Company Name27R Management Limited
DirectorPhilip Keith Spencer
Company StatusActive
Company Number08444113
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Philip Keith Spencer
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Philip Keith Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth£2,413
Cash£6,089
Current Liabilities£4,970

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

18 March 2024Micro company accounts made up to 31 March 2023 (2 pages)
23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
8 February 2023Micro company accounts made up to 31 March 2022 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
18 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
1 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
22 March 2019Change of details for Mr Philip Keith Spencer as a person with significant control on 22 March 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way Mortlake London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
15 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
1 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)