Company NameServices Management Ltd
DirectorsPeter John Anderson and Andrew William Hixson
Company StatusActive
Company Number02492320
CategoryPrivate Limited Company
Incorporation Date12 April 1990(34 years ago)
Previous NameTBA Services Management Ltd.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Clive Richard Healey
StatusCurrent
Appointed30 March 2001(10 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Correspondence Address49 Cotefield Drive
Leighton Buzzard
LU7 3DN
Director NameMr Peter John Anderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(16 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address188 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LW
Director NameMr Andrew William Hixson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(27 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameDavid Arnold
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 1998)
RoleChartered Engineer
Correspondence Address22 Sandford Drive
Woodley
Reading
Berkshire
RG5 4RR
Director NameBrian Frederick William Vince
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2006)
RoleChartered Engineer
Correspondence Address74 Mount Grace Road
Potters Bar
Hertfordshire
EN6 1QZ
Director NamePeter Ronald Wallis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 1996)
RoleChartered Secretary
Correspondence Address16 Kits Lane
Wallington
Baldock
Hertfordshire
SG7 6SP
Director NameAnthony Paul Walsh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration23 years, 11 months (resigned 31 March 2016)
RoleMechanical Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Charlton Lane
West Farleigh
Maidstone
Kent
ME15 0PB
Secretary NamePeter Ronald Wallis
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address16 Kits Lane
Wallington
Baldock
Hertfordshire
SG7 6SP
Secretary NameJames Frank Tollervey
NationalityBritish
StatusResigned
Appointed15 July 1996(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2001)
RoleAccountant
Correspondence Address4 The Gardens
Cloisters Road
Letchworth
Hertfordshire
SG6 3JU
Director NameNeil Weller
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(7 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 April 2017)
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRutherglen
15a Lower Road
Chinnor
Oxfordshire
OX39 4DT

Contact

Websitesml-ltd.com

Location

Registered Address183 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ann Killoran
3.57%
Ordinary A
1 at £1Honor Wood
3.57%
Ordinary A
1 at £1Janet Bell
3.57%
Ordinary A
1 at £1Laura Cargill
3.57%
Ordinary A
4 at £1Alison Monaghan
14.29%
Ordinary A
4 at £1Anita Weller
14.29%
Ordinary A
4 at £1Denise Panton
14.29%
Ordinary A
4 at £1Margaret Cross
14.29%
Ordinary A
4 at £1Michelle Canty
14.29%
Ordinary A
4 at £1Tracey Anderson
14.29%
Ordinary A

Financials

Year2014
Turnover£978,750
Gross Profit£219,977
Net Worth£149,963
Cash£784
Current Liabilities£141,293

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 April 2024 (1 week, 6 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

20 October 2023Secretary's details changed for Mr Clive Richard Healey on 30 January 2020 (1 page)
15 May 2023Accounts for a small company made up to 31 December 2022 (14 pages)
9 May 2023Confirmation statement made on 18 April 2023 with updates (6 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
14 April 2022Accounts for a small company made up to 31 December 2021 (14 pages)
11 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
19 April 2021Confirmation statement made on 18 April 2021 with updates (6 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
21 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
24 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
8 April 2019Accounts for a small company made up to 31 December 2018 (14 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (6 pages)
5 April 2018Accounts for a small company made up to 31 December 2017 (14 pages)
16 March 2018Purchase of own shares. (3 pages)
10 May 2017Termination of appointment of Neil Weller as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mr Andrew William Hixson as a director on 1 May 2017 (2 pages)
10 May 2017Termination of appointment of Neil Weller as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mr Andrew William Hixson as a director on 1 May 2017 (2 pages)
27 April 2017Full accounts made up to 31 December 2016 (10 pages)
27 April 2017Full accounts made up to 31 December 2016 (10 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
5 May 2016Full accounts made up to 31 December 2015 (9 pages)
5 May 2016Full accounts made up to 31 December 2015 (9 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 28
(6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 28
(6 pages)
31 March 2016Termination of appointment of Anthony Paul Walsh as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Anthony Paul Walsh as a director on 31 March 2016 (1 page)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 28
(7 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 28
(7 pages)
15 April 2015Full accounts made up to 31 December 2014 (9 pages)
15 April 2015Full accounts made up to 31 December 2014 (9 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 24
(7 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 24
(7 pages)
2 April 2014Full accounts made up to 31 December 2013 (9 pages)
2 April 2014Full accounts made up to 31 December 2013 (9 pages)
26 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
26 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
1 May 2013Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages)
1 May 2013Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages)
1 May 2013Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages)
27 March 2013Full accounts made up to 31 December 2012 (9 pages)
27 March 2013Full accounts made up to 31 December 2012 (9 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
5 April 2012Full accounts made up to 31 December 2011 (10 pages)
5 April 2012Full accounts made up to 31 December 2011 (10 pages)
9 June 2011Full accounts made up to 31 December 2010 (10 pages)
9 June 2011Full accounts made up to 31 December 2010 (10 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
24 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
24 June 2010Register inspection address has been changed (1 page)
24 May 2010Full accounts made up to 31 December 2009 (9 pages)
24 May 2010Full accounts made up to 31 December 2009 (9 pages)
20 April 2010Registered office address changed from 51,Praed Street, London. W2 1NR on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 51,Praed Street, London. W2 1NR on 20 April 2010 (1 page)
11 May 2009Return made up to 18/04/09; full list of members (7 pages)
11 May 2009Return made up to 18/04/09; full list of members (7 pages)
24 April 2009Full accounts made up to 31 December 2008 (9 pages)
24 April 2009Full accounts made up to 31 December 2008 (9 pages)
13 May 2008Return made up to 18/04/08; full list of members (10 pages)
13 May 2008Return made up to 18/04/08; full list of members (10 pages)
30 April 2008Full accounts made up to 31 December 2007 (9 pages)
30 April 2008Full accounts made up to 31 December 2007 (9 pages)
24 May 2007Full accounts made up to 31 December 2006 (10 pages)
24 May 2007Full accounts made up to 31 December 2006 (10 pages)
15 May 2007Return made up to 18/04/07; full list of members (5 pages)
15 May 2007Return made up to 18/04/07; full list of members (5 pages)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
26 April 2006Return made up to 18/04/06; full list of members (5 pages)
26 April 2006Return made up to 18/04/06; full list of members (5 pages)
11 April 2006Full accounts made up to 31 December 2005 (10 pages)
11 April 2006Full accounts made up to 31 December 2005 (10 pages)
17 May 2005Full accounts made up to 31 December 2004 (10 pages)
17 May 2005Full accounts made up to 31 December 2004 (10 pages)
22 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 July 2004Full accounts made up to 31 December 2003 (10 pages)
13 July 2004Full accounts made up to 31 December 2003 (10 pages)
7 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 December 2003Company name changed tba services management LTD.\certificate issued on 08/12/03 (2 pages)
8 December 2003Company name changed tba services management LTD.\certificate issued on 08/12/03 (2 pages)
17 May 2003Return made up to 18/04/03; full list of members (10 pages)
17 May 2003Return made up to 18/04/03; full list of members (10 pages)
11 April 2003Full accounts made up to 31 December 2002 (10 pages)
11 April 2003Full accounts made up to 31 December 2002 (10 pages)
17 May 2002Full accounts made up to 31 December 2001 (10 pages)
17 May 2002Full accounts made up to 31 December 2001 (10 pages)
2 May 2002Return made up to 18/04/02; full list of members (10 pages)
2 May 2002Return made up to 18/04/02; full list of members (10 pages)
23 May 2001Return made up to 18/04/01; full list of members (10 pages)
23 May 2001Return made up to 18/04/01; full list of members (10 pages)
2 May 2001Full accounts made up to 31 December 2000 (10 pages)
2 May 2001Full accounts made up to 31 December 2000 (10 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
25 July 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
25 July 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
18 July 2000Ad 14/07/00--------- £ si 2@1=2 £ ic 10/12 (2 pages)
18 July 2000Ad 14/07/00--------- £ si 2@1=2 £ ic 10/12 (2 pages)
1 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2000Full accounts made up to 31 December 1999 (11 pages)
18 May 2000Full accounts made up to 31 December 1999 (11 pages)
20 May 1999Full accounts made up to 31 December 1998 (11 pages)
20 May 1999Full accounts made up to 31 December 1998 (11 pages)
12 May 1999Return made up to 18/04/99; no change of members (4 pages)
12 May 1999Return made up to 18/04/99; no change of members (4 pages)
19 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 October 1998Full accounts made up to 31 December 1997 (11 pages)
13 May 1998Return made up to 18/04/98; full list of members (6 pages)
13 May 1998Return made up to 18/04/98; full list of members (6 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
9 May 1997Return made up to 18/04/97; no change of members (4 pages)
9 May 1997Return made up to 18/04/97; no change of members (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
21 August 1996Secretary resigned;director resigned (2 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996Secretary resigned;director resigned (2 pages)
21 August 1996New secretary appointed (1 page)
26 June 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 June 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 October 1995Full accounts made up to 31 December 1994 (9 pages)
18 October 1995Full accounts made up to 31 December 1994 (9 pages)
15 May 1995Return made up to 18/04/95; no change of members (4 pages)
15 May 1995Return made up to 18/04/95; no change of members (4 pages)