenveld Straat 25, Diegen 1831, Belgium,

Secretary06 January 1993Active
Keepers Cottage, Bentley Woods, Farley, SP5 1AQ

Secretary01 January 2004Active
2, Kingdom Street, London, England, W2 6BD

Director01 December 2015Active
2, Kingdom Street, London, England, W2 6BD

Director30 September 2010Active
Le 21, 21 Avenue Princesse Grace, Monaco,

Director-Active
74 Bloomfield Close, Knaphill, Woking, GU27 2BW

Director03 April 1998Active
Hillview House, Cokes Lane, Chalfont St. Giles, HP8 4TA

Director30 May 2006Active
65 Lansdowne Road, London, W11 2LG

Director-Active
Tideswell, Forest Road, Woking, United Kingdom, GU22 8NA

Director18 December 1992Active
The Barn Pitts Hill, Saxingham Nethergate, Norwich, NR15 1PB

Director12 October 1994Active
2, Kingdom Street, London, England, W2 6BD

Director09 August 2016Active
25 Darby Vale, The Lanes, Warfield, RG42 2PH

Director09 November 1998Active
Banergatan 17, Stockholm 115 22, Sweden, FOREIGN

Director-Active
Keepers Cottage, Bentley Woods, Farley, SP5 1AQ

Director22 August 2008Active
268, Bath Road, Slough, United Kingdom, SL1 4DX

Director30 September 2010Active
Minto Cottage Rectory Lane, Bentley, Farnham, GU10 5JS

Director25 January 2001Active
2, Kingdom Street, London, England, W2 6BD

Director30 September 2010Active
39 Highclere Gardens, Knaphill, Woking, GU21 2LR

Director01 July 1994Active

People with Significant Control

Iwg Plc
Notified on:19 December 2016
Status:Active
Address:22, Grenville Street, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Regus Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:22, Grenville Street, Jersey, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-03Dissolution

Dissolution application strike off company.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Resolution

Resolution.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Accounts

Accounts with accounts type full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type full.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.