Company NameManaged Exit Limited
DirectorGareth Martin
Company StatusActive
Company Number06631310
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Previous NamesManaged Exit Limited and Kurve (UK) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gareth Martin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressInvision House Wilbury Way
Hitchin
Herts
SG4 0TY
Director NameJohn Hopkins
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleLettings Manager
Correspondence Address22 Longley Street
London
Greater London
SE1 5QQ
Director NameRebecca Nevatt
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleOffice Manager
Correspondence Address40b Elmore Street
London
N1 3AL
Director NameMr Edward Plumb
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address53 Ivinghoe Road
Bushey Heath
Hertfordshire
WD23 4SW
Secretary NameJohn Hopkins
NationalityBritish
StatusResigned
Appointed03 September 2008(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2009)
RoleLettings Manager
Correspondence Address22 Longley Street
London
Greater London
SE1 5QQ
Secretary NameMiss Rashida Bhamji
StatusResigned
Appointed10 November 2009(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 12 August 2010)
RoleCompany Director
Correspondence AddressUnit 13 The Timber Yard
Drysdale Street
London
N1 6ND

Contact

Websitewww.h-bm.co.uk
Email address[email protected]
Telephone020 72752041
Telephone regionLondon

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1New Space Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£203,205
Cash£8,299
Current Liabilities£168,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
8 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 August 2018Notification of a person with significant control statement (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
13 June 2017Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
13 June 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
13 June 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 June 2017Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
13 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
11 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Previous accounting period shortened from 1 January 2015 to 31 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 1 January 2015 to 31 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 1 January 2015 to 31 December 2014 (1 page)
18 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
10 December 2013Company name changed kurve (uk) LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Company name changed managed exit LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Company name changed kurve (uk) LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Company name changed managed exit LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Previous accounting period extended from 31 December 2012 to 1 January 2013 (1 page)
24 September 2013Previous accounting period extended from 31 December 2012 to 1 January 2013 (1 page)
24 September 2013Previous accounting period extended from 31 December 2012 to 1 January 2013 (1 page)
12 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
18 October 2012Termination of appointment of Edward Plumb as a director (1 page)
18 October 2012Termination of appointment of Edward Plumb as a director (1 page)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
23 February 2012Registered office address changed from Unit 13 the Timber Yard Drysdale Street London N1 6ND on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Unit 13 the Timber Yard Drysdale Street London N1 6ND on 23 February 2012 (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2011Director's details changed for Mr Gareth Martin on 12 October 2009 (2 pages)
4 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for Mr Gareth Martin on 12 October 2009 (2 pages)
4 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 February 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
7 February 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
28 October 2010Termination of appointment of Rashida Bhamji as a secretary (1 page)
28 October 2010Termination of appointment of Rashida Bhamji as a secretary (1 page)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Gareth Martin on 26 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Gareth Martin on 26 June 2010 (2 pages)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 December 2009Appointment of Miss Rashida Bhamji as a secretary (1 page)
4 December 2009Appointment of Miss Rashida Bhamji as a secretary (1 page)
25 November 2009Termination of appointment of John Hopkins as a secretary (1 page)
25 November 2009Termination of appointment of John Hopkins as a secretary (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
30 October 2009Director's details changed for Gareth Martin on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 26 June 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 26 June 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Gareth Martin on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Gareth Martin on 1 October 2009 (2 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Secretary appointed john hopkins (2 pages)
28 October 2008Secretary appointed john hopkins (2 pages)
11 September 2008Director appointed gareth martin (1 page)
11 September 2008Appointment terminated director john hopkins (1 page)
11 September 2008Appointment terminated director rebecca nevatt (1 page)
11 September 2008Director appointed edward plumb (1 page)
11 September 2008Appointment terminated director john hopkins (1 page)
11 September 2008Appointment terminated director rebecca nevatt (1 page)
11 September 2008Director appointed edward plumb (1 page)
11 September 2008Director appointed gareth martin (1 page)
13 August 2008Registered office changed on 13/08/2008 from 22 longley street london london SE1 5QQ (1 page)
13 August 2008Registered office changed on 13/08/2008 from 22 longley street london london SE1 5QQ (1 page)
26 June 2008Incorporation (11 pages)
26 June 2008Incorporation (11 pages)