Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECIS MANAGEMENT SERVICES LIMITED
Company Information for

PRECIS MANAGEMENT SERVICES LIMITED

C/O Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA,
Company Registration Number
07545915
Private Limited Company
Liquidation

Company Overview

About Precis Management Services Ltd
PRECIS MANAGEMENT SERVICES LIMITED was founded on 2011-02-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Precis Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRECIS MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
C/O Hudson Weir Limited, Third Floor
112 Clerkenwell Road
London
EC1M 5SA
Other companies in W2
 
Filing Information
Company Number 07545915
Company ID Number 07545915
Date formed 2011-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2022-03-24
Return next due 2023-04-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-27 17:31:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECIS MANAGEMENT SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name PRECIS MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as PRECIS MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRECIS MANAGEMENT SERVICES INC. 142 ROCKYSPRING CIRCLE NW CALGARY ALBERTA T3G 5Y8 Active Company formed on the 2010-05-27

Company Officers of PRECIS MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SATISH MENON
Company Secretary 2011-02-28
RAMESH ARORA
Director 2011-02-28
DHIRENDRA BAKHAI
Director 2011-02-28
CLARE LUCY GLASS
Director 2011-02-28
NADIRA LALJI
Director 2017-04-01
SHIRAZ JAFFERALI LALJI
Director 2011-02-28
VATTAPARAMBIL SATISH MENON
Director 2012-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA DOREEN MCPOLAND
Director 2015-04-01 2017-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMESH ARORA PRECIS (IP) LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
RAMESH ARORA SHAFTESBURY (LPK) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
RAMESH ARORA MONTCALM (RLH) LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
RAMESH ARORA MONTCALM HOTELS LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
RAMESH ARORA BREWER'S HOUSE HOTEL LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
RAMESH ARORA LONDON PREMIER EVENTS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
RAMESH ARORA MONTCALM LONDON HOTELS LIMITED Director 2010-03-06 CURRENT 2010-03-06 Active
RAMESH ARORA THE SHAFTESBURY ACADEMY LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
RAMESH ARORA MONTCALM HOTEL (LONDON) LIMITED Director 2009-11-05 CURRENT 1985-03-14 Active
RAMESH ARORA SHAFTESBURY GARDENS NOTTINGHILL LIMITED Director 2009-08-06 CURRENT 2009-02-12 Active - Proposal to Strike off
RAMESH ARORA SHAFTESBURY MARBLE ARCH LIMITED Director 2009-07-24 CURRENT 2009-07-24 Active
RAMESH ARORA INHABIT HOTEL QUEENS GARDENS LIMITED Director 2009-07-24 CURRENT 2009-07-24 Active
RAMESH ARORA SHAFTESBURY HYDE PARK LIMITED Director 2009-06-19 CURRENT 2009-06-19 Active
RAMESH ARORA SHAFTESBURY PREMIER HEATHROW LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
RAMESH ARORA HYDE PARK PREMIER BAYSWATER LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
RAMESH ARORA INHABIT HOTEL (SOUTHWICK STREET) LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
RAMESH ARORA THE HOGARTH HOTEL LIMITED Director 2005-12-09 CURRENT 2005-11-29 Active
RAMESH ARORA SHAFTESBURY PADDINGTON LIMITED Director 2005-12-01 CURRENT 2005-11-29 Active
RAMESH ARORA HYDE PARK HOTELS LIMITED Director 2005-08-08 CURRENT 2005-02-07 Active
RAMESH ARORA SHAFTESBURY HOTEL LIMITED Director 2005-04-02 CURRENT 2002-08-02 Active
RAMESH ARORA ANDRIAS LONDON HOTELS LIMITED Director 2004-07-14 CURRENT 2004-06-07 Active
RAMESH ARORA LONDON PREMIER HOTELS LIMITED Director 2003-10-08 CURRENT 2003-09-12 Active
RAMESH ARORA SENATOR HOTEL (LONDON) LIMITED Director 2003-03-18 CURRENT 2002-07-11 Active
RAMESH ARORA GROSVENOR COURT HOTEL LIMITED Director 2000-12-13 CURRENT 1992-08-10 Active
RAMESH ARORA PRECIS PROPERTIES LIMITED Director 2000-12-04 CURRENT 1997-04-25 Active
RAMESH ARORA LONDON HOTEL MARKET LTD Director 2000-12-01 CURRENT 2000-12-01 Active
DHIRENDRA BAKHAI ACCESS SELF STORAGE (CAMBERLEY) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
DHIRENDRA BAKHAI ACCESS SELF STORAGE (5) LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
DHIRENDRA BAKHAI ACCESS SELF STORAGE (6) LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
DHIRENDRA BAKHAI PREMIER SELF STORAGE PROPERTIES LIMITED Director 2011-06-30 CURRENT 2003-02-03 Active
DHIRENDRA BAKHAI ACCESS SELF STORAGE (INSURANCE ADMINISTRATION) LIMITED Director 2011-06-30 CURRENT 2004-05-04 Active
DHIRENDRA BAKHAI BIRCHAL PROPERTIES 2 LIMITED Director 2011-06-30 CURRENT 2007-01-16 Active
DHIRENDRA BAKHAI ACCESS SELF STORAGE PROPERTIES LIMITED Director 2011-06-30 CURRENT 1998-04-03 Active
DHIRENDRA BAKHAI CHAMPIONS SELF STORAGE PROPERTIES LIMITED Director 2011-06-30 CURRENT 2003-03-12 Active
DHIRENDRA BAKHAI ACCESS SELF STORAGE (UK) LIMITED Director 2011-06-30 CURRENT 2003-08-22 Active
DHIRENDRA BAKHAI ACCESS SELF STORAGE (LONDON) LIMITED Director 2011-06-30 CURRENT 2003-09-12 Active
DHIRENDRA BAKHAI BIRCHAL PROPERTIES A LIMITED Director 2011-06-30 CURRENT 2007-01-16 Active
DHIRENDRA BAKHAI BIRCHAL PROPERTIES B LIMITED Director 2011-06-30 CURRENT 2007-01-16 Active
DHIRENDRA BAKHAI ACCESS SELF STORAGE (CHELSEA) LIMITED Director 2011-06-30 CURRENT 2011-06-03 Active
DHIRENDRA BAKHAI ACCESS SELF STORAGE (BECKENHAM) LIMITED Director 2011-06-30 CURRENT 2011-06-03 Active
DHIRENDRA BAKHAI ACCESS SELF STORAGE (BRENT) LIMITED Director 2011-06-30 CURRENT 2011-06-09 Active
DHIRENDRA BAKHAI BIRCHAL PROPERTIES 1 LIMITED Director 2011-06-30 CURRENT 2007-01-16 Active
DHIRENDRA BAKHAI PRECIS INVESTMENTS LIMITED Director 2011-03-21 CURRENT 2005-12-08 Active
CLARE LUCY GLASS ACCESS HOUSING LONDON LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
CLARE LUCY GLASS GROSVENOR COURT HOTEL LIMITED Director 2017-03-04 CURRENT 1992-08-10 Active
CLARE LUCY GLASS LONDON HOTEL MARKET LTD Director 2017-03-04 CURRENT 2000-12-01 Active
CLARE LUCY GLASS BLACKBROOK NOMINEE 36 LIMITED Director 2017-03-04 CURRENT 2002-03-14 Active
CLARE LUCY GLASS ANDRIAS LONDON HOTELS LIMITED Director 2017-03-04 CURRENT 2004-06-07 Active
CLARE LUCY GLASS HYDE PARK HOTELS LIMITED Director 2017-03-04 CURRENT 2005-02-07 Active
CLARE LUCY GLASS BLACKBROOK NOMINEE 32 LIMITED Director 2017-03-04 CURRENT 2001-12-07 Active
CLARE LUCY GLASS BLACKBROOK NOMINEE 33 LIMITED Director 2017-03-04 CURRENT 2001-12-07 Active
CLARE LUCY GLASS BLACKBROOK NOMINEE 38 LIMITED Director 2017-03-04 CURRENT 2002-02-25 Active
CLARE LUCY GLASS MONTCALM LONDON HOTELS LIMITED Director 2017-03-04 CURRENT 2010-03-06 Active
CLARE LUCY GLASS PRECIS PROPERTIES LIMITED Director 2017-03-04 CURRENT 1997-04-25 Active
CLARE LUCY GLASS SHAFTESBURY HOTEL LIMITED Director 2017-03-04 CURRENT 2002-08-02 Active
CLARE LUCY GLASS BLACKBROOK NOMINEE 35 LIMITED Director 2016-06-21 CURRENT 2001-12-10 Active
CLARE LUCY GLASS BLACKBROOK NOMINEE 34 LIMITED Director 2016-06-21 CURRENT 2001-12-10 Active
CLARE LUCY GLASS PRECIS (IP) LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CLARE LUCY GLASS SHAFTESBURY (LPK) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
CLARE LUCY GLASS MONTCALM (RLH) LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
CLARE LUCY GLASS SENATOR HOTEL (LONDON) LIMITED Director 2013-11-13 CURRENT 2002-07-11 Active
CLARE LUCY GLASS RLH MANAGEMENT LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
CLARE LUCY GLASS SHAFTESBURY STUDENT HOUSING LIMITED Director 2011-04-08 CURRENT 2010-02-05 Active
CLARE LUCY GLASS SHAFTESBURY STUDENT ACCOMMODATION LIMITED Director 2011-04-08 CURRENT 2010-02-05 Active
CLARE LUCY GLASS MONTCALM HOTELS LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
CLARE LUCY GLASS BREWER'S HOUSE HOTEL LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
CLARE LUCY GLASS LONDON PREMIER EVENTS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
CLARE LUCY GLASS SHAFTESBURY MARBLE ARCH LIMITED Director 2009-07-24 CURRENT 2009-07-24 Active
CLARE LUCY GLASS INHABIT HOTEL QUEENS GARDENS LIMITED Director 2009-07-24 CURRENT 2009-07-24 Active
CLARE LUCY GLASS SHAFTESBURY HYDE PARK LIMITED Director 2009-06-19 CURRENT 2009-06-19 Active
CLARE LUCY GLASS MONTCALM HOTEL (LONDON) LIMITED Director 2007-12-19 CURRENT 1985-03-14 Active
CLARE LUCY GLASS SHAFTESBURY PREMIER HEATHROW LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
CLARE LUCY GLASS HYDE PARK PREMIER BAYSWATER LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
CLARE LUCY GLASS INHABIT HOTEL (SOUTHWICK STREET) LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
CLARE LUCY GLASS PRECIS INVESTMENTS LIMITED Director 2005-12-13 CURRENT 2005-12-08 Active
CLARE LUCY GLASS THE HOGARTH HOTEL LIMITED Director 2005-12-09 CURRENT 2005-11-29 Active
CLARE LUCY GLASS SHAFTESBURY PADDINGTON LIMITED Director 2005-12-01 CURRENT 2005-11-29 Active
CLARE LUCY GLASS LONDON PREMIER HOTELS LIMITED Director 2003-10-08 CURRENT 2003-09-12 Active
NADIRA LALJI ACCESS SELF STORAGE LIMITED Director 2017-06-08 CURRENT 2005-08-03 Active
NADIRA LALJI ACCESS SELF STORAGE (2) LIMITED Director 2017-06-08 CURRENT 2013-04-17 Active
NADIRA LALJI ACCESS SELF STORAGE (1) LIMITED Director 2017-06-08 CURRENT 2013-04-02 Active
NADIRA LALJI PRECIS INVESTMENTS LIMITED Director 2017-04-01 CURRENT 2005-12-08 Active
NADIRA LALJI MONTCALM HOTELS LIMITED Director 2017-04-01 CURRENT 2010-10-21 Active
NADIRA LALJI MONTCALM (RLH) LIMITED Director 2017-04-01 CURRENT 2014-12-09 Active
NADIRA LALJI MONTCALM LONDON HOTELS LIMITED Director 2017-04-01 CURRENT 2010-03-06 Active
NADIRA LALJI MONTCALM HOTEL (LONDON) LIMITED Director 2017-04-01 CURRENT 1985-03-14 Active
SHIRAZ JAFFERALI LALJI ACCESS HOUSING LONDON LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
SHIRAZ JAFFERALI LALJI PRECIS (IP) LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
SHIRAZ JAFFERALI LALJI SHAFTESBURY (LPK) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
SHIRAZ JAFFERALI LALJI MONTCALM (RLH) LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
SHIRAZ JAFFERALI LALJI ACCESS SELF STORAGE (5) LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
SHIRAZ JAFFERALI LALJI ACCESS SELF STORAGE (6) LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
SHIRAZ JAFFERALI LALJI ENDDORA PROPERTIES (5) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
SHIRAZ JAFFERALI LALJI ENDDORA PROPERTIES (6) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
SHIRAZ JAFFERALI LALJI ACCESS SELF STORAGE (2) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
SHIRAZ JAFFERALI LALJI ACCESS SELF STORAGE (1) LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
SHIRAZ JAFFERALI LALJI RLH MANAGEMENT LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
SHIRAZ JAFFERALI LALJI SHAFTESBURY HYDE PARK LIMITED Director 2011-12-01 CURRENT 2009-06-19 Active
SHIRAZ JAFFERALI LALJI SHAFTESBURY STUDENT HOUSING LIMITED Director 2011-09-09 CURRENT 2010-02-05 Active
SHIRAZ JAFFERALI LALJI SHAFTESBURY PADDINGTON LIMITED Director 2011-09-09 CURRENT 2005-11-29 Active
SHIRAZ JAFFERALI LALJI SHAFTESBURY MARBLE ARCH LIMITED Director 2011-09-09 CURRENT 2009-07-24 Active
SHIRAZ JAFFERALI LALJI SHAFTESBURY STUDENT ACCOMMODATION LIMITED Director 2011-09-09 CURRENT 2010-02-05 Active
SHIRAZ JAFFERALI LALJI BIRCHAL PROPERTIES 2 LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
SHIRAZ JAFFERALI LALJI BIRCHAL PROPERTIES A LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
SHIRAZ JAFFERALI LALJI BIRCHAL PROPERTIES B LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
SHIRAZ JAFFERALI LALJI BIRCHAL PROPERTIES 1 LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
SHIRAZ JAFFERALI LALJI ACCESS SELF STORAGE (BRENT) LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
SHIRAZ JAFFERALI LALJI ACCESS SELF STORAGE (CHELSEA) LIMITED Director 2011-06-03 CURRENT 2011-06-03 Active
SHIRAZ JAFFERALI LALJI ACCESS SELF STORAGE (BECKENHAM) LIMITED Director 2011-06-03 CURRENT 2011-06-03 Active
SHIRAZ JAFFERALI LALJI MONTCALM HOTELS LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
SHIRAZ JAFFERALI LALJI BREWER'S HOUSE HOTEL LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
SHIRAZ JAFFERALI LALJI LONDON PREMIER EVENTS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
SHIRAZ JAFFERALI LALJI MONTCALM LONDON HOTELS LIMITED Director 2010-03-06 CURRENT 2010-03-06 Active
SHIRAZ JAFFERALI LALJI INHABIT HOTEL QUEENS GARDENS LIMITED Director 2010-02-24 CURRENT 2009-07-24 Active
SHIRAZ JAFFERALI LALJI THE SHAFTESBURY ACADEMY LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
SHIRAZ JAFFERALI LALJI SHAFTESBURY GARDENS NOTTINGHILL LIMITED Director 2009-08-06 CURRENT 2009-02-12 Active - Proposal to Strike off
SHIRAZ JAFFERALI LALJI SHAFTESBURY PREMIER HEATHROW LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
SHIRAZ JAFFERALI LALJI HYDE PARK PREMIER BAYSWATER LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
SHIRAZ JAFFERALI LALJI INHABIT HOTEL (SOUTHWICK STREET) LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
SHIRAZ JAFFERALI LALJI ACCESS SELF STORAGE LIMITED Director 2005-09-30 CURRENT 2005-08-03 Active
VATTAPARAMBIL SATISH MENON SHAFTESBURY MARBLE ARCH LIMITED Director 2015-07-01 CURRENT 2009-07-24 Active
VATTAPARAMBIL SATISH MENON LONDON PREMIER EVENTS LIMITED Director 2012-05-23 CURRENT 2010-10-14 Active
VATTAPARAMBIL SATISH MENON HYDE PARK HOTELS LIMITED Director 2012-05-23 CURRENT 2005-02-07 Active
VATTAPARAMBIL SATISH MENON PRECIS INVESTMENTS LIMITED Director 2012-05-23 CURRENT 2005-12-08 Active
VATTAPARAMBIL SATISH MENON SHAFTESBURY HYDE PARK LIMITED Director 2012-05-23 CURRENT 2009-06-19 Active
VATTAPARAMBIL SATISH MENON THE SHAFTESBURY ACADEMY LIMITED Director 2012-05-23 CURRENT 2009-11-23 Active
VATTAPARAMBIL SATISH MENON MONTCALM HOTELS LIMITED Director 2012-05-23 CURRENT 2010-10-21 Active
VATTAPARAMBIL SATISH MENON MONTCALM LONDON HOTELS LIMITED Director 2012-05-23 CURRENT 2010-03-06 Active
VATTAPARAMBIL SATISH MENON MONTCALM HOTEL (LONDON) LIMITED Director 2012-05-23 CURRENT 1985-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-27Final Gazette dissolved via compulsory strike-off
2023-02-27Voluntary liquidation. Notice of members return of final meeting
2022-12-17REGISTERED OFFICE CHANGED ON 17/12/22 FROM C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ
2022-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/22 FROM C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM 27 Devonshire Terrace London W2 3DP
2022-10-27600Appointment of a voluntary liquidator
2022-10-27LRESSPResolutions passed:
  • Special resolution to wind up on 2022-10-12
2022-10-27LIQ01Voluntary liquidation declaration of solvency
2022-10-23AA01Previous accounting period shortened from 12/10/22 TO 11/10/22
2022-10-19AA01Previous accounting period shortened from 31/03/23 TO 12/10/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-02-0131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SHIRAZ JAFFERALI LALJI
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DOREEN MCPOLAND
2017-04-24AP01DIRECTOR APPOINTED MS NADIRA LALJI
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-19CH01Director's details changed for Mrs Clare Lucy Glass on 2015-05-06
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19AP01DIRECTOR APPOINTED MS PATRICIA DOREEN MCPOLAND
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31AR0124/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0124/03/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0124/03/12 ANNUAL RETURN FULL LIST
2012-05-21AP01DIRECTOR APPOINTED MR VATTAPARAMBIL SATISH MENON
2011-10-13CH01Director's details changed for Mr Ramesh Arora on 2011-10-13
2011-09-07CH01Director's details changed for Mrs Clare Mcglinchey Glass on 2011-09-07
2011-03-24AR0124/03/11 ANNUAL RETURN FULL LIST
2011-03-14AA01Current accounting period extended from 28/02/12 TO 31/03/12
2011-02-28NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to PRECIS MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-10-21
Appointmen2022-10-21
Resolution2022-10-21
Fines / Sanctions
No fines or sanctions have been issued against PRECIS MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRECIS MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Intangible Assets
Patents
We have not found any records of PRECIS MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECIS MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of PRECIS MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECIS MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as PRECIS MANAGEMENT SERVICES LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where PRECIS MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPRECIS MANAGEMENT SERVICES LIMITEDEvent Date2022-10-21
 
Initiating party Event TypeAppointmen
Defending partyPRECIS MANAGEMENT SERVICES LIMITEDEvent Date2022-10-21
Company Number: 07545915 Name of Company: PRECIS MANAGEMENT SERVICES LIMITED Nature of Business: Financial management Registered office: 27 Devonshire Terrace, London, W2 3DP Principal trading address…
 
Initiating party Event TypeResolution
Defending partyPRECIS MANAGEMENT SERVICES LIMITEDEvent Date2022-10-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECIS MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRECIS MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.