Background WavePink WaveYellow Wave

MACE MANAGEMENT SERVICES LIMITED (02088258)

MACE MANAGEMENT SERVICES LIMITED (02088258) is an active UK company. incorporated on 12 January 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MACE MANAGEMENT SERVICES LIMITED has been registered for 39 years. Current directors include GREEN ARMYTAGE, John Mcdonald, GREEN-ARMYTAGE, Susan Rosemary.

Company Number
02088258
Status
active
Type
ltd
Incorporated
12 January 1987
Age
39 years
Address
The Cedars Cedars Road, London, SW13 0HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GREEN ARMYTAGE, John Mcdonald, GREEN-ARMYTAGE, Susan Rosemary
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACE MANAGEMENT SERVICES LIMITED

MACE MANAGEMENT SERVICES LIMITED is an active company incorporated on 12 January 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MACE MANAGEMENT SERVICES LIMITED was registered 39 years ago.(SIC: 70229)

Status

active

Active since 39 years ago

Company No

02088258

LTD Company

Age

39 Years

Incorporated 12 January 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

JZ INTERNATIONAL LIMITED
From: 29 August 1997To: 6 June 2003
MACE MANAGEMENT SERVICES LIMITED
From: 15 April 1991To: 29 August 1997
MACE INVESTMENTS LIMITED
From: 24 February 1987To: 15 April 1991
CRADLETREE LIMITED
From: 12 January 1987To: 24 February 1987
Contact
Address

The Cedars Cedars Road Barnes Common London, SW13 0HP,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 12 November 2019To: 25 May 2023
PO Box 698,2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR
From: 12 January 1987To: 12 November 2019
Timeline

No significant events found

Capital Table
People

Officers

3

GREEN-ARMYTAGE, Susan Rosemary

Active
The Cedars, LondonSW13 0LN
Secretary
Appointed N/A

GREEN ARMYTAGE, John Mcdonald

Active
The Cedars, LondonSW13 0LN
Born June 1945
Director
Appointed N/A

GREEN-ARMYTAGE, Susan Rosemary

Active
The Cedars, LondonSW13 0LN
Born September 1950
Director
Appointed N/A

Persons with significant control

1

69-85 Tabernacle Street, LondonEC2A 4RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Memorandum Articles
30 July 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 June 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 April 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1996
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1994
AAAnnual Accounts
Resolution
11 February 1994
RESOLUTIONSResolutions
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
4 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1991
AAAnnual Accounts
Certificate Change Of Name Company
12 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Small
27 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
287Change of Registered Office
Legacy
19 June 1990
363363
Accounts With Accounts Type Small
5 June 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Memorandum Articles
6 March 1987
MEM/ARTSMEM/ARTS
Legacy
6 March 1987
GAZ(U)GAZ(U)
Legacy
6 March 1987
288288
Legacy
6 March 1987
287Change of Registered Office
Certificate Change Of Name Company
24 February 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
12 January 1987
CERTINCCertificate of Incorporation