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

UTILITY MANAGEMENT HOLDINGS LIMITED

CALDER HOUSE, ST GEORGES PARK, KIRKHAM, LANCASHIRE, PR4 2DZ,
Company Registration Number
06969480
Private Limited Company
Active

Company Overview

About Utility Management Holdings Ltd
UTILITY MANAGEMENT HOLDINGS LIMITED was founded on 2009-07-22 and has its registered office in Kirkham. The organisation's status is listed as "Active". Utility Management Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UTILITY MANAGEMENT HOLDINGS LIMITED
 
Legal Registered Office
CALDER HOUSE
ST GEORGES PARK
KIRKHAM
LANCASHIRE
PR4 2DZ
Other companies in IG8
 
Filing Information
Company Number 06969480
Company ID Number 06969480
Date formed 2009-07-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:55:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UTILITY MANAGEMENT HOLDINGS 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 UTILITY MANAGEMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALAN KENNEDY
Director 2018-01-12
MOHAMMED RAMZAN
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
COMAT CONSULTING SERVICES LIMITED
Company Secretary 2009-09-22 2018-01-12
JONATHAN YORKE STUART HENDERSON
Director 2009-09-22 2018-01-12
JONATHAN CEDRIC COOKE
Director 2009-10-09 2016-02-11
COMAT REGISTRARS LIMITED
Director 2009-07-22 2009-09-22
GEORGE STAVROS GEORGIOU
Director 2009-07-22 2009-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALAN KENNEDY ENERGY AND CARBON MANAGEMENT LIMITED Director 2018-01-12 CURRENT 2005-07-04 Active
PAUL ALAN KENNEDY ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2016-01-28 Active
PAUL ALAN KENNEDY VALUEWORKS LIMITED Director 2017-07-21 CURRENT 2000-01-20 Active
PAUL ALAN KENNEDY UES ENERGY GROUP LTD Director 2015-09-16 CURRENT 2011-08-15 Active
PAUL ALAN KENNEDY INPROVA ENERGY LIMITED Director 2015-09-16 CURRENT 2003-04-10 Active
PAUL ALAN KENNEDY UES HOLDINGS LTD. Director 2015-09-16 CURRENT 2009-05-12 Active
PAUL ALAN KENNEDY POSITIVE FUTURES NORTH LIVERPOOL LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
MOHAMMED RAMZAN ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2016-01-28 Active
MOHAMMED RAMZAN VALUEWORKS LIMITED Director 2017-07-21 CURRENT 2000-01-20 Active
MOHAMMED RAMZAN POSITIVE FUTURES NORTH LIVERPOOL LIMITED Director 2017-04-11 CURRENT 2011-05-09 Active
MOHAMMED RAMZAN UES ENERGY GROUP LTD Director 2015-09-16 CURRENT 2011-08-15 Active
MOHAMMED RAMZAN INPROVA ENERGY LIMITED Director 2015-09-16 CURRENT 2003-04-10 Active
MOHAMMED RAMZAN UES HOLDINGS LTD. Director 2015-09-16 CURRENT 2009-05-12 Active
MOHAMMED RAMZAN ENERGY TEAM (MIDLANDS) LTD Director 2015-04-10 CURRENT 1994-03-28 Active
MOHAMMED RAMZAN T. & M. TEAM ANALYSIS LIMITED Director 2015-04-09 CURRENT 1976-02-11 Dissolved 2015-10-06
MOHAMMED RAMZAN ENERGY TEAM (UK) LIMITED Director 2015-04-09 CURRENT 2007-06-19 Active
MOHAMMED RAMZAN INPROVA GROUP LTD Director 2014-02-17 CURRENT 2014-02-17 Active
MOHAMMED RAMZAN ALLIANCE NEW BUILD LTD Director 2013-10-24 CURRENT 2013-09-06 Dissolved 2017-10-31
MOHAMMED RAMZAN CENTURUS LIMITED Director 2013-09-01 CURRENT 2011-03-24 Active
MOHAMMED RAMZAN HS 571 LIMITED Director 2012-10-15 CURRENT 2012-08-16 Dissolved 2017-11-07
MOHAMMED RAMZAN HS 569 LIMITED Director 2012-09-13 CURRENT 2012-08-16 Active - Proposal to Strike off
MOHAMMED RAMZAN HASRAY LTD Director 2012-09-13 CURRENT 2012-02-22 Active
MOHAMMED RAMZAN HS 565 LIMITED Director 2012-08-15 CURRENT 2010-07-30 Dissolved 2014-11-14
MOHAMMED RAMZAN HS 539 LIMITED Director 2012-08-14 CURRENT 2011-04-14 Dissolved 2017-09-12
MOHAMMED RAMZAN PROPERTY INTELLIGENCE PEOPLE LIMITED Director 2012-08-09 CURRENT 2012-02-22 Active - Proposal to Strike off
MOHAMMED RAMZAN INPROVA FINANCE LTD Director 2012-02-23 CURRENT 2011-10-21 Active
MOHAMMED RAMZAN CONVEY LTD. Director 2011-03-04 CURRENT 2011-01-10 Dissolved 2018-06-19
MOHAMMED RAMZAN INPROVA LTD Director 2010-10-28 CURRENT 2010-09-09 Active
MOHAMMED RAMZAN CEL TRANSACT LIMITED Director 2008-11-12 CURRENT 2008-08-20 Dissolved 2017-12-19
MOHAMMED RAMZAN CELDORM ONE LIMITED Director 2008-10-24 CURRENT 2003-11-03 Active - Proposal to Strike off
MOHAMMED RAMZAN INDEPENDENT HEALTHCARE PROCUREMENT LIMITED Director 2008-10-24 CURRENT 1994-11-15 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
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-04-16CH01Director's details changed for Mr Paul Anthony Connor on 2021-04-16
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 069694800006
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069694800005
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-02-25SH0113/10/09 STATEMENT OF CAPITAL GBP 636364
2019-01-29RP04AR01Second filing of the annual return made up to 2010-07-22
2019-01-24PSC05Change of details for Energy and Carbon Management Holdings Limited as a person with significant control on 2018-12-31
2019-01-18AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN KENNEDY
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM , Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0LY, England
2019-01-10AP01DIRECTOR APPOINTED MR MARK DICKINSON
2019-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069694800003
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069694800005
2019-01-02SH08Change of share class name or designation
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069694800002
2018-12-24RP04CS01Second filing of Confirmation Statement dated 22/07/2016
2018-12-24RP04AR01Second filing of the annual return made up to 2015-07-22
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-04-09AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-02-01RES01ADOPT ARTICLES 01/02/18
2018-02-01CC04Statement of company's objects
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM , 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom
2018-01-26TM02Termination of appointment of Comat Consulting Services Limited on 2018-01-12
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HENDERSON
2018-01-26AP01DIRECTOR APPOINTED MR PAUL ALAN KENNEDY
2018-01-26AP01DIRECTOR APPOINTED MR MOHAMMED RAMZAN
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 069694800004
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069694800002
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069694800003
2017-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 762372.60372
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2016-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN YORKE STUART HENDERSON / 15/02/2016
2016-08-01CH01CHANGE PERSON AS DIRECTOR
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 762372.60372
2015-07-23AR0122/07/15 FULL LIST
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 762372.6
2014-08-15AR0122/07/14 FULL LIST
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CEDRIC COOKE / 10/07/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CEDRIC COOKE / 02/08/2013
2013-11-22RES12VARYING SHARE RIGHTS AND NAMES
2013-11-22RES01ADOPT ARTICLES 19/11/2013
2013-11-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-07AR0122/07/13 FULL LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CEDRIC COOKE / 22/07/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN YORKE STUART HENDERSON / 04/04/2013
2013-04-09RES01ADOPT ARTICLES 28/03/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN YORKE STUART HENDERSON / 04/04/2013
2012-08-14AR0122/07/12 FULL LIST
2012-08-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMAT REGISTRARS LIMITED / 01/07/2012
2012-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-16AR0122/07/11 FULL LIST
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-03AA01PREVSHO FROM 31/07/2010 TO 31/12/2009
2010-08-13AR0122/07/10 FULL LIST
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 8 GRAYS INN SQUARE GRAYS INN LONDON WC1R 5JQ
2010-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-19SH0112/10/09 STATEMENT OF CAPITAL GBP 636364
2009-11-10AP01DIRECTOR APPOINTED JONATHAN CEDRIC COOKE
2009-10-21RES01ALTER ARTICLES
2009-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-21RES04NC INC ALREADY ADJUSTED
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR GEORGE GEORGIOU
2009-09-24288bAPPOINTMENT TERMINATED SECRETARY COMAT REGISTRARS LIMITED
2009-09-24288aSECRETARY APPOINTED COMAT REGISTRARS LIMITED LOGGED FORM
2009-09-24288aDIRECTOR APPOINTED JONATHAN YORKE STUART HENDERSON
2009-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-22New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to UTILITY MANAGEMENT HOLDINGS 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 UTILITY MANAGEMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-12-31

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 UTILITY MANAGEMENT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of UTILITY MANAGEMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UTILITY MANAGEMENT HOLDINGS LIMITED
Trademarks
We have not found any records of UTILITY MANAGEMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UTILITY MANAGEMENT HOLDINGS 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 (70100 - Activities of head offices) as UTILITY MANAGEMENT HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UTILITY MANAGEMENT HOLDINGS 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 UTILITY MANAGEMENT HOLDINGS 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 UTILITY MANAGEMENT HOLDINGS 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.