EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED

EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03014560
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Cavendish House 1st Floor
    39 Waterloo Street
    B2 5PP Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEWHAVEN LIMITEDJan 26, 1995Jan 26, 1995

    What are the latest accounts for EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 09, 2025
    Next Confirmation Statement DueApr 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2024
    OverdueNo

    What are the latest filings for EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Apr 09, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 09, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    4 pagesAA

    Cessation of Iron Mountain (Uk) Plc as a person with significant control on Jun 22, 2021

    1 pagesPSC07

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Apr 09, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Notification of Iron Mountain (Uk) Plc as a person with significant control on Jun 27, 2018

    2 pagesPSC02

    Cessation of Uds Properties Limited as a person with significant control on Jun 27, 2018

    1 pagesPSC07

    Confirmation statement made on Apr 09, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 09, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 1 Monkspath Hall Road Shirley Solihull West Midlands B90 4FY to Cavendish House 1st Floor 39 Waterloo Street Birmingham B2 5PP on Apr 09, 2018

    1 pagesAD01

    Termination of appointment of Nicholas David Mayhew Smith as a secretary on Apr 03, 2018

    1 pagesTM02

    Termination of appointment of Nicholas David Mayhew Smith as a director on Apr 03, 2018

    1 pagesTM01

    Appointment of Mr Martin Curzon Oakes as a director on Apr 03, 2018

    2 pagesAP01

    Termination of appointment of Robin Philip Woodbridge as a director on Apr 03, 2018

    1 pagesTM01

    Termination of appointment of Andrew Donald Griffiths as a director on Apr 03, 2018

    1 pagesTM01

    Confirmation statement made on Mar 21, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Jan 26, 2018 with updates

    4 pagesCS01

    Who are the officers of EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKES, Martin Curzon
    1st Floor
    39 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    England
    Director
    1st Floor
    39 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    England
    EnglandBritishChartered Surveyor162502560001
    ASHMAN, Louise Jean
    74 Winster Avenue
    Dorridge
    B93 8ST Solihull
    Secretary
    74 Winster Avenue
    Dorridge
    B93 8ST Solihull
    British72591560004
    KEIR, David Christopher Lindsay
    Dale Farm
    Madewell
    NN6 9JE Northampton
    Northamptonshire
    Secretary
    Dale Farm
    Madewell
    NN6 9JE Northampton
    Northamptonshire
    BritishDirector32255280002
    LAWRENCE, Richard Peter
    3 Ledwell
    Shirley
    B90 1SL Solihull
    West Midlands
    Secretary
    3 Ledwell
    Shirley
    B90 1SL Solihull
    West Midlands
    BritishChartered Surveyor125777610001
    SMITH, Nicholas David Mayhew
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    West Midlands
    Secretary
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    West Midlands
    BritishLawyer127095010001
    STEPHENSON, Mark William
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    Secretary
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    British82815550001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    CUTTS, John Charles
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    Director
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    United KingdomBritishDirector56651680001
    GRIFFITHS, Andrew Donald
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    West Midlands
    Director
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    West Midlands
    United KingdomBritishDirector/Chartered Surveyor56528380010
    HARRIS, Jason Duncan
    31 Alderminster Road
    B91 3YT Solihull
    West Midlands
    Director
    31 Alderminster Road
    B91 3YT Solihull
    West Midlands
    BritishAccountant68739500002
    HODGE, Paul Antony
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    Director
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    BritishCompany Director61906560002
    JENKINS, Simon Charles
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    West Midlands
    United Kingdom
    Director
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    West Midlands
    United Kingdom
    United KingdomBritishChartered Surveyor56481970002
    KEIR, David Christopher Lindsay
    Dale Farm
    Madewell
    NN6 9JE Northampton
    Northamptonshire
    Director
    Dale Farm
    Madewell
    NN6 9JE Northampton
    Northamptonshire
    EnglandBritishDirector32255280002
    LEWIS, Mark Andrew
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    Director
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    EnglandBritishFinancial Controller135597890002
    SMITH, Nicholas David Mayhew
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    West Midlands
    United Kingdom
    Director
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    West Midlands
    United Kingdom
    EnglandBritishLawyer127095010001
    STEPHENSON, Mark William
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    Director
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    EnglandBritishCompany Secretary82815550001
    WOODBRIDGE, Robin Philip
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    West Midlands
    Director
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    West Midlands
    EnglandBritishChartered Surveyor136661740001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Who are the persons with significant control of EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iron Mountain (Uk) Plc
    More London Riverside
    SE1 2AU London
    Ground Floor, 4
    England
    Jun 27, 2018
    More London Riverside
    SE1 2AU London
    Ground Floor, 4
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number01478540
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Methuen Park
    SN14 0WT Chippenham
    Wincanton Plc
    Wiltshire
    England
    Apr 20, 2016
    Methuen Park
    SN14 0WT Chippenham
    Wincanton Plc
    Wiltshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03025296
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Canada Square
    E14 5HQ London
    8
    England
    Apr 20, 2016
    Canada Square
    E14 5HQ London
    8
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00106294
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0