Company NamePAE Management Ltd
DirectorsJohn Berry and Dawn Berry
Company StatusActive
Company Number07260150
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Previous NamesBaked Beans On Toast Limited and Touch Sports Management Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Berry
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(1 year, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address303 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 8LX
Director NameMrs Dawn Berry
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address303 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 8LX
Director NameMr Stacey George Broughton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Moriatry Close
London
N7 0EF
Director NameMr Lee Stafford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Soho Lofts
10 Richmond Mews
London
W1D 3DD
Director NameMr Jeffrey Blake
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address31 Harley Street
London
W1G 9QS
Secretary NameMr Jeffrey Blake
StatusResigned
Appointed06 January 2011(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2012)
RoleCompany Director
Correspondence Address31 Harley Street
London
W1G 9QS

Location

Registered Address303 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 8LX
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow West
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.01Dawn Berry
100.00%
Ordinary

Financials

Year2014
Net Worth£60
Cash£60

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

18 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 November 2019Registered office address changed from 30 Percy Street London W1T 2DB to 303 Beehive Lane Great Baddow Chelmsford Essex CM2 8LX on 21 November 2019 (1 page)
17 May 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
16 July 2018Director's details changed for Mr John Berry on 16 July 2018 (2 pages)
16 July 2018Director's details changed for Mrs Dawn Berry on 16 July 2018 (2 pages)
16 July 2018Director's details changed for Mr John Berry on 16 July 2018 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(4 pages)
15 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(4 pages)
4 March 2015Appointment of Mrs Dawn Berry as a director on 3 March 2014 (2 pages)
4 March 2015Appointment of Mrs Dawn Berry as a director on 3 March 2014 (2 pages)
4 March 2015Appointment of Mrs Dawn Berry as a director on 3 March 2014 (2 pages)
3 March 2015Registered office address changed from 17 Hollywood Close Great Baddow Chelmsford Essex CM2 8DU to 30 Percy Street London W1T 2DB on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 17 Hollywood Close Great Baddow Chelmsford Essex CM2 8DU to 30 Percy Street London W1T 2DB on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 17 Hollywood Close Great Baddow Chelmsford Essex CM2 8DU to 30 Percy Street London W1T 2DB on 3 March 2015 (1 page)
10 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(3 pages)
26 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
19 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 March 2012Previous accounting period shortened from 31 May 2012 to 28 February 2012 (1 page)
19 March 2012Previous accounting period shortened from 31 May 2012 to 28 February 2012 (1 page)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
19 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
16 March 2012Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Jeffrey Blake as a secretary (1 page)
16 March 2012Appointment of Mr John Berry as a director (2 pages)
16 March 2012Termination of appointment of Jeffrey Blake as a director (1 page)
16 March 2012Termination of appointment of Jeffrey Blake as a secretary (1 page)
16 March 2012Termination of appointment of Jeffrey Blake as a director (1 page)
16 March 2012Appointment of Mr John Berry as a director (2 pages)
16 March 2012Company name changed touch sports management LTD\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2012Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 16 March 2012 (1 page)
16 March 2012Company name changed touch sports management LTD\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
14 February 2011Appointment of Mr Jeffrey Blake as a secretary (2 pages)
14 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 1,000
(3 pages)
14 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 1,000
(3 pages)
14 February 2011Appointment of Mr Jeffrey Blake as a secretary (2 pages)
14 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 1,000
(3 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Company name changed baked beans on toast LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Company name changed baked beans on toast LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2011Appointment of Mr Jeffrey Blake as a director (2 pages)
4 January 2011Termination of appointment of Stacey Broughton as a director (1 page)
4 January 2011Termination of appointment of Lee Stafford as a director (1 page)
4 January 2011Termination of appointment of Stacey Broughton as a director (1 page)
4 January 2011Appointment of Mr Jeffrey Blake as a director (2 pages)
4 January 2011Termination of appointment of Lee Stafford as a director (1 page)
20 May 2010Incorporation (35 pages)
20 May 2010Incorporation (35 pages)