Background WavePink WaveYellow Wave

SAFELAND ACTIVE MANAGEMENT LIMITED (05916161)

SAFELAND ACTIVE MANAGEMENT LIMITED (05916161) is an active UK company. incorporated on 24 August 2006. 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. SAFELAND ACTIVE MANAGEMENT LIMITED has been registered for 19 years. Current directors include LIPMAN, Errol Alan, LIPMAN, Larry Glenn.

Company Number
05916161
Status
active
Type
ltd
Incorporated
24 August 2006
Age
19 years
Address
1a Kingsley Way, London, N2 0FW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LIPMAN, Errol Alan, LIPMAN, Larry Glenn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFELAND ACTIVE MANAGEMENT LIMITED

SAFELAND ACTIVE MANAGEMENT LIMITED is an active company incorporated on 24 August 2006 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. SAFELAND ACTIVE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05916161

LTD Company

Age

19 Years

Incorporated 24 August 2006

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 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

1a Kingsley Way London, N2 0FW,

Previous Addresses

1a Kingsley Way London N2 0FW England
From: 14 October 2010To: 14 October 2010
94-96 Great North Road London N2 0NL
From: 24 August 2006To: 14 October 2010
Timeline

3 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jul 11
Director Left
Oct 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LIPMAN, Errol Alan

Active
Kingsley Way, LondonN2 0FW
Born November 1958
Director
Appointed 13 Dec 2006

LIPMAN, Larry Glenn

Active
Kingsley Way, LondonN2 0FW
Born September 1956
Director
Appointed 24 Aug 2006

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Secretary
Appointed 24 Aug 2006
Resigned 06 Sept 2012

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 24 Aug 2006
Resigned 24 Aug 2006

CORDEREY, Neil Sinclair

Resigned
5 Barton Road, WheathampsteadAL4 8QG
Born February 1963
Director
Appointed 04 Jan 2007
Resigned 07 Jul 2011

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Born March 1953
Director
Appointed 24 Aug 2006
Resigned 06 Sept 2012

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 24 Aug 2006
Resigned 24 Aug 2006

Persons with significant control

1

Kingsley Way, LondonN2 0FW

Nature of Control

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

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2025
AAAnnual Accounts
Legacy
20 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2022
AAAnnual Accounts
Legacy
28 November 2022
GUARANTEE2GUARANTEE2
Legacy
17 November 2022
PARENT_ACCPARENT_ACC
Legacy
17 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Auditors Resignation Company
22 November 2012
AUDAUD
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
12 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
225Change of Accounting Reference Date
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
287Change of Registered Office
Incorporation Company
24 August 2006
NEWINCIncorporation