URMSTON CENTRE MANAGEMENT LIMITED
Overview
| Company Name | URMSTON CENTRE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06454472 |
| 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 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 Address | No |
What were the previous names of URMSTON CENTRE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALLCO 1557 LIMITED | Dec 17, 2007 | Dec 17, 2007 |
What are the latest accounts for URMSTON CENTRE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for URMSTON CENTRE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for URMSTON CENTRE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||||||
Change of details for Sheet Anchor Investments Ltd as a person with significant control on Aug 30, 2024 | 2 pages | PSC05 | ||||||
Confirmation statement made on Jul 18, 2024 with updates | 3 pages | CS01 | ||||||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||
Director's details changed for Mr Kevin David Kendall on Jul 04, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||
Director's details changed for Mr Kevin David Kendall on Apr 02, 2022 | 2 pages | CH01 | ||||||
Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||
Second filing of Confirmation Statement dated Dec 17, 2021 | 3 pages | RP04CS01 | ||||||
Register(s) moved to registered office address L.C.P. House the Pensnett Estate Kingswinford West Midlands DY6 7NA | 1 pages | AD04 | ||||||
Confirmation statement made on Dec 17, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Appointment of James Iain Stanley Buchanan as a director on Apr 09, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Kevin David Kendall as a director on Apr 09, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Charles Owen Law as a director on Apr 09, 2021 | 1 pages | TM01 | ||||||
Notification of Sheet Anchor Investments Ltd as a person with significant control on Apr 19, 2021 | 2 pages | PSC02 | ||||||
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 pages | PSC07 | ||||||
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 pages | AD01 | ||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||
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 pages | AD02 | ||||||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of URMSTON CENTRE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCHANAN, James Iain Stanley | Director | The Pensnett Estate DY6 7NA Kingswinford Lcp House West Midlands England | England | British | 185875810003 | |||||
| KENDALL, Kevin David | Director | The Pensnett Estate DY6 7NA Kingswinford Lcp House West Midlands England | United Kingdom | British | 241669600004 | |||||
| COUGHLAN, Monica | Secretary | Newlands Station Road SK6 6PA Marple Cheshire | British | 106801230001 | ||||||
| CROSS, Jonathan Paul | Secretary | Low Meadow SK23 7AY Whaley Bridge 22 Derbyshire | British | 145991670001 | ||||||
| HBJGW MANCHESTER SECRETARIES LIMITED | Secretary | 3 Hardman Square Spinningfields M3 3EB Manchester | 113594300007 | |||||||
| BATE, Simon Donald | Director | 20 East Downs Road WA14 2LQ Bowdon Paddock House Cheshire | United Kingdom | British | 140715780001 | |||||
| BURKE, Alan Francis | Director | 5th Floor 73 - 79 King Street M2 4NG Manchester The Pinnacle England | England | British | 182234260001 | |||||
| BURKINSHAW, David John | Director | 5th Floor 73 - 79 King Street M2 4NG Manchester The Pinnacle England | United Kingdom | British | 149306770004 | |||||
| COLYER, Jacqueline Ann | Director | London Wall EC2Y 5AL London 125 | England | British | 178467810002 | |||||
| CROSS, Jonathan Paul | Director | Low Meadow SK23 7AY Whaley Bridge 22 Derbyshire | United Kingdom | British | 145991240001 | |||||
| HENDERSON, Alexander Scott | Director | The Lilacs 29 Bower Road Hale WA15 9DR Altrincham Cheshire | United Kingdom | British | 115112930001 | |||||
| HUGHES, John James | Director | Bamford Road Didsbury M20 2GW Manchester Ivy Bank 2 | England | British | 125765810001 | |||||
| KNOTT, Kenneth John | Director | Etherow Country Park Compstall SK6 5JQ Stockport Foxes Lair Cheshire | United Kingdom | British | 101368570002 | |||||
| LAW, Charles Owen | Director | The Pensnett Estate DY6 7NA Kingswinford L.C.P. House West Midlands England | England | British | 171209550001 | |||||
| PARKER, Andrew Stephen | Director | 5th Floor 73 - 79 King Street M2 4NG Manchester The Pinnacle England | United Kingdom | British | 154011470001 | |||||
| HALLIWELLS DIRECTORS LIMITED | Director | 3 Hardman Square Spinningfields M3 3EB Manchester | 113594180002 |
Who are the persons with significant control of URMSTON CENTRE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sheet Anchor Investments Ltd | Apr 19, 2021 | First Avenue Pensnett Trading Estate DY6 7NA Kingswinford Lcp House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cip Threadneedle Uk Property Nominee No. 1 Limited And Cip Threadneedle Uk Property No. 2 Limited | Aug 21, 2018 | Canada Square Canary Wharf E14 5LB London Citigroup Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for URMSTON CENTRE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 19, 2018 | Aug 21, 2018 | The 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, 2018 | Feb 05, 2018 | The 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, 2016 | Jan 19, 2018 | The 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