M&S Management Services Ltd

General information

Name:

M&S Management Services Limited

Office Address:

1 Park Village West NW1 4AE London

Number: 03488424

Incorporation date: 1998-01-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm known as M&S Management Services was registered on 1998-01-05 as a Private Limited Company. This firm's head office can be gotten hold of in London on 1 Park Village West. If you need to reach this firm by mail, the zip code is NW1 4AE. The company registration number for M&S Management Services Ltd is 03488424. This firm's registered with SIC code 70229, that means Management consultancy activities other than financial management. 2022-03-31 is the last time the accounts were filed.

The data we obtained that details this specific company's members suggests there are three directors: Sashini R., Marius R. and Shyamalie R. who became the part of the company on 2018-06-05, 2013-12-28 and 1998-01-06. To find professional help with legal documentation, this firm has been utilizing the expertise of Marius R. as a secretary since January 1998.

Executives who control the firm include: Marius R. owns 1/2 or less of company shares. Shyamalie R. owns 1/2 or less of company shares. Marius R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sashini R.

Role: Director

Appointed: 05 June 2018

Latest update: 18 April 2024

Marius R.

Role: Director

Appointed: 28 December 2013

Latest update: 18 April 2024

Marius R.

Role: Secretary

Appointed: 06 January 1998

Latest update: 18 April 2024

Shyamalie R.

Role: Director

Appointed: 06 January 1998

Latest update: 18 April 2024

People with significant control

Marius R.
Notified on 28 December 2016
Nature of control:
1/2 or less of shares
Shyamalie R.
Notified on 28 December 2016
Nature of control:
1/2 or less of shares
Marius R.
Notified on 6 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shyamalie R.
Notified on 6 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 March 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 January 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 31 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 December 2012
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 February 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

250 King's Road Chelsea

Post code:

SW3 5UE

City / Town:

London

HQ address,
2013

Address:

2 Woodside Elstree

Post code:

WD6 3NR

HQ address,
2014

Address:

132-134 College Road

Post code:

HA1 1BQ

City / Town:

Harrow

HQ address,
2015

Address:

132-134 College Road

Post code:

HA1 1BQ

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
  • 69201 : Accounting and auditing activities
  • 88910 : Child day-care activities
26
Company Age

Similar companies nearby

Closest companies