MANAGEMENT SECRETARIES LIMITED
Overview
| Company Name | MANAGEMENT SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05251589 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANAGEMENT SECRETARIES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MANAGEMENT SECRETARIES LIMITED located?
| Registered Office Address | Saxon House St. Andrew Street SG14 1JA Hertford Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANAGEMENT SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MANAGEMENT SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for MANAGEMENT SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Anthony Hawkins as a director on Feb 04, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House St. Andrew Street Hertford Hertfordshire SG14 1JA on Nov 14, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of MANAGEMENT SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOCKLEY, David Eric | Secretary | Brookside Hoffers Brook Farm Royston Road CB2 5NJ Harston Cambridgeshire | British | 95467920002 | ||||||
| HAWKINS, Anthony | Director | St. Andrew Street SG14 1JA Hertford Saxon House Hertfordshire England | England | British | 266797230001 | |||||
| HOCKLEY, David Eric | Director | Brookside Hoffers Brook Farm Royston Road CB2 5NJ Harston Cambridgeshire | United Kingdom | British | 95467920002 | |||||
| RUNCIEMAN, Jill Irene | Director | 4 Clifton Way SG12 0QE Ware Hertfordshire | England | British | 95812930001 | |||||
| BAINBRIDGE, Thomas Ian | Director | The Old Post Office 22 High Street CM19 5EA Roydon Essex | United Kingdom | British | 202290570001 |
Who are the persons with significant control of MANAGEMENT SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Eric Hockley | Oct 06, 2016 | St. Andrew Street SG14 1JA Hertford Saxon House Hertfordshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Jill Irene Runcieman | Oct 06, 2016 | St. Andrew Street SG14 1JA Hertford Saxon House Hertfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0