This company is commonly known as United Design Management Ltd. The company was founded 11 years ago and was given the registration number 08433944. The firm's registered office is in ASHFORD. You can find them at 14 The Glenmore Centre Moat Way, Sevington, Ashford, . This company's SIC code is 70100 - Activities of head offices.
Name | : | UNITED DESIGN MANAGEMENT LTD |
---|---|---|
Company Number | : | 08433944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 The Glenmore Centre Moat Way, Sevington, Ashford, England, TN24 0TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200, Tower Bridge Road, London, United Kingdom, SE1 2UN | Secretary | 07 March 2013 | Active |
4th Floor Allan House, 10 John Princes Street, London, United Kingdom, W1G 0AH | Director | 01 May 2014 | Active |
14 The Glenmore Centre, Moat Way, Sevington, Ashford, England, TN24 0TL | Director | 01 September 2018 | Active |
Flat One Crown Apartments, 2 Queen Elizabeth Street, London, United Kingdom, SE1 2LL | Director | 07 March 2013 | Active |
Mrs Hannah Eastwood | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Address | : | 14, Bonhill Street, London, EC2A 4BX |
Nature of control | : |
|
Mrs Jayne Laura Hobbs | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | 14, Bonhill Street, London, EC2A 4BX |
Nature of control | : |
|
Mr Timothy Snaith | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Address | : | 14, Bonhill Street, London, EC2A 4BX |
Nature of control | : |
|
Mr Keith George Hobbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor Allan House, 10 John Princes Street, London, United Kingdom, W1G 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Address | Change registered office address company with date old address new address. | Download |
2024-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-07 | Resolution | Resolution. | Download |
2022-01-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.