Warning: file_put_contents(c/ca67a9caf6c4f54921be8557ca70cac2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
United Design Management Ltd, TN24 0TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNITED DESIGN MANAGEMENT LTD

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
200, Tower Bridge Road, London, United Kingdom, SE1 2UN

Secretary07 March 2013Active
4th Floor Allan House, 10 John Princes Street, London, United Kingdom, W1G 0AH

Director01 May 2014Active
14 The Glenmore Centre, Moat Way, Sevington, Ashford, England, TN24 0TL

Director01 September 2018Active
Flat One Crown Apartments, 2 Queen Elizabeth Street, London, United Kingdom, SE1 2LL

Director07 March 2013Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control

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
2024-04-30Address

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

Download
2024-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Resolution

Resolution.

Download
2022-01-07Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Address

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

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Address

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

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-30Accounts

Change account reference date company previous shortened.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-31Accounts

Change account reference date company previous shortened.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.