UKBizDB.co.uk

UNIVERSAL ACCOMMODATION GROUP LIMITED

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

This company is commonly known as Universal Accommodation Group Limited. The company was founded 24 years ago and was given the registration number 03957155. The firm's registered office is in WIVENHOE PARK. You can find them at Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UNIVERSAL ACCOMMODATION GROUP LIMITED
Company Number:03957155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finance Section, C/- University Of Essex, Wivenhoe Park, CO4 3SQ

Secretary13 July 2022Active
Finance Section, C/- University Of Essex, Wivenhoe Park, CO4 3SQ

Director11 July 2022Active
Finance Section, C/- University Of Essex, Wivenhoe Park, CO4 3SQ

Director16 December 2022Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary27 March 2000Active
12 Coopers Crescent, West Bergholt, Colchester, CO6 3SJ

Secretary18 June 2004Active
Finance Section, C/- University Of Essex, Wivenhoe Park, CO4 3SQ

Secretary20 April 2017Active
Grondheise, Dewlands Hill, Rotherfield, TN6 3RU

Secretary27 March 2000Active
Finance Section, C/- University Of Essex, Wivenhoe Park, CO4 3SQ

Secretary23 July 2012Active
Finance Section, C/- University Of Essex, Wivenhoe Park, CO4 3SQ

Secretary11 November 2013Active
Finance Section, C/- University Of Essex, Wivenhoe Park, CO4 3SQ

Director11 November 2013Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director27 March 2000Active
Finance Section, C/- University Of Essex, Wivenhoe Park, CO4 3SQ

Director05 September 2011Active
12 Coopers Crescent, West Bergholt, Colchester, CO6 3SJ

Director18 June 2004Active
Finance Section, C/- University Of Essex, Wivenhoe Park, CO4 3SQ

Director11 November 2022Active
Finance Section, C/- University Of Essex, Wivenhoe Park, CO4 3SQ

Director03 January 2012Active
Grondheise, Dewlands Hill, Rotherfield, TN6 3RU

Director10 March 2003Active
Finance Section, C/- University Of Essex, Wivenhoe Park, CO4 3SQ

Director11 November 2022Active
2 Chandos Street, London, W1G 9DG

Director27 March 2000Active
2 The Lindens, Colchester, CO3 3WD

Director18 June 2004Active
2a Kenilworth Avenue, London, SW19 7LW

Director24 September 2003Active
Marlborough House, 2 Saint Martins Batchworth Lane, Northwood, HA6 2BP

Director27 March 2000Active
Finance Section, C/- University Of Essex, Wivenhoe Park, CO4 3SQ

Director05 September 2011Active

People with Significant Control

University Of Essex
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wivenhoe Park, Colchester, England, CO4 3SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type small.

Download
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person secretary company with name date.

Download
2022-07-14Officers

Termination secretary company with name termination date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type small.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type small.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.