Background WavePink WaveYellow Wave

JAVA MANAGEMENT LTD (09585756)

JAVA MANAGEMENT LTD (09585756) is an active UK company. incorporated on 12 May 2015. with registered office in Southwark. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JAVA MANAGEMENT LTD has been registered for 10 years. Current directors include RADIA, Bhavesh Amratlal.

Company Number
09585756
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
Signal House Management Office, Southwark, SE1 1PZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RADIA, Bhavesh Amratlal
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAVA MANAGEMENT LTD

JAVA MANAGEMENT LTD is an active company incorporated on 12 May 2015 with the registered office located in Southwark. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JAVA MANAGEMENT LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09585756

LTD Company

Age

10 Years

Incorporated 12 May 2015

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

SIGNAL HOUSE MANAGEMENT CO LIMITED
From: 12 May 2015To: 9 April 2019
Contact
Address

Signal House Management Office 137 Great Suffolk Street Southwark, SE1 1PZ,

Previous Addresses

161 Grange Road Circle Residential Office London SE1 3GH England
From: 13 June 2017To: 16 July 2019
34 Queensbury Station Parade Edgware Middlesex HA8 5NN United Kingdom
From: 12 May 2015To: 13 June 2017
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
Sept 15
New Owner
Apr 19
Owner Exit
Sept 25
Owner Exit
Sept 25
Loan Secured
Sept 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RADIA, Bhavesh Amratlal

Active
Management Office, SouthwarkSE1 1PZ
Born June 1965
Director
Appointed 12 May 2015

RADIA, Minal

Resigned
Queensbury Station Parade, EdgwareHA8 5NN
Born October 1964
Director
Appointed 12 May 2015
Resigned 28 May 2015

Persons with significant control

3

1 Active
2 Ceased
137 Great Suffolk Street, LondonSE1 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2025

Bhavesh Amratlal Radia

Ceased
Management Office, SouthwarkSE1 1PZ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2016
Ceased 09 Sept 2025

Minal Radia

Ceased
Management Office, SouthwarkSE1 1PZ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2016
Ceased 09 Sept 2025
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
20 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
12 July 2023
RP04PSC01RP04PSC01
Second Filing Change Details Of A Person With Significant Control
24 May 2023
RP04PSC04RP04PSC04
Second Filing Notification Of A Person With Significant Control
11 May 2023
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2019
PSC01Notification of Individual PSC
Resolution
9 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Incorporation Company
12 May 2015
NEWINCIncorporation