Company Name235 Management Limited
Company StatusActive
Company Number06113274
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2007(17 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Cormac Arthur Rumley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleElectrical Contracts Manager
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameMrs Judith Jeffreys
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameMrs Linda Ann Sullivan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed27 November 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Secretary NameMrs Stephanie Webb
StatusCurrent
Appointed08 December 2023(16 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Director NameMr Philip Leslie Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Pagoda
Pagoda Gardens
Blackheath
SE3 0UZ
Secretary NameMr Philip Leslie Cooper
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Pagoda
Pagoda Gardens
Blackheath
SE3 0UZ
Director NameMary Dunleavy
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 42-46 Lower Gravel Road
Bromley
Kent
BR2 8LJ
Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusResigned
Appointed08 April 2008(1 year, 1 month after company formation)
Appointment Duration11 years (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address474 Hurst Road
Bexley
DA5 3JR
Director NameMrs Carrie Daniele
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 2009)
RoleSecretary
Correspondence AddressFlat 5 235 Halfway Street
Sidcup
Kent
DA15 8DQ
Director NameJoanne Laura Quinlan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 September 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMr Terence Baldwin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(1 year, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMr Jay Yems
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2017)
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMrs Samantha Coward
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2019)
RoleSchool Business Manager
Country of ResidenceEngland
Correspondence Address474 Hurst Road
Bexley
DA5 3JR
Secretary NameMrs Judith Jeffreys
StatusResigned
Appointed18 April 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 December 2023)
RoleCompany Director
Correspondence AddressPO Box 532 PO Box 532
Bexley
Kent
DA1 9UE
Director NameMs Christine Perry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressPO Box 532 PO Box 532
Bexley
Kent
DA1 9UE
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address390 Hurst Road
Bexley
DA5 3JY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£4,030
Current Liabilities£5,091

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

5 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
26 February 2024Registered office address changed from PO Box 532 PO Box 532 Bexley Kent DA1 9UE United Kingdom to 390 Hurst Road Bexley DA5 3JY on 26 February 2024 (1 page)
12 December 2023Appointment of Mrs Stephanie Webb as a secretary on 8 December 2023 (2 pages)
12 December 2023Termination of appointment of Judith Jeffreys as a secretary on 8 December 2023 (1 page)
26 May 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
21 February 2022Termination of appointment of Christine Perry as a director on 14 February 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
19 May 2021Registered office address changed from 474 Hurst Road Bexley DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021 (1 page)
21 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
10 July 2020Appointment of Ms Christine Perry as a director on 3 July 2020 (2 pages)
3 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
23 April 2019Appointment of Mrs Judith Jeffreys as a secretary on 18 April 2019 (2 pages)
23 April 2019Termination of appointment of Kevin Ronald Howard as a secretary on 18 April 2019 (1 page)
23 April 2019Termination of appointment of Samantha Coward as a director on 18 April 2019 (1 page)
5 April 2019Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP to 474 Hurst Road Bexley DA5 3JR on 5 April 2019 (1 page)
11 March 2019Termination of appointment of Terence Baldwin as a director on 11 March 2019 (1 page)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
23 January 2018Appointment of Mrs Linda Ann Sullivan as a director on 27 November 2017 (2 pages)
17 January 2018Termination of appointment of Jay Yems as a director on 21 December 2017 (1 page)
30 November 2017Appointment of Mrs Samantha Coward as a director on 27 November 2017 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
18 October 2016Termination of appointment of Joanne Laura Quinlan as a director on 9 September 2016 (1 page)
18 October 2016Appointment of Mrs Judith Jeffreys as a director on 4 October 2016 (2 pages)
18 October 2016Termination of appointment of Joanne Laura Quinlan as a director on 9 September 2016 (1 page)
18 October 2016Appointment of Mrs Judith Jeffreys as a director on 4 October 2016 (2 pages)
17 October 2016Appointment of Mr Jay Yems as a director on 4 October 2016 (2 pages)
17 October 2016Appointment of Mr Jay Yems as a director on 4 October 2016 (2 pages)
13 October 2016Appointment of Mr Cormac Arthur Rumley as a director on 4 October 2016 (2 pages)
13 October 2016Appointment of Mr Cormac Arthur Rumley as a director on 4 October 2016 (2 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
19 February 2016Annual return made up to 19 February 2016 no member list (3 pages)
