Background WavePink WaveYellow Wave

MANAGED OFFICE SOLUTIONS LIMITED (03804709)

MANAGED OFFICE SOLUTIONS LIMITED (03804709) is an active UK company. incorporated on 9 July 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANAGED OFFICE SOLUTIONS LIMITED has been registered for 26 years. Current directors include BUSHELL, Joanne Constance, PHILLIPS, Gavin Steven, Mr..

Company Number
03804709
Status
active
Type
ltd
Incorporated
9 July 1999
Age
26 years
Address
6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUSHELL, Joanne Constance, PHILLIPS, Gavin Steven, Mr.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGED OFFICE SOLUTIONS LIMITED

MANAGED OFFICE SOLUTIONS LIMITED is an active company incorporated on 9 July 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANAGED OFFICE SOLUTIONS LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03804709

LTD Company

Age

26 Years

Incorporated 9 July 1999

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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MANAGED OFFICE SOLUTIONS (GHV) LIMITED
From: 21 July 1999To: 28 September 2006
SOLAREX SERVICES LIMITED
From: 9 July 1999To: 21 July 1999
Contact
Address

6th Floor, 2 Kingdom Street London, W2 6BD,

Previous Addresses

1 Burwood Place London W2 2UT England
From: 23 March 2022To: 14 August 2023
18 King William Street London EC4 7BP England
From: 13 September 2019To: 23 March 2022
11 King William Street London EC4 7BP England
From: 13 September 2019To: 13 September 2019
68 King William Street London EC4N 7DZ England
From: 12 December 2018To: 13 September 2019
68 King William Street London EC4N 7DZ England
From: 12 December 2018To: 12 December 2018
Seal House Swan Lane London EC4R 3TN England
From: 6 January 2017To: 12 December 2018
268 Bath Road Slough SL1 4DX
From: 17 June 2013To: 6 January 2017
268 Bath Road Slough SL1 4DX England
From: 17 June 2013To: 17 June 2013
3000 Hillswood Drive Chertsey Surrey KT16 0RS
From: 9 July 1999To: 17 June 2013
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Mar 20
Loan Secured
Oct 20
Owner Exit
Jan 21
Loan Secured
Jan 21
Owner Exit
Nov 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BUSHELL, Joanne Constance

Active
2 Kingdom Street, LondonW2 6BD
Born November 1971
Director
Appointed 17 Oct 2025

PHILLIPS, Gavin Steven, Mr.

Active
2 Kingdom Street, LondonW2 6BD
Born February 1985
Director
Appointed 29 Feb 2024

CUTLER, Tina Lynne

Resigned
24 Beckingham Road, MaldonCM9 8TU
Secretary
Appointed 01 Jul 2001
Resigned 24 Feb 2004

HILDREY, Christina Elspeth

Resigned
68 Montholme Road, LondonSW11 6HY
Secretary
Appointed 21 Jul 1999
Resigned 01 Jul 2001

HOULIHAN, Sean Michael

Resigned
84 Liverpool Road, LondonN1 0RE
Secretary
Appointed 12 Jul 1999
Resigned 21 Jul 1999

MICHELSON-CARR, Ruth Tessa

Resigned
26 Limes Avenue, LondonN12 8QN
Secretary
Appointed 09 May 2003
Resigned 31 Jul 2006

REHMAN, Omar

Resigned
Swan Lane, LondonEC4R 3TN
Secretary
Appointed 01 Apr 2014
Resigned 07 May 2020

WALTERS, Xenia

Resigned
The Grange, WeybridgeKT13 8EF
Secretary
Appointed 01 May 2007
Resigned 16 Apr 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Jul 1999
Resigned 12 Jul 1999

BARNES, Judith Vaughan

Resigned
4b Raveley Street, LondonNW5 2HU
Born January 1950
Director
Appointed 12 Jul 1999
Resigned 21 Jul 1999

BATES, Jeremy Neil

Resigned
Prospect Cottage, WindsorSL4 4DB
Born August 1965
Director
Appointed 21 Jul 1999
Resigned 19 Mar 2001

BERGER, Wayne David, Mr.

Resigned
2 Kingdom Street, LondonW2 6BD
Born October 1973
Director
Appointed 31 May 2024
Resigned 03 Oct 2025

COOKSON, Peter James

Resigned
2 Elmfield Gardens, NewburyRG14 1WA
Born June 1952
Director
Appointed 31 Jul 2006
Resigned 02 Dec 2008

COOKSON, Peter James

Resigned
2 Elmfield Gardens, NewburyRG14 1WA
Born June 1952
Director
Appointed 21 Jul 1999
Resigned 30 Jun 2006

DANN, Kim

Resigned
2 Kingdom Street, LondonW2 6BD
Born November 1960
Director
Appointed 15 Jan 2019
Resigned 29 Feb 2024

DEAN, Robert Lewis

Resigned
52 Addison Avenue, LondonW11 4QP
Born February 1940
Director
Appointed 30 Apr 2004
Resigned 30 Jun 2006

DOUGLAS, Richard James

Resigned
Glenmerle, ClevedonBS21 7SL
Born July 1968
Director
Appointed 31 Jul 2006
Resigned 02 Oct 2008

DOUGLAS, Richard James

Resigned
Glenmerle, ClevedonBS21 7SL
Born July 1968
Director
Appointed 21 Jul 1999
Resigned 30 Jun 2006

GIBSON, Peter David Edward

Resigned
Bath Road, SloughSL1 4DX
Born February 1973
Director
Appointed 16 Apr 2011
Resigned 15 Jan 2015

MANNING, Christopher Michael

Resigned
Firethorn, 6 Oxshott Way, CobhamKT11 2RT
Born July 1964
Director
Appointed 21 Jul 1999
Resigned 30 Apr 2004

MORRIS, Richard

Resigned
Burwood Place, LondonW2 2UT
Born May 1975
Director
Appointed 31 Mar 2020
Resigned 31 May 2024

O'DONNELL, Danny

Resigned
23 Eltham Park Gardens, LondonSE9 1AJ
Born June 1964
Director
Appointed 19 Mar 2001
Resigned 30 Jun 2006

REGAN, Timothy Sean James Donovan

Resigned
2 Kingdom Street, LondonW2 6BD
Born July 1965
Director
Appointed 15 Jan 2015
Resigned 29 Feb 2024

REGAN, Timothy Sean James Donovan

Resigned
Bentley Woods, FarleySP5 1AQ
Born July 1965
Director
Appointed 30 Jun 2006
Resigned 31 Jul 2006

ROBERTSON, Robert Douglas

Resigned
The Old Vicarage, StroudGL5 5JS
Born March 1959
Director
Appointed 03 Oct 2008
Resigned 06 Sept 2019

WALTERS, Xenia

Resigned
The Grange, WeybridgeKT13 8EF
Born May 1970
Director
Appointed 01 May 2007
Resigned 16 Apr 2011

WATSON, Patricia Anne

Resigned
Charters Farm, SunningdaleSL5 9QZ
Born July 1959
Director
Appointed 31 Jul 2006
Resigned 30 Apr 2007

WATSON, Patricia Anne

Resigned
Charters Farm, SunningdaleSL5 9QZ
Born July 1959
Director
Appointed 12 May 2005
Resigned 30 Jun 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Jul 1999
Resigned 12 Jul 1999

Persons with significant control

3

1 Active
2 Ceased

Iwg Plc

Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2017
Ceased 01 Apr 2017

Iwg Plc

Ceased
Grenville Streeet, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016
Ceased 01 Apr 2017

Managed Office Solutions Holdings Limited

Active
2 Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
20 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
20 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
8 July 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
8 July 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Secretary Company With Name
4 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Move Registers To Sail Company
8 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 July 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
287Change of Registered Office
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Resolution
21 June 2005
RESOLUTIONSResolutions
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
10 August 2004
363aAnnual Return
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
25 September 2003
288cChange of Particulars
Legacy
5 September 2003
363aAnnual Return
Legacy
12 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288cChange of Particulars
Auditors Resignation Company
4 February 2003
AUDAUD
Legacy
29 July 2002
363aAnnual Return
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Auditors Resignation Company
24 January 2002
AUDAUD
Legacy
8 August 2001
363aAnnual Return
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288cChange of Particulars
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
21 August 2000
287Change of Registered Office
Legacy
18 July 2000
363aAnnual Return
Legacy
23 May 2000
225Change of Accounting Reference Date
Legacy
29 February 2000
288cChange of Particulars
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Legacy
16 December 1999
122122
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
225Change of Accounting Reference Date
Legacy
30 July 1999
88(2)R88(2)R
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
287Change of Registered Office
Legacy
30 July 1999
288bResignation of Director or Secretary
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1999
287Change of Registered Office
Incorporation Company
9 July 1999
NEWINCIncorporation