This company is commonly known as Universal Management Services Limited. The company was founded 43 years ago and was given the registration number 01513268. The firm's registered office is in LONDON. You can find them at 105 St John's Wood Terrace, St. John's Wood Terrace, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | UNIVERSAL MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 01513268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1980 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 105 St John's Wood Terrace, St. John's Wood Terrace, London, England, NW8 6PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 23 October 2023 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 23 October 2023 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Secretary | - | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Director | - | Active |
40, Connaught Street, Hyde Park, London, England, W2 2AB | Director | 30 March 1995 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Director | - | Active |
40, Connaught Street, London, England, W2 2AB | Director | 23 May 2023 | Active |
40, Connaught Street, London, England, W2 2AB | Director | 23 May 2023 | Active |
40, Connaught Street, Hyde Park, London, England, W2 2AB | Director | 12 February 2018 | Active |
40, Connaught Street, London, England, W2 2AB | Director | 23 May 2023 | Active |
Chesterton Global Limited | ||
Notified on | : | 23 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Connaught Street, London, England, W2 2AB |
Nature of control | : |
|
Sandlido Limited | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 3, Middlesex House, Stevenage, England, SG1 2EF |
Nature of control | : |
|
Mr Paul Jonathan Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105 St John's Wood Terrace, St. John's Wood Terrace, London, England, NW8 6PL |
Nature of control | : |
|
Mr Michael David Behr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Address | : | 64, New Cavendish Street, London, W1G 8TB |
Nature of control | : |
|
Mr Martin Paul