19 February 2016Annual return made up to 19 February 2016 no member list (3 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
24 February 2015Annual return made up to 19 February 2015 no member list (3 pages)
24 February 2015Annual return made up to 19 February 2015 no member list (3 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
2 April 2014Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2 April 2014 (1 page)
2 April 2014Secretary's details changed for Mr Kevin Ronald Howard on 19 February 2014 (1 page)
2 April 2014Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2 April 2014 (1 page)
2 April 2014Secretary's details changed for Mr Kevin Ronald Howard on 19 February 2014 (1 page)
2 April 2014Annual return made up to 19 February 2014 no member list (3 pages)
2 April 2014Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2 April 2014 (1 page)
2 April 2014Annual return made up to 19 February 2014 no member list (3 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
21 February 2013Annual return made up to 19 February 2013 no member list (3 pages)
21 February 2013Registered office address changed from the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP England on 21 February 2013 (1 page)
21 February 2013Registered office address changed from the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP England on 21 February 2013 (1 page)
21 February 2013Annual return made up to 19 February 2013 no member list (3 pages)
31 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
31 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
1 May 2012Annual return made up to 19 February 2012 no member list (3 pages)
1 May 2012Annual return made up to 19 February 2012 no member list (3 pages)
19 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
19 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
11 April 2011Annual return made up to 19 February 2011 no member list (3 pages)
11 April 2011Annual return made up to 19 February 2011 no member list (3 pages)
11 April 2011Registered office address changed from Regency Management Services Limited the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Regency Management Services Limited the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 11 April 2011 (1 page)
16 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
13 July 2010Termination of appointment of Mary Dunleavy as a director (1 page)
13 July 2010Termination of appointment of Mary Dunleavy as a director (1 page)
6 April 2010Annual return made up to 19 February 2010 no member list (3 pages)
6 April 2010Annual return made up to 19 February 2010 no member list (3 pages)
2 April 2010Director's details changed for Terence Baldwin on 19 February 2010 (2 pages)
2 April 2010Director's details changed for Terence Baldwin on 19 February 2010 (2 pages)
2 April 2010Director's details changed for Mary Dunleavy on 19 February 2010 (2 pages)
2 April 2010Director's details changed for Mary Dunleavy on 19 February 2010 (2 pages)
2 April 2010Director's details changed for Joanne Laura Quinlan on 19 February 2010 (2 pages)
2 April 2010Director's details changed for Joanne Laura Quinlan on 19 February 2010 (2 pages)
22 March 2010Termination of appointment of Carrie Daniele as a director (1 page)
22 March 2010Termination of appointment of Carrie Daniele as a director (1 page)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 February 2009Annual return made up to 19/02/09 (3 pages)
23 February 2009Annual return made up to 19/02/09 (3 pages)
31 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 December 2008Director appointed mrs carrie daniele (1 page)
15 December 2008Director appointed mrs carrie daniele (1 page)
28 November 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
28 November 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
14 October 2008Director appointed joanne laura quinlan (2 pages)
14 October 2008Director appointed joanne laura quinlan (2 pages)
23 September 2008Director appointed terence baldwin (2 pages)
23 September 2008Director appointed terence baldwin (2 pages)
9 May 2008Director appointed mary dunleavy (2 pages)
9 May 2008Appointment terminated director andrew yallop (1 page)
9 May 2008Appointment terminated director andrew yallop (1 page)
9 May 2008Director appointed mary dunleavy (2 pages)
15 April 2008Secretary appointed kevin ronald howard (2 pages)
15 April 2008Registered office changed on 15/04/2008 from 9 london road bromley kent BR1 1BY (1 page)
15 April 2008Appointment terminated director and secretary philip cooper (1 page)
15 April 2008Appointment terminated director and secretary philip cooper (1 page)
15 April 2008Registered office changed on 15/04/2008 from 9 london road bromley kent BR1 1BY (1 page)
15 April 2008Secretary appointed kevin ronald howard (2 pages)
10 March 2008Annual return made up to 19/02/08 (2 pages)
10 March 2008Annual return made up to 19/02/08 (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007New secretary appointed;new director appointed (4 pages)
2 March 2007New secretary appointed;new director appointed (4 pages)
2 March 2007Secretary resigned;director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (5 pages)
2 March 2007New director appointed (5 pages)
2 March 2007Secretary resigned;director resigned (1 page)
19 February 2007Incorporation (20 pages)
19 February 2007Incorporation (20 pages)