UKBizDB.co.uk

TELECOMMUNICATIONS MANAGEMENT LIMITED

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

This company is commonly known as Telecommunications Management Limited. The company was founded 25 years ago and was given the registration number 03592271. The firm's registered office is in LONDON. You can find them at Network Hq 508 Edgware Road, The Hyde, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TELECOMMUNICATIONS MANAGEMENT LIMITED
Company Number:03592271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Network Hq 508 Edgware Road, The Hyde, London, NW9 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network Hq, 508 Edgware Road, The Hyde, London, England, NW9 5AB

Secretary08 July 2009Active
Network Hq, 508 Edgware Road, The Hyde, London, United Kingdom, NW9 5AB

Director18 October 2019Active
Network Hq, 508 Edgware Road, The Hyde, London, England, NW9 5AB

Director07 January 2015Active
Network Hq, The Hyde, London, England, NW9 5AB

Director22 June 2016Active
Network Hq, 508 Edgware Road, The Hyde, London, England, NW9 5AB

Director13 June 2002Active
Church House, Church Farm Lane, Sidlesham, PO20 7RE

Secretary07 August 1998Active
3 Birchmere Row, London, SE3 0SS

Secretary28 July 2006Active
1, Greenmead, West End, Esher, KT10 8ND

Secretary08 April 2009Active
20 Blenheim Road, London, NW8 0LX

Secretary29 March 2004Active
The Old Vicarage Church Street, West Lavington, Devizes, SN10 4LB

Secretary13 June 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 July 1998Active
Church House, Church Farm Lane, Sidlesham, PO20 7RE

Director07 August 1998Active
34 Belsize Avenue, London, NW3 4AH

Director11 April 2005Active
Warren House, Plumpton Lane, Plumpton, Lewes, BN7 3AB

Director07 August 1998Active
3 Birchmere Row, London, SE3 0SS

Director31 December 2006Active
Network Hq, 333 Edgware Road, London, NW9 6TD

Director08 April 2009Active
10 Balk Lane, Netherton, Wakefield, WF4 4HD

Director09 August 1998Active
Network Hq, 508 Edgware Road, The Hyde, London, NW9 5AB

Director03 October 2014Active
The Old Vicarage Church Street, West Lavington, Devizes, SN10 4LB

Director13 June 2002Active
The Oast House, Billet Hill, Ash, TN15 7HE

Director30 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 July 1998Active

People with Significant Control

Utility Warehouse Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:Network Hq 508 Edgware Road, The Hyde, London, England, NW9 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Telecom Plus Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Network Hq 508 Edgware Road, The Hyde, London, England, NW9 5AB
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 (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
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Change person director company with change date.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Address

Change sail address company with old address new address.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Miscellaneous

Court order.

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-11-22Accounts

Accounts with accounts type full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Address

Change sail address company with old address new address.

Download
2018-08-23Miscellaneous

Legacy.

Download
2018-04-05Miscellaneous

Legacy.

Download
2018-03-12Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.