UKBizDB.co.uk

SOUTHERN UNIVERSITIES MANAGEMENT SERVICES

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

This company is commonly known as Southern Universities Management Services. The company was founded 31 years ago and was given the registration number 02732244. The firm's registered office is in READING. You can find them at Reading Enterprise Centre The University Of Reading, Whiteknights, Reading, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SOUTHERN UNIVERSITIES MANAGEMENT SERVICES
Company Number:02732244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Reading Enterprise Centre The University Of Reading, Whiteknights, Reading, England, RG6 6BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reading Enterprise Centre, The University Of Reading, Whiteknights, Reading, England, RG6 6BU

Secretary28 November 2019Active
Reading Enterprise Centre, The University Of Reading, Whiteknights, Reading, England, RG6 6BU

Director24 November 2023Active
Reading Enterprise Centre, The University Of Reading, Whiteknights, Reading, England, RG6 6BU

Director20 November 2020Active
Reading Enterprise Centre, The University Of Reading, Whiteknights, Reading, England, RG6 6BU

Director01 April 2021Active
Reading Enterprise Centre, The University Of Reading, Whiteknights, Reading, England, RG6 6BU

Director30 January 2020Active
Reading Enterprise Centre, The University Of Reading, Whiteknights, Reading, England, RG6 6BU

Director17 March 2023Active
University Of Bath, 4 West (3.24), Claverton Down Campus, Bath, United Kingdom, BA2 7AY

Director30 January 2020Active
282 Calmore Road, Calmore, Southampton, SO40 2RF

Secretary03 March 2006Active
Science & Technology Centre, University Of Reading, Earley Gate Whiteknights Road, Reading, RG6 6BZ

Secretary15 April 2013Active
2 Rasset Mead, Crookham Village, Fleet, GU52 6DG

Secretary11 June 2007Active
26 Vicarage Road, Henley On Thames, RG9 1HJ

Secretary04 October 1994Active
3 Inglewood Close, Sonning Common, Reading, RG4 9SY

Secretary17 July 1992Active
Science & Technology Centre, University Of Reading, Earley Gate Whiteknights Road, Reading, RG6 6BZ

Secretary09 November 2009Active
Reading Enterprise Centre, The University Of Reading, Whiteknights, Reading, England, RG6 6BU

Secretary05 January 2015Active
20 Cherry Bounds Road, Cambridge, CB3 0JT

Director02 April 2004Active
Finance, The University Of Bath, Claverton Down, Bath, England, BA2 7AY

Director01 November 2007Active
3 Courtside Mews, Redland, Bristol, BS6 6PS

Director30 September 2004Active
27 Culver Lane, Chudleigh, Devon, TQ13 0PQ

Director02 November 2006Active
27 Culver Lane, Chudleigh, Devon, TQ13 0PQ

Director02 April 2004Active
Dragonwell 114 High Street, Burbage, Marlborough, SN8 3AB

Director17 July 1992Active
54 Gayton Road, Harrow, HA1 2LS

Director03 February 1995Active
20 Woodlands Avenue, Emsworth, PO10 7QE

Director01 October 1997Active
Quakers Meet, Green Lane, Milton Under Wychwood, OX7 6JY

Director25 April 2001Active
Pediment House, Maristow House, Roborough, PL6 7BZ

Director02 April 2004Active
Mithras House, Lewes Road, Brighton, England, BN2 4AT

Director13 November 2015Active
Corner House 37 Woolley Terrace, Bradford On Avon, BA15 1AY

Director28 April 2005Active
Buckley Building, Headington Road, Headington, Oxford, England, OX3 0BP

Director01 August 2016Active
7 St Hildas Wharf, 170 Wapping High Street, London, E1W 3PQ

Director01 October 1994Active
23 Milehouse Road, Plymouth, PL3 4AD

Director29 September 1999Active
15 Ferrymoor, Ham, Richmond, TW10 7SD

Director17 July 1992Active
72 Malden Hill, New Malden, KT3 4DR

Director05 October 2005Active
James Clerk Maxwell Building 57, Waterloo Bridge Road, London, SE1 8WA

Director16 October 2009Active
151 Westcombe Hill, London, SE3 7DP

Director10 October 2001Active
43 Severn Drive, Esher, KT10 0AJ

Director01 December 1994Active
Ryjas, Upper Bourne Lane, Wrecclesham Farnham, GU10 4RG

Director01 October 1992Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type small.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type small.

Download
2021-12-06Change of constitution

Statement of companys objects.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-15Accounts

Accounts with accounts type small.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.