URMSTON CENTRE MANAGEMENT LIMITED

URMSTON CENTRE MANAGEMENT LIMITED

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

    Company NameURMSTON CENTRE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06454472
    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 URMSTON CENTRE MANAGEMENT LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is URMSTON CENTRE MANAGEMENT LIMITED located?

    Registered Office Address
    L.C.P. House
    The Pensnett Estate
    DY6 7NA Kingswinford
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of URMSTON CENTRE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 1557 LIMITEDDec 17, 2007Dec 17, 2007

    What are the latest accounts for URMSTON CENTRE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for URMSTON CENTRE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for URMSTON CENTRE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    2 pagesAA

    Change of details for Sheet Anchor Investments Ltd as a person with significant control on Aug 30, 2024

    2 pagesPSC05

    Confirmation statement made on Jul 18, 2024 with updates

    3 pagesCS01

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Director's details changed for Mr Kevin David Kendall on Jul 04, 2023

    2 pagesCH01

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Director's details changed for Mr Kevin David Kendall on Apr 02, 2022

    2 pagesCH01

    Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Second filing of Confirmation Statement dated Dec 17, 2021

    3 pagesRP04CS01

    Register(s) moved to registered office address L.C.P. House the Pensnett Estate Kingswinford West Midlands DY6 7NA

    1 pagesAD04

    Confirmation statement made on Dec 17, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 09, 2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.02.2022.

    Appointment of James Iain Stanley Buchanan as a director on Apr 09, 2021

    2 pagesAP01

    Appointment of Mr Kevin David Kendall as a director on Apr 09, 2021

    2 pagesAP01

    Termination of appointment of Charles Owen Law as a director on Apr 09, 2021

    1 pagesTM01

    Notification of Sheet Anchor Investments Ltd as a person with significant control on Apr 19, 2021

    2 pagesPSC02

    Cessation of Cip Threadneedle Uk Property Nominee No. 1 Limited and Cip Threadneedle Uk Property No. 2 Limited as a person with significant control on Apr 19, 2021

    1 pagesPSC07

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to L.C.P. House the Pensnett Estate Kingswinford West Midlands DY6 7NA on Apr 12, 2021

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS

    1 pagesAD02

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Who are the officers of URMSTON CENTRE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCHANAN, James Iain Stanley
    The Pensnett Estate
    DY6 7NA Kingswinford
    Lcp House
    West Midlands
    England
    Director
    The Pensnett Estate
    DY6 7NA Kingswinford
    Lcp House
    West Midlands
    England
    EnglandBritish185875810003
    KENDALL, Kevin David
    The Pensnett Estate
    DY6 7NA Kingswinford
    Lcp House
    West Midlands
    England
    Director
    The Pensnett Estate
    DY6 7NA Kingswinford
    Lcp House
    West Midlands
    England
    United KingdomBritish241669600004
    COUGHLAN, Monica
    Newlands
    Station Road
    SK6 6PA Marple
    Cheshire
    Secretary
    Newlands
    Station Road
    SK6 6PA Marple
    Cheshire
    British106801230001
    CROSS, Jonathan Paul
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    Secretary
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    British145991670001
    HBJGW MANCHESTER SECRETARIES LIMITED
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Secretary
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    113594300007
    BATE, Simon Donald
    20 East Downs Road
    WA14 2LQ Bowdon
    Paddock House
    Cheshire
    Director
    20 East Downs Road
    WA14 2LQ Bowdon
    Paddock House
    Cheshire
    United KingdomBritish140715780001
    BURKE, Alan Francis
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    Director
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    EnglandBritish182234260001
    BURKINSHAW, David John
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    Director
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    United KingdomBritish149306770004
    COLYER, Jacqueline Ann
    London Wall
    EC2Y 5AL London
    125
    Director
    London Wall
    EC2Y 5AL London
    125
    EnglandBritish178467810002
    CROSS, Jonathan Paul
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    Director
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    United KingdomBritish145991240001
    HENDERSON, Alexander Scott
    The Lilacs
    29 Bower Road Hale
    WA15 9DR Altrincham
    Cheshire
    Director
    The Lilacs
    29 Bower Road Hale
    WA15 9DR Altrincham
    Cheshire
    United KingdomBritish115112930001
    HUGHES, John James
    Bamford Road
    Didsbury
    M20 2GW Manchester
    Ivy Bank 2
    Director
    Bamford Road
    Didsbury
    M20 2GW Manchester
    Ivy Bank 2
    EnglandBritish125765810001
    KNOTT, Kenneth John
    Etherow Country Park
    Compstall
    SK6 5JQ Stockport
    Foxes Lair
    Cheshire
    Director
    Etherow Country Park
    Compstall
    SK6 5JQ Stockport
    Foxes Lair
    Cheshire
    United KingdomBritish101368570002
    LAW, Charles Owen
    The Pensnett Estate
    DY6 7NA Kingswinford
    L.C.P. House
    West Midlands
    England
    Director
    The Pensnett Estate
    DY6 7NA Kingswinford
    L.C.P. House
    West Midlands
    England
    EnglandBritish171209550001
    PARKER, Andrew Stephen
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    Director
    5th Floor
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    United KingdomBritish154011470001
    HALLIWELLS DIRECTORS LIMITED
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Director
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    113594180002

    Who are the persons with significant control of URMSTON CENTRE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sheet Anchor Investments Ltd
    First Avenue
    Pensnett Trading Estate
    DY6 7NA Kingswinford
    Lcp House
    England
    Apr 19, 2021
    First Avenue
    Pensnett Trading Estate
    DY6 7NA Kingswinford
    Lcp House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland
    Registration Number09182008
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cip Threadneedle Uk Property Nominee No. 1 Limited And Cip Threadneedle Uk Property No. 2 Limited
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    England
    Aug 21, 2018
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for URMSTON CENTRE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 19, 2018Aug 21, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person
    Jan 19, 2018Feb 05, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person
    Dec 17, 2016Jan 19, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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