Background WavePink WaveYellow Wave

58 MR MANAGEMENT LIMITED (14982865)

58 MR MANAGEMENT LIMITED (14982865) is an active UK company. incorporated on 5 July 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 58 MR MANAGEMENT LIMITED has been registered for 2 years. Current directors include BLISS, Jack Harrison, COBBY, Anika Louise, DOMINGUEZ, Susan Ruth.

Company Number
14982865
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2023
Age
2 years
Address
58 Mirabel Road, London, SW6 7EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLISS, Jack Harrison, COBBY, Anika Louise, DOMINGUEZ, Susan Ruth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

58 MR MANAGEMENT LIMITED

58 MR MANAGEMENT LIMITED is an active company incorporated on 5 July 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 58 MR MANAGEMENT LIMITED was registered 2 years ago.(SIC: 98000)

Status

active

Active since 2 years ago

Company No

14982865

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 5 July 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

58 Mirabel Road London, SW6 7EH,

Previous Addresses

New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 5 July 2023To: 9 December 2024
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jun 25
Owner Exit
Jul 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BLISS, Jack Harrison

Active
Mirabel Road, LondonSW6 7EH
Born May 1995
Director
Appointed 16 Jun 2025

COBBY, Anika Louise

Active
Mirabel Road, LondonSW6 7EH
Born June 2003
Director
Appointed 14 Aug 2025

DOMINGUEZ, Susan Ruth

Active
Mirabel Road, FulhamSW6 7EH
Born September 1966
Director
Appointed 02 Dec 2024

VERITE SECRETARIES LIMITED

Resigned
York Lane, St HelierJE2 4YH
Corporate secretary
Appointed 05 Jul 2023
Resigned 02 Dec 2024

ARMSTRONG, Maria Ann Lourenco

Resigned
Tollgate, EastleighSO53 3LG
Born September 1975
Director
Appointed 12 Jan 2024
Resigned 02 Dec 2024

BAUDET, Paul Andrew

Resigned
York Lane, St HelierJE2 4YH
Born December 1969
Director
Appointed 05 Jul 2023
Resigned 02 Dec 2024

COBBY, Russell

Resigned
58 Mirabel Road, FulhamSW6 7EH
Born January 1963
Director
Appointed 01 Dec 2024
Resigned 14 Aug 2025

ROBINSON, Trevor George

Resigned
York Lane, St HelierJE2 4YH
Born September 1956
Director
Appointed 05 Jul 2023
Resigned 12 Jan 2024

Persons with significant control

5

2 Active
3 Ceased

Russell Thomas Alan Cobby

Ceased
58 Mirabel Road, LondonSE6 7EH
Born January 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2024
Ceased 07 Aug 2025

Mrs Susan Dominguez

Active
58 Mirable Road, FulhamSW6 7EH
Born September 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2024

Mr Jack Harrison Bliss

Active
58 Mirabel Road, LondonSW6 7EH
Born May 1995

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2024

Mr George Robinson Machan

Ceased
York Lane, St HelierJE2 4YH
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2023
Ceased 02 Dec 2024

Mr. George Robinson Machan

Ceased
York Lane, St HelierJE2 4YH
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2023
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Incorporation Company
5 July 2023
NEWINCIncorporation