UV MANAGEMENT LTD
Overview
| Company Name | UV MANAGEMENT LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 09837571 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of UV MANAGEMENT LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is UV MANAGEMENT LTD located?
| Registered Office Address | 09837571 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UV MANAGEMENT LTD?
| Company Name | From | Until |
|---|---|---|
| VENTURE DEVELOPMENT LIMITED | Oct 22, 2015 | Oct 22, 2015 |
What are the latest accounts for UV MANAGEMENT LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for UV MANAGEMENT LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 17, 2025 |
| Next Confirmation Statement Due | Jan 31, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2024 |
| Overdue | Yes |
What are the latest filings for UV MANAGEMENT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed to PO Box 4385, 09837571 - Companies House Default Address, Cardiff, CF14 8LH on Jul 25, 2025 | 1 pages | RP05 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on Feb 16, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 17, 2024 with updates | 4 pages | CS01 | ||
Cessation of Jax Holdings Ltd as a person with significant control on Oct 31, 2023 | 1 pages | PSC07 | ||
Notification of Urban Village Cap1 Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Nicholas James Sellman as a director on Nov 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Paul Sellman as a director on Feb 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 17, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on Nov 17, 2022 | 1 pages | AD01 | ||
Notification of Jax Holdings Ltd as a person with significant control on Oct 05, 2022 | 2 pages | PSC02 | ||
Cessation of James Paul Sellman as a person with significant control on Oct 05, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Registered office address changed from The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on Apr 07, 2020 | 1 pages | AD01 | ||
Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ on Apr 03, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Patrick Sharkey as a director on Feb 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr Kevin Patrick Sharkey as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Peter James Steer as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Nicholas James Sellman as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Who are the officers of UV MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEER, Peter James | Director | 3 Teal Close EN3 5TL Enfield 9 Dunlin Court England | England | British | 223817950001 | |||||
| SELLMAN, James Paul | Director | Midland Drive B72 1TX Sutton Coldfield 6 Trinity Place England | England | British | 202034740001 | |||||
| SELLMAN, Nicholas James | Director | Midland Drive B72 1TX Sutton Coldfield 6 Trinity Place England | England | British | 256330500001 | |||||
| SHARKEY, Kevin | Director | Martins Court Hindley WN2 4AZ Wigan 6 England | England | British | 161105700002 |
Who are the persons with significant control of UV MANAGEMENT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Urban Village Cap1 Limited | Oct 31, 2023 | 24 Lichfield Road B74 2NW Sutton Coldfield The Moat House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jax Holdings Ltd | Oct 05, 2022 | Midland Drive B72 1TX Sutton Coldfield 7 Trinity Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Paul Sellman | Apr 06, 2016 | Midland Drive B72 1TX Sutton Coldfield 7 Trinity Place England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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