UV MANAGEMENT LTD: Filings

  • Overview

    Company NameUV MANAGEMENT LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 09837571
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for UV MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from PO Box 4385 09837571 - Companies House Default Address Cardiff CF14 8LH to Office 5 Cull House 36 High Street Sutton Coldfield B72 1UP on Apr 15, 2026

    pagesAD01

    Address of officer Mr Peter James Steer changed to 09837571 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Mar 16, 2026

    1 pagesRP09

    Registered office address changed to PO Box 4385, 09837571 - Companies House Default Address, Cardiff, CF14 8LH on Jul 25, 2025

    1 pagesRP05

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Confirmation statement made on Jan 17, 2024 with updates

    4 pagesCS01

    Cessation of Jax Holdings Ltd as a person with significant control on Oct 31, 2023

    1 pagesPSC07

    Notification of Urban Village Cap1 Limited as a person with significant control on Oct 31, 2023

    2 pagesPSC02

    Termination of appointment of Nicholas James Sellman as a director on Nov 20, 2022

    1 pagesTM01

    Termination of appointment of James Paul Sellman as a director on Feb 03, 2023

    1 pagesTM01

    Confirmation statement made on Jan 17, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Notification of Jax Holdings Ltd as a person with significant control on Oct 05, 2022

    2 pagesPSC02

    Cessation of James Paul Sellman as a person with significant control on Oct 05, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Patrick Sharkey as a director on Feb 01, 2020

    1 pagesTM01

    Appointment of Mr Kevin Patrick Sharkey as a director on Feb 01, 2020

    2 pagesAP01

    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