UKBizDB.co.uk

EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eurohub (ii) Corby Management Company Limited. The company was founded 29 years ago and was given the registration number 03014560. The firm's registered office is in BIRMINGHAM. You can find them at Cavendish House 1st Floor, 39 Waterloo Street, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED
Company Number:03014560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cavendish House 1st Floor, 39 Waterloo Street, Birmingham, England, B2 5PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, 1st Floor, 39 Waterloo Street, Birmingham, England, B2 5PP

Director03 April 2018Active
74 Winster Avenue, Dorridge, Solihull, B93 8ST

Secretary07 November 2000Active
Dale Farm, Madewell, Northampton, NN6 9JE

Secretary06 April 1995Active
3 Ledwell, Shirley, Solihull, B90 1SL

Secretary09 November 2007Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary26 January 1995Active
1, Monkspath Hall Road, Shirley, Solihull, B90 4FY

Secretary13 July 2009Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Secretary31 December 2008Active
Tudor Gables Old Warwick Road, Lapworth, Solihull, B94 6AY

Director06 April 1995Active
1, Monkspath Hall Road, Shirley, Solihull, B90 4FY

Director25 November 2008Active
31 Alderminster Road, Solihull, B91 3YT

Director30 October 2001Active
89 Manor Road, Dorridge, Solihull, B93 8TT

Director30 October 2001Active
1, Monkspath Hall Road, Shirley, Solihull, United Kingdom, B90 4FY

Director07 August 2013Active
Dale Farm, Madewell, Northampton, NN6 9JE

Director06 April 1995Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Director25 November 2008Active
1, Monkspath Hall Road, Shirley, Solihull, United Kingdom, B90 4FY

Director07 August 2013Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Director25 February 2003Active
1, Monkspath Hall Road, Shirley, Solihull, B90 4FY

Director02 March 2009Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director26 January 1995Active

People with Significant Control

Iron Mountain (Uk) Plc
Notified on:27 June 2018
Status:Active
Country of residence:England
Address:Ground Floor, 4, More London Riverside, London, England, SE1 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Uds Properties Limited
Notified on:20 April 2016
Status:Active
Country of residence:England
Address:Wincanton Plc, Methuen Park, Chippenham, England, SN14 0WT
Nature of control:
  • Ownership of shares 25 to 50 percent
Hsbc Trust Company (Uk) Limited
Notified on:20 April 2016
Status:Active
Country of residence:England
Address:8, Canada Square, London, England, E14 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Address

Change registered office address company with date old address new address.

Download
2018-04-06Officers

Termination secretary company with name termination date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.