Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > URMSTON CENTRE MANAGEMENT LIMITED
Company Information for

URMSTON CENTRE MANAGEMENT LIMITED

L.C.P. HOUSE, THE PENSNETT ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7NA,
Company Registration Number
06454472
Private Limited Company
Active

Company Overview

About Urmston Centre Management Ltd
URMSTON CENTRE MANAGEMENT LIMITED was founded on 2007-12-17 and has its registered office in Kingswinford. The organisation's status is listed as "Active". Urmston Centre Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
URMSTON CENTRE MANAGEMENT LIMITED
 
Legal Registered Office
L.C.P. HOUSE
THE PENSNETT ESTATE
KINGSWINFORD
WEST MIDLANDS
DY6 7NA
Other companies in WC1X
 
Previous Names
HALLCO 1557 LIMITED04/01/2008
Filing Information
Company Number 06454472
Company ID Number 06454472
Date formed 2007-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB194855948  
Last Datalog update: 2024-10-05 05:18:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URMSTON CENTRE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of URMSTON CENTRE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHARLES OWEN LAW
Director 2015-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN COLYER
Director 2014-08-14 2015-06-17
JONATHAN PAUL CROSS
Company Secretary 2009-08-07 2014-08-14
JONATHAN PAUL CROSS
Director 2009-08-07 2014-08-14
JOHN JAMES HUGHES
Director 2009-08-07 2014-08-14
SIMON DONALD BATE
Director 2008-01-02 2013-08-31
KENNETH JOHN KNOTT
Director 2008-01-02 2013-08-09
ANDREW STEPHEN PARKER
Director 2009-08-07 2012-10-31
DAVID JOHN BURKINSHAW
Director 2008-01-02 2011-12-31
ALAN FRANCIS BURKE
Director 2011-01-24 2011-10-31
ALEXANDER HENDERSON
Director 2008-01-02 2009-08-08
MONICA COUGHLAN
Company Secretary 2008-01-02 2009-08-07
HBJGW MANCHESTER SECRETARIES LIMITED
Company Secretary 2007-12-17 2008-01-02
HALLIWELLS DIRECTORS LIMITED
Director 2007-12-17 2008-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES OWEN LAW CORNBRASH PARK MANAGEMENT COMPANY LIMITED Director 2015-09-18 CURRENT 1990-10-04 Dissolved 2016-03-15
CHARLES OWEN LAW PLOT 6 BUCKINGWAY MANAGEMENT LIMITED Director 2015-08-06 CURRENT 2004-04-01 Active
CHARLES OWEN LAW HEMEL RESTAURANT LIMITED Director 2015-08-04 CURRENT 1999-01-08 Active
CHARLES OWEN LAW CONCOURSE SKELMERSDALE LIMITED Director 2015-07-31 CURRENT 1997-01-16 Active
CHARLES OWEN LAW PLOT 8B BUCKINGWAY MANAGEMENT LIMITED Director 2015-07-08 CURRENT 2001-11-28 Active
CHARLES OWEN LAW ISIS ASHFORD PROPERTY MANAGEMENT LIMITED Director 2015-07-08 CURRENT 2006-03-23 Active
CHARLES OWEN LAW ALBERT ROAD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2015-06-25 CURRENT 2002-10-22 Active
CHARLES OWEN LAW QUAY WEST ESTATE COMPANY LIMITED Director 2015-06-02 CURRENT 2003-05-27 Active
CHARLES OWEN LAW SPEEDFIELDS PARK (NO. 2) LIMITED Director 2015-04-13 CURRENT 1991-07-18 Active
CHARLES OWEN LAW HADRIAN EAST MANAGEMENT LIMITED Director 2015-03-13 CURRENT 1997-03-21 Active
CHARLES OWEN LAW WARLEY HILL MANAGEMENT COMPANY LIMITED Director 2015-02-05 CURRENT 1992-09-02 Active
CHARLES OWEN LAW SALBROOK ROAD MANAGEMENT COMPANY NO. 1 LIMITED Director 2014-09-05 CURRENT 2007-06-18 Active
CHARLES OWEN LAW SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED Director 2014-09-05 CURRENT 2007-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-08-30Change of details for Sheet Anchor Investments Ltd as a person with significant control on 2024-08-30
2024-07-18CONFIRMATION STATEMENT MADE ON 18/07/24, WITH UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-13Director's details changed for Mr Kevin David Kendall on 2023-07-04
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-13CH01Director's details changed for Mr Kevin David Kendall on 2022-04-02
2022-03-10AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-09RP04CS01
2022-02-08Register(s) moved to registered office address L.C.P. House the Pensnett Estate Kingswinford West Midlands DY6 7NA
2022-02-08AD04Register(s) moved to registered office address L.C.P. House the Pensnett Estate Kingswinford West Midlands DY6 7NA
2022-02-04CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-05-06AP01DIRECTOR APPOINTED MR KEVIN DAVID KENDALL
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES OWEN LAW
2021-04-22PSC02Notification of Sheet Anchor Investments Ltd as a person with significant control on 2021-04-19
2021-04-22PSC07CESSATION OF CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 1 LIMITED AND CIP THREADNEEDLE UK PROPERTY NO. 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/21 FROM Cannon Place 78 Cannon Street London EC4N 6AF England
2021-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-20AD02Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-01-21AAMDAmended dormat accounts made up to 2018-03-31
2019-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-08-21PSC02Notification of Cip Threadneedle Uk Property Nominee No. 1 Limited and Cip Threadneedle Uk Property No. 2 Limited as a person with significant control on 2018-08-21
2018-08-21PSC09Withdrawal of a person with significant control statement on 2018-08-21
2018-05-22PSC08Notification of a person with significant control statement
2018-02-05PSC09Withdrawal of a person with significant control statement on 2018-02-05
2018-01-22PSC08Notification of a person with significant control statement
2018-01-22PSC09Withdrawal of a person with significant control statement on 2018-01-22
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AD02Register inspection address changed from C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM 125 London Wall London EC2Y 5AL
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05RES13Resolutions passed:
  • Other company business 21/12/2016
2017-01-03AD03Registers moved to registered inspection location of C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 64
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-02-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-22AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-30AP01DIRECTOR APPOINTED MR CHARLES OWEN LAW
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN COLYER
2015-05-14CH01Director's details changed for Mrs Jacqueline Ann Colyer on 2014-11-06
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 64
2015-01-13AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-01-13AD02SAIL ADDRESS CREATED
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW ENGLAND
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN COLYER / 05/11/2014
2014-09-11AP01DIRECTOR APPOINTED MS JACQUELINE ANN COLYER
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN CROSS
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CROSS
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM CLARENCE HOUSE 3RD FLOOR, CLARENCE HOUSE CLARENCE STREET MANCHESTER M2 4DW ENGLAND
2014-08-01RP04SECOND FILING WITH MUD 17/12/13 FOR FORM AR01
2014-08-01ANNOTATIONClarification
2014-07-18RES12VARYING SHARE RIGHTS AND NAMES
2014-07-18RES01ADOPT ARTICLES 03/12/2009
2014-07-18RES01ADOPT ARTICLES 02/07/2014
2014-07-18SH0103/12/09 STATEMENT OF CAPITAL GBP 64
2014-07-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM, THE PINNACLE 5TH FLOOR, 73 - 79 KING STREET, MANCHESTER, M2 4NG
2014-01-02LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 64
2014-01-02AR0117/12/13 FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BATE
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KNOTT
2013-02-06AR0117/12/12 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER
2012-02-23AR0117/12/11 FULL LIST
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURKINSHAW
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BURKE
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM, THE OLD SCHOOL HOUSE, GEORGE LEIGH STREET, MANCHESTER, M4 6AF
2011-03-30AP01DIRECTOR APPOINTED MR ALAN FRANCIS BURKE
2010-12-23AR0117/12/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PARKER / 16/07/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURKINSHAW / 19/08/2010
2010-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN KNOTT / 01/05/2009
2010-03-01AR0117/12/09 FULL LIST
2010-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-26AP01DIRECTOR APPOINTED DR ANDREW PARKER
2009-10-23AP01DIRECTOR APPOINTED JOHN HUGHES
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY MONICA COUGHLAN
2009-10-06AP03SECRETARY APPOINTED JONATHAN PAUL CROSS
2009-10-06AP01DIRECTOR APPOINTED JONATHAN PAUL CROSS
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENDERSON
2009-03-06363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-04288aDIRECTOR APPOINTED SIMON DONALD BATE
2008-04-04288aDIRECTOR APPOINTED DAVID BURKINSHAW
2008-01-21225ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288bSECRETARY RESIGNED
2008-01-21288aNEW SECRETARY APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2008-01-04CERTNMCOMPANY NAME CHANGED HALLCO 1557 LIMITED CERTIFICATE ISSUED ON 04/01/08
2007-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to URMSTON CENTRE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against URMSTON CENTRE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-09 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2008-12-31 Satisfied THE COOPERATIVE BANK PLC AS SECURITY TRUSTEE (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on URMSTON CENTRE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of URMSTON CENTRE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URMSTON CENTRE MANAGEMENT LIMITED
Trademarks
We have not found any records of URMSTON CENTRE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URMSTON CENTRE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as URMSTON CENTRE MANAGEMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where URMSTON CENTRE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URMSTON CENTRE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded URMSTON CENTRE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.