UKBizDB.co.uk

SI MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Si Management Services Limited. The company was founded 18 years ago and was given the registration number 05525606. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:SI MANAGEMENT SERVICES LIMITED
Company Number:05525606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Secretary02 August 2005Active
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director02 August 2005Active
62, Queen Street, ., United Kingdom, EC4R 1EB

Director19 March 2012Active
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director18 November 2008Active
62, Queen Street, ., United Kingdom, EC4R 1EB

Director07 March 2011Active
62, Queen Street, ., United Kingdom, EC4R 1EB

Director22 July 2010Active
5, Burghfield, Epsom, KT17 4ND

Director16 August 2005Active
10 Chisholm Road, Richmond, TW10 6JH

Director02 August 2005Active
Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director22 July 2010Active
62, Queen Street, ., United Kingdom, EC4R 1EB

Director22 July 2010Active
62, Queen Street, ., United Kingdom, EC4R 1EB

Director19 March 2012Active
62, Queen Street, ., United Kingdom, EC4R 1EB

Director19 March 2012Active

People with Significant Control

Dr Stephen George Patrick Brosnan
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Creaseys Group Limited, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Significant influence or control
Peter Anthony Brewer
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Creaseys Group Limited, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Accounts

Change account reference date company previous shortened.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Resolution

Resolution.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Officers

Change person secretary company with change date.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.