Background WavePink WaveYellow Wave

35 THE HUNDRED MANAGEMENT COMPANY LIMITED (09362712)

35 THE HUNDRED MANAGEMENT COMPANY LIMITED (09362712) is an active UK company. incorporated on 19 December 2014. with registered office in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. 35 THE HUNDRED MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include LLOYD, Philippa Louise, ROSELL, Tracey Allison.

Company Number
09362712
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2014
Age
11 years
Address
62 Rumbridge Street, Southampton, SO40 9DS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
LLOYD, Philippa Louise, ROSELL, Tracey Allison
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 THE HUNDRED MANAGEMENT COMPANY LIMITED

35 THE HUNDRED MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 December 2014 with the registered office located in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. 35 THE HUNDRED MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 99000)

Status

active

Active since 11 years ago

Company No

09362712

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 19 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 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 19 December 2025 (4 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

62 Rumbridge Street Totton Southampton, SO40 9DS,

Previous Addresses

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England
From: 17 June 2021To: 23 July 2021
C/O Sem 1st Floor, Stanmore House 15-19 Church Road Stanmore HA7 4AR England
From: 26 September 2016To: 17 June 2021
Wye Lodge 66 High Street Stevenage Herts SG1 3EA
From: 19 December 2014To: 26 September 2016
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Sept 16
Director Left
Jun 17
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 22
Director Left
Feb 25
Director Left
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HMS PROPERTY MANAGEMENT SERVICES LIMITED

Active
Rumbridge Street, SouthamptonSO40 9DS
Corporate secretary
Appointed 16 Jul 2021

LLOYD, Philippa Louise

Active
Rumbridge Street, SouthamptonSO40 9DS
Born December 1973
Director
Appointed 16 Jul 2021

ROSELL, Tracey Allison

Active
Rumbridge Street, SouthamptonSO40 9DS
Born March 1964
Director
Appointed 16 Jul 2021

STERLING ESTATES MANAGEMENT LIMITED

Resigned
15-19 Church Road, StanmoreHA7 4AR
Corporate secretary
Appointed 26 Sept 2016
Resigned 16 Jul 2021

AHMED, Shalim

Resigned
1st Floor Office, Compton House, StanmoreHA7 4AR
Born May 1977
Director
Appointed 26 Sept 2016
Resigned 16 Jul 2021

CRYNE, Angela

Resigned
Lakeside, FarehamPO17 5EP
Born March 1981
Director
Appointed 16 Jul 2021
Resigned 28 Oct 2022

WADDELL, Robert Alexander

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born December 1943
Director
Appointed 16 Jul 2021
Resigned 13 Feb 2025

WHITE, Emma Louise

Resigned
High Street, StevenageSG1 3EA
Born December 1970
Director
Appointed 19 Dec 2014
Resigned 27 Jun 2017

YOUNG, Dean

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born June 1974
Director
Appointed 16 Jul 2021
Resigned 13 Feb 2025
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 September 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Incorporation Company
19 December 2014
NEWINCIncorporation