Background WavePink WaveYellow Wave

FIFTY SEVEN MANAGEMENT LIMITED (03576851)

FIFTY SEVEN MANAGEMENT LIMITED (03576851) is an active UK company. incorporated on 5 June 1998. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FIFTY SEVEN MANAGEMENT LIMITED has been registered for 27 years. Current directors include BELL, Stuart David.

Company Number
03576851
Status
active
Type
ltd
Incorporated
5 June 1998
Age
27 years
Address
12 Romans Way, Woking, GU22 8TP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELL, Stuart David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTY SEVEN MANAGEMENT LIMITED

FIFTY SEVEN MANAGEMENT LIMITED is an active company incorporated on 5 June 1998 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FIFTY SEVEN MANAGEMENT LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03576851

LTD Company

Age

27 Years

Incorporated 5 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

NORMAN CONSULTANTS LIMITED
From: 5 June 1998To: 22 May 2003
Contact
Address

12 Romans Way Pyrford Woking, GU22 8TP,

Previous Addresses

The Club House Addlestone Moor Addlestone KT15 2QH United Kingdom
From: 16 September 2018To: 22 April 2020
Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW England
From: 5 July 2016To: 16 September 2018
Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW England
From: 5 July 2016To: 5 July 2016
First Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA
From: 31 January 2013To: 5 July 2016
3Rd Floor Saunders 52-53 the Mall Eaing London W5 3TA
From: 9 July 2010To: 31 January 2013
First Floor 21 Knightsbridge London SW1X 7LY
From: 5 June 1998To: 9 July 2010
Timeline

6 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Sept 12
Director Left
Sept 12
New Owner
Nov 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BELL, Stuart David

Active
Romans Way, WokingGU22 8TP
Born June 1963
Director
Appointed 31 Aug 2012

CAREY, Sean

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Secretary
Appointed 30 Apr 2003
Resigned 29 Oct 2003

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Secretary
Appointed 08 Jun 1998
Resigned 06 Apr 2001

SILVERSTONE, Alexandra

Resigned
65 Stanley Road, SalfordM7 4GT
Nominee secretary
Appointed 05 Jun 1998
Resigned 08 Jun 1998

HILLSIDE MANAGEMENT SERVICES LIMITED

Resigned
First Floor, LondonSW1X 7LY
Corporate secretary
Appointed 06 Apr 2001
Resigned 01 May 2003

NOMINEE SECRETARIAL SERVICES LIMITED

Resigned
Floor Saunders House, LondonW5 3TA
Corporate secretary
Appointed 27 Sept 2003
Resigned 31 Aug 2012

CAREY, Sean

Resigned
Floor Saunders, LondonW5 3TA
Born June 1955
Director
Appointed 25 Apr 2011
Resigned 31 Aug 2012

SILVERSTONE, Michael Sheldon

Resigned
65 Stanley Road, SalfordM7 4GT
Born January 1953
Nominee director
Appointed 05 Jun 1998
Resigned 08 Jun 1998

WOOD, Suzanne Christine

Resigned
Nash Lee Road, AylesburyHP17 0TQ
Born May 1959
Director
Appointed 08 Jun 1998
Resigned 01 May 2003

NOMINEE DIRECTOR SERVICES LIMITED

Resigned
Floor Saunders House, LondonW5 3TA
Corporate director
Appointed 29 Sept 2003
Resigned 25 Apr 2011

NOMINEE SHARE SERVICES LIMITED

Resigned
First Floor 21 Knightsbridge, LondonSW1X 7LY
Corporate director
Appointed 30 Apr 2003
Resigned 29 Oct 2003

Persons with significant control

1

Mr Stuart David Bell

Active
Manor Way, BexleyDA5 3QF
Born June 1963

Nature of Control

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

Filing History

96

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
31 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
287Change of Registered Office
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
4 August 1998
287Change of Registered Office
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
88(2)R88(2)R
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Incorporation Company
5 June 1998
NEWINCIncorporation