Company NameColleen Harney Management Services Limited
DirectorColleen Ann Harney
Company StatusActive
Company Number05765688
CategoryPrivate Limited Company
Incorporation Date3 April 2006(17 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Colleen Ann Harney
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address36 New Road
Upper Abbey Wood
London
SE2 0QG
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed04 April 2019(13 years after company formation)
Appointment Duration4 years, 12 months
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Elaine Margery Creed
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed03 April 2018(12 years after company formation)
Appointment Duration1 year (resigned 04 April 2019)
Correspondence AddressThe Coach House Unit 42 St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colleen Ann Harney
100.00%
Ordinary

Financials

Year2014
Net Worth£127,439
Cash£121,961
Current Liabilities£18,076

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Filing History

3 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
4 April 2019Termination of appointment of Pomfrey Accountants Ltd as a secretary on 4 April 2019 (1 page)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 April 2019Appointment of Creed Tax Advisers Ltd as a secretary on 4 April 2019 (2 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
5 November 2018Registered office address changed from 182 Rochester Drive Rochester Drive Bexley DA5 1QG England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 5 November 2018 (1 page)
19 September 2018Registered office address changed from The Coach House Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley DA5 1LU England to 182 Rochester Drive Rochester Drive Bexley DA5 1QG on 19 September 2018 (1 page)
4 April 2018Register inspection address has been changed from 36 New Road London SE2 0QG England to 1-6 International House Yarmouth Place London W1J 7BU (1 page)
3 April 2018Appointment of Pomfrey Accountants Ltd as a secretary on 3 April 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Elaine Margery Creed as a secretary on 3 April 2018 (1 page)
17 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
22 August 2017Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG to The Coach House Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley DA5 1LU on 22 August 2017 (1 page)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
16 February 2016Register(s) moved to registered inspection location 36 New Road London SE2 0QG (1 page)
16 February 2016Register(s) moved to registered inspection location 36 New Road London SE2 0QG (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
10 April 2015Register inspection address has been changed from 84 Brook Street London W1K 5EH England to 36 New Road London SE2 0QG (1 page)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Register inspection address has been changed from 84 Brook Street London W1K 5EH England to 36 New Road London SE2 0QG (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Register inspection address has been changed from 36 New Road London SE2 0QG United Kingdom (1 page)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Register inspection address has been changed from 36 New Road London SE2 0QG United Kingdom (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
17 April 2012Register inspection address has been changed from 80 Brook Street London W1K 5DD (1 page)
17 April 2012Register inspection address has been changed from 80 Brook Street London W1K 5DD (1 page)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (15 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (15 pages)
20 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
15 April 2010Director's details changed for Colleen Ann Harney on 3 April 2010 (2 pages)
15 April 2010Director's details changed for Colleen Ann Harney on 3 April 2010 (2 pages)
15 April 2010Director's details changed for Colleen Ann Harney on 3 April 2010 (2 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
22 April 2009Return made up to 03/04/09; full list of members (3 pages)
22 April 2009Return made up to 03/04/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
22 January 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
16 April 2008Return made up to 03/04/08; full list of members (3 pages)
16 April 2008Return made up to 03/04/08; full list of members (3 pages)
13 September 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
13 September 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 April 2006New secretary appointed (2 pages)
3 April 2006Incorporation (15 pages)
3 April 2006Incorporation (15 pages)