Company NameActive-Management.co.uk Ltd
DirectorsJacqueline Tsitsis and Menelaos Tsitsis
Company StatusActive
Company Number05694343
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Jacqueline Tsitsis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Corfton Road
Ealing
London
W5 2HT
Director NameMr Menelaos Tsitsis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Corfton Road
Ealing
London
W5 2HT
Secretary NameMrs Jacqueline Tsitsis
NationalityBritish
StatusCurrent
Appointed20 March 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Corfton Road
Ealing
London
W5 2HT
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address4 Spring Bridge Road
London
W5 2AA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Ann Tsitsis
50.00%
Ordinary
1 at £1Menelaos Tsitsis
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,008
Cash£651
Current Liabilities£2,659

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

19 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 May 2023Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to 4 Spring Bridge Road London W5 2AA on 15 May 2023 (1 page)
14 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
29 November 2022Registered office address changed from St Georges House 215 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 29 November 2022 (1 page)
28 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
25 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
7 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
7 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 31/01/09; full list of members (4 pages)
20 March 2009Return made up to 31/01/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 31/01/07; full list of members (8 pages)
16 March 2007Return made up to 31/01/07; full list of members (8 pages)
1 June 2006Ad 21/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2006Ad 21/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
1 February 2006Incorporation (14 pages)
1 February 2006Incorporation (14 pages)