All Things Management Limited

General information

Name:

All Things Management Ltd

Office Address:

Seven Grange Lane Pitsford NN6 9AP Northampton

Number: 09590677

Incorporation date: 2015-05-14

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

2015 is the year of the beginning of All Things Management Limited, the firm that is situated at Seven Grange Lane, Pitsford in Northampton. This means it's been 9 years All Things Management has prospered in this business, as the company was created on 2015-05-14. The registered no. is 09590677 and the company zip code is NN6 9AP. The company's SIC and NACE codes are 58190 which means Other publishing activities. 2020-12-31 is the last time when the accounts were filed.

There seems to be one director at the current moment overseeing this firm, specifically Ben T. who has been carrying out the director's duties since 2015-05-14. The following firm had been controlled by Daniel H. until 5 years ago. As a follow-up another director, namely Christopher B. gave up the position in 2019.

Ben T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ben T.

Role: Director

Appointed: 14 May 2015

Latest update: 27 December 2023

People with significant control

Ben T.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel H.
Notified on 6 April 2017
Ceased on 30 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 03 June 2023
Confirmation statement last made up date 20 May 2022
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 14 May 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 29th, November 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

3a Green Lodge Barn Nobottle

Post code:

NN7 4HD

City / Town:

Northampton

Accountant/Auditor,
2015

Name:

Cube Partners Limited

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
8
Company Age

Closest Companies - by postcode