EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED
Overview
Company Name | EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03014560 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
DEWHAVEN LIMITED | Jan 26, 1995 | Jan 26, 1995 |
What are the latest accounts for EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 09, 2025 |
---|---|
Next Confirmation Statement Due | Apr 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 09, 2024 |
Overdue | No |
What are the latest filings for EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Apr 09, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Apr 09, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Cessation of Iron Mountain (Uk) Plc as a person with significant control on Jun 22, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 09, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Notification of Iron Mountain (Uk) Plc as a person with significant control on Jun 27, 2018 | 2 pages | PSC02 | ||
Cessation of Uds Properties Limited as a person with significant control on Jun 27, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 09, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Apr 09, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Nicholas David Mayhew Smith as a secretary on Apr 03, 2018 | 1 pages | TM02 | ||
Termination of appointment of Nicholas David Mayhew Smith as a director on Apr 03, 2018 | 1 pages | TM01 | ||
Appointment of Mr Martin Curzon Oakes as a director on Apr 03, 2018 | 2 pages | AP01 | ||
Termination of appointment of Robin Philip Woodbridge as a director on Apr 03, 2018 | 1 pages | TM01 | ||
Termination of appointment of Andrew Donald Griffiths as a director on Apr 03, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Mar 21, 2018 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 26, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OAKES, Martin Curzon | Director | 1st Floor 39 Waterloo Street B2 5PP Birmingham Cavendish House England | England | British | Chartered Surveyor | 162502560001 | ||||
ASHMAN, Louise Jean | Secretary | 74 Winster Avenue Dorridge B93 8ST Solihull | British | 72591560004 | ||||||
KEIR, David Christopher Lindsay | Secretary | Dale Farm Madewell NN6 9JE Northampton Northamptonshire | British | Director | 32255280002 | |||||
LAWRENCE, Richard Peter | Secretary | 3 Ledwell Shirley B90 1SL Solihull West Midlands | British | Chartered Surveyor | 125777610001 | |||||
SMITH, Nicholas David Mayhew | Secretary | Monkspath Hall Road Shirley B90 4FY Solihull 1 West Midlands | British | Lawyer | 127095010001 | |||||
STEPHENSON, Mark William | Secretary | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | British | 82815550001 | ||||||
RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
CUTTS, John Charles | Director | Tudor Gables Old Warwick Road Lapworth B94 6AY Solihull West Midlands | United Kingdom | British | Director | 56651680001 | ||||
GRIFFITHS, Andrew Donald | Director | Monkspath Hall Road Shirley B90 4FY Solihull 1 West Midlands | United Kingdom | British | Director/Chartered Surveyor | 56528380010 | ||||
HARRIS, Jason Duncan | Director | 31 Alderminster Road B91 3YT Solihull West Midlands | British | Accountant | 68739500002 | |||||
HODGE, Paul Antony | Director | 89 Manor Road Dorridge B93 8TT Solihull West Midlands | British | Company Director | 61906560002 | |||||
JENKINS, Simon Charles | Director | Monkspath Hall Road Shirley B90 4FY Solihull 1 West Midlands United Kingdom | United Kingdom | British | Chartered Surveyor | 56481970002 | ||||
KEIR, David Christopher Lindsay | Director | Dale Farm Madewell NN6 9JE Northampton Northamptonshire | England | British | Director | 32255280002 | ||||
LEWIS, Mark Andrew | Director | 169 Longdon Road Knowle B93 9HY Solihull Penn Fields | England | British | Financial Controller | 135597890002 | ||||
SMITH, Nicholas David Mayhew | Director | Monkspath Hall Road Shirley B90 4FY Solihull 1 West Midlands United Kingdom | England | British | Lawyer | 127095010001 | ||||
STEPHENSON, Mark William | Director | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | England | British | Company Secretary | 82815550001 | ||||
WOODBRIDGE, Robin Philip | Director | Monkspath Hall Road Shirley B90 4FY Solihull 1 West Midlands | England | British | Chartered Surveyor | 136661740001 | ||||
RUTLAND DIRECTORS LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iron Mountain (Uk) Plc | Jun 27, 2018 | More London Riverside SE1 2AU London Ground Floor, 4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Uds Properties Limited | Apr 20, 2016 | Methuen Park SN14 0WT Chippenham Wincanton Plc Wiltshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hsbc Trust Company (Uk) Limited | Apr 20, 2016 | Canada Square E14 5HQ London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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