Background WavePink WaveYellow Wave

GREAT RUMBELOWE (MANAGEMENT) LIMITED (00642370)

GREAT RUMBELOWE (MANAGEMENT) LIMITED (00642370) is an active UK company. incorporated on 19 November 1959. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GREAT RUMBELOWE (MANAGEMENT) LIMITED has been registered for 66 years. Current directors include IVANOVA, Nataliya, WAY, David John.

Company Number
00642370
Status
active
Type
ltd
Incorporated
19 November 1959
Age
66 years
Address
81 Elizabeth Street, London, SW1W 9PG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
IVANOVA, Nataliya, WAY, David John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT RUMBELOWE (MANAGEMENT) LIMITED

GREAT RUMBELOWE (MANAGEMENT) LIMITED is an active company incorporated on 19 November 1959 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREAT RUMBELOWE (MANAGEMENT) LIMITED was registered 66 years ago.(SIC: 98000)

Status

active

Active since 66 years ago

Company No

00642370

LTD Company

Age

66 Years

Incorporated 19 November 1959

Size

N/A

Accounts

ARD: 24/3

Overdue

26 days overdue

Last Filed

Made up to 25 March 2024 (2 years ago)
Submitted on 20 August 2025 (8 months ago)
Period: 26 March 2023 - 25 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2026
Period: 26 March 2024 - 24 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

81 Elizabeth Street London, SW1W 9PG,

Previous Addresses

, 1 Belgrave Place, London, SW1X 8BU, England
From: 27 March 2021To: 2 December 2021
, 20 King Street, London, EC2V 8EG, England
From: 2 December 2017To: 27 March 2021
, C/O Mrs. Mahvash Azmudeh, 1 Belgrave Place, London, SW1X 8BU
From: 30 August 2011To: 2 December 2017
, C/O Broadgate West Ltd, 1 Snowden Street, London, EC2A 2DQ, United Kingdom
From: 11 November 2010To: 30 August 2011
, City Tower C/O Mcfadden, Pilkington & Ward Llp City Tower, Level 4 40 Basinghall Street, London, EC2V 5DE
From: 19 November 1959To: 11 November 2010
Timeline

12 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Nov 59
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Dec 14
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ANDREWS, Gary

Active
Elizabeth Street, LondonSW1W 9PG
Secretary
Appointed 02 Dec 2021

IVANOVA, Nataliya

Active
Elizabeth Street, LondonSW1W 9PG
Born October 1965
Director
Appointed 19 Jan 2018

WAY, David John

Active
Elizabeth Street, LondonSW1W 9PG
Born July 1952
Director
Appointed 04 Aug 2025

REEKEN, John David

Resigned
64 Ripplevale Grove, LondonN1 1HT
Secretary
Appointed N/A
Resigned 23 Jun 1992

WAINWRIGHT, Simon, Mr.

Resigned
King Street, LondonEC2V 8EG
Secretary
Appointed 22 Dec 2011
Resigned 25 Mar 2021

WATKINSON, Christopher John

Resigned
8 Old Leys, HatfieldAL10 8LR
Secretary
Appointed 24 Jun 1992
Resigned 22 Nov 1996

BROADGATE WEST LTD

Resigned
Snowden Street, LondonEC2A 2DQ
Corporate secretary
Appointed 22 Nov 2010
Resigned 01 Apr 2011

PHS SECRETARIAL SERVICES LIMITED

Resigned
Basinghall Street, LondonEC2V 5DE
Corporate secretary
Appointed 22 Nov 1996
Resigned 22 Nov 2010

AUBREY, Jeffrey Harold

Resigned
3 Birch Lodge 21 Copse Hill, LondonSW20 0NB
Born December 1929
Director
Appointed N/A
Resigned 18 Mar 1992

AZMUDEH, Mahvash

Resigned
Belgrave Place, LondonSW1X 8BU
Born January 1955
Director
Appointed 31 Mar 2011
Resigned 30 Nov 2017

HALINA, Szpiro

Resigned
1 Belgrave Place, London
Born November 1925
Director
Appointed 08 Feb 1994
Resigned 03 Jan 1998

HILL, Robert

Resigned
Flat 4, LondonSW1
Born July 1939
Director
Appointed N/A
Resigned 15 Jul 1996

MARANO, Peter Damien

Resigned
Snowden Street, LondonEC2A 2DQ
Born June 1958
Director
Appointed 08 Feb 1994
Resigned 01 Apr 2011

MCFADDEN, John Howard

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born March 1947
Director
Appointed 19 Jul 1996
Resigned 26 Oct 2010

WARD, Katherine Elizabeth

Resigned
4th Floor 40 Basinghall Street, LondonEC2V 5DE
Born January 1953
Director
Appointed 19 Jul 1996
Resigned 30 Oct 1997

WAY, David John

Resigned
Great Queen Street, LondonWC2B 5DG
Born July 1952
Director
Appointed 13 May 2014
Resigned 03 Aug 2025

WHATHAM, Caroline Mary

Resigned
63 Montholme Road, LondonSW11 6HX
Born October 1950
Director
Appointed N/A
Resigned 19 Jul 1996

Persons with significant control

5

3 Active
2 Ceased

Mrs Nataliya Ivanova

Active
Belgrave Place, LondonSW1X 8BU
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2017

Mr Manucher Azmudeh

Ceased
Belgrave Place, LondonSW1X 8BU
Born April 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2016
Ceased 31 Mar 2017

Mrs Mahvash Azmudeh

Ceased
Belgrave Place, LondonSW1X 8BU
Born January 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Nov 2016
Ceased 31 Mar 2017

Mr David John Way

Active
Elizabeth Street, LondonSW1W 9PG
Born July 1952

Nature of Control

Significant influence or control
Notified 03 Nov 2016

Mr Antonios Kandylidis

Active
Belgrave Place, LondonSW1X 8BU
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
18 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
18 June 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
18 June 2018
AAMDAAMD
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Dormant
16 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Secretary Company With Change Date
12 December 2013
CH03Change of Secretary Details
Change Sail Address Company
12 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Gazette Notice Compulsory
29 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Corporate Secretary Company With Name
22 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
190190
Legacy
27 July 2007
287Change of Registered Office
Legacy
27 July 2007
353353
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
353353
Legacy
28 April 2006
190190
Legacy
28 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
287Change of Registered Office
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
29 April 1994
288288
Legacy
19 April 1994
288288
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
22 July 1992
288288
Legacy
26 June 1992
288288
Legacy
28 April 1992
288288
Legacy
15 February 1992
363b363b
Legacy
15 February 1992
363(287)363(287)
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
22 August 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
363aAnnual Return
Legacy
11 June 1991
288288
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
26 October 1990
363363
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
16 January 1990
288288
Legacy
8 May 1989
288288
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
23 January 1988
288288
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Incorporation Company
19 November 1959
NEWINCIncorporation