Company NameM2 Management Services Ltd.
DirectorsIan Maxwell Crosland and Margaret Crosland
Company StatusActive
Company Number03775446
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Maxwell Crosland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1999(same day as company formation)
RoleDirector And Consultant
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMrs Margaret Crosland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1999(same day as company formation)
RoleDirector And Consultant
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Abbey Meadows
Morpeth
NE61 2BD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Ian Maxwell Crosland
50.00%
Ordinary
2 at £1Mrs Margaret Crosland
50.00%
Ordinary

Financials

Year2014
Net Worth£49
Cash£16,172
Current Liabilities£27,572

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

30 January 2024Termination of appointment of Paul Andrew Brown as a secretary on 30 January 2024 (1 page)
8 December 2023Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page)
20 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 May 2022 (3 pages)
8 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 May 2021 (3 pages)
4 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
2 June 2020Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2 June 2020 (1 page)
23 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
14 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
23 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
9 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
9 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
29 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
27 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(4 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(4 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
(4 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
8 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
27 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 July 2010Director's details changed for Ian Maxwell Crosland on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Ian Maxwell Crosland on 1 January 2010 (2 pages)
12 July 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
12 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
12 July 2010Director's details changed for Margaret Crosland on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Margaret Crosland on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Ian Maxwell Crosland on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Margaret Crosland on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 June 2009Return made up to 21/05/09; full list of members (3 pages)
5 June 2009Return made up to 21/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 August 2008Return made up to 21/05/08; full list of members (4 pages)
11 August 2008Return made up to 21/05/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Return made up to 21/05/07; full list of members (3 pages)
24 July 2007Return made up to 21/05/07; full list of members (3 pages)
24 July 2007Director's particulars changed (1 page)
20 June 2007Registered office changed on 20/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
20 June 2007Registered office changed on 20/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
3 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
3 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
13 July 2006Return made up to 21/05/06; full list of members (3 pages)
13 July 2006Return made up to 21/05/06; full list of members (3 pages)
30 January 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
30 January 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
23 June 2005Return made up to 21/05/05; full list of members (3 pages)
23 June 2005Return made up to 21/05/05; full list of members (3 pages)
21 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
21 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
14 July 2004Return made up to 21/05/04; full list of members (7 pages)
14 July 2004Return made up to 21/05/04; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
25 November 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
2 October 2003Ad 25/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 October 2003Ad 25/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 June 2003Return made up to 21/05/03; full list of members (7 pages)
16 June 2003Return made up to 21/05/03; full list of members (7 pages)
21 November 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
21 November 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
2 July 2002Return made up to 21/05/02; full list of members (7 pages)
2 July 2002Return made up to 21/05/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
4 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
26 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
26 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
19 January 2001Full accounts made up to 31 May 2000 (11 pages)
19 January 2001Full accounts made up to 31 May 2000 (11 pages)
30 May 2000Return made up to 21/05/00; full list of members (6 pages)
30 May 2000Return made up to 21/05/00; full list of members (6 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Incorporation (17 pages)
21 May 1999Incorporation (17 pages)
21 May 1999Secretary resigned (1 page)