Company Information for BINSTEAD MANAGEMENT LIMITED
2 BINSTEAD HALL, QUARR ROAD, RYDE, PO33 4EL,
|
Company Registration Number
05470462
Private Limited Company
Active |
Company Name | ||
---|---|---|
BINSTEAD MANAGEMENT LIMITED | ||
Legal Registered Office | ||
2 BINSTEAD HALL QUARR ROAD RYDE PO33 4EL Other companies in PO1 | ||
Previous Names | ||
|
Company Number | 05470462 | |
---|---|---|
Company ID Number | 05470462 | |
Date formed | 2005-06-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/03/2023 | |
Account next due | 29/12/2024 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-05 06:34:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HAMID AFSARYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULA WHITE |
Company Secretary | ||
PAULA JANE WHITE |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENTPLAZA LIMITED | Director | 2008-10-16 | CURRENT | 2008-06-05 | Active - Proposal to Strike off | |
RENT EASY LTD | Director | 2005-04-25 | CURRENT | 2005-04-21 | Dissolved 2014-09-09 | |
OSTERIA PULCINELLA LIMITED | Director | 1997-02-10 | CURRENT | 1997-02-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/22 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/22 FROM Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom | |
MICRO ENTITY ACCOUNTS MADE UP TO 29/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Hamid Afsarian on 2021-06-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/21 FROM 20C Ordnance Row Portsmouth PO1 3DN England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES | |
CH01 | Director's details changed for Hamid Afsaryan on 2010-01-01 | |
AA01 | Previous accounting period shortened from 30/03/19 TO 29/03/19 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
PSC04 | Change of details for Miss Paula Jane White as a person with significant control on 2018-04-06 | |
PSC04 | Change of details for Mr Hamid Afsarian as a person with significant control on 2018-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/19 FROM 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMID AFSARIAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA WHITE | |
AAMD | Amended account small company full exemption | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM 10 Landport Terrace Portsmouth Hampshire PO1 2RG | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hamid Afsaryan on 2016-06-02 | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | Amended accounts made up to 2014-03-31 | |
TM02 | Termination of appointment of Paula White on 2015-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA WHITE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS PAULA WHITE | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/13 TO 31/03/13 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 28/11/2012 | |
CERTNM | COMPANY NAME CHANGED OLIVO LIMITED CERTIFICATE ISSUED ON 15/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 142 CHURCH STREET LONDON N9 9AS | |
AR01 | 02/06/12 FULL LIST | |
RP04 | SECOND FILING WITH MUD 02/06/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 02/06/11 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 02/06/10 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 142 CHURCH ST EDMONTON LONDON N9 9AS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2016-03-09 |
Petitions to Wind Up (Companies) | 2015-11-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2011-06-30 | £ 5,166 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 44,273 |
Creditors Due Within One Year | 2012-06-30 | £ 76,613 |
Creditors Due Within One Year | 2012-06-30 | £ 76,613 |
Creditors Due Within One Year | 2011-06-30 | £ 53,303 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BINSTEAD MANAGEMENT LIMITED
Current Assets | 2012-06-30 | £ 78,000 |
---|---|---|
Current Assets | 2011-06-30 | £ 60,003 |
Debtors | 2013-03-31 | £ 102,500 |
Debtors | 2012-06-30 | £ 78,000 |
Debtors | 2012-06-30 | £ 78,000 |
Debtors | 2011-06-30 | £ 60,000 |
Shareholder Funds | 2013-03-31 | £ 58,227 |
Shareholder Funds | 2012-06-30 | £ 1,387 |
Shareholder Funds | 2012-06-30 | £ 1,387 |
Shareholder Funds | 2011-06-30 | £ 1,534 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BINSTEAD MANAGEMENT LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | BINSTEAD MANAGEMENT LIMITED | Event Date | 2015-10-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6844 A Petition to wind up the above-named Company, Registration Number 05470462, of ,10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, presented on 15 October 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 November 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 November 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | BINSTEAD MANAGEMENT LIMITED | Event Date | 2015-10-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6844 A Petition to wind up the above-named Company, Registration Number 05470462 of ,10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, presented on 15 October 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 18 November 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 29 February 2016 . The Petition was dismissed | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |