Background WavePink WaveYellow Wave

INTUITIVE MANAGEMENT LIMITED (11801634)

INTUITIVE MANAGEMENT LIMITED (11801634) is an active UK company. incorporated on 1 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INTUITIVE MANAGEMENT LIMITED has been registered for 7 years. Current directors include FELDMAN, Leah.

Company Number
11801634
Status
active
Type
ltd
Incorporated
1 February 2019
Age
7 years
Address
3 Norfolk Avenue, London, N15 6JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Leah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTUITIVE MANAGEMENT LIMITED

INTUITIVE MANAGEMENT LIMITED is an active company incorporated on 1 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INTUITIVE MANAGEMENT LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11801634

LTD Company

Age

7 Years

Incorporated 1 February 2019

Size

N/A

Accounts

ARD: 2/3

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 2 December 2026
Period: 1 March 2025 - 2 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

3 Norfolk Avenue London, N15 6JX,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 8 June 2019To: 15 May 2025
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 1 February 2019To: 8 June 2019
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Loan Secured
Jan 21
New Owner
Jun 21
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FELDMAN, Leah

Active
Norfolk Avenue, LondonN15 6JX
Born January 1970
Director
Appointed 01 Feb 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 01 Feb 2019
Resigned 01 Feb 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Efraim Feldman

Active
Norfolk Avenue, LondonN15 6JX
Born January 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Ceased 01 Feb 2019

Mrs Leah Feldman

Active
Norfolk Avenue, LondonN15 6JX
Born January 1970

Nature of Control

Significant influence or control
Notified 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 February 2019
NEWINCIncorporation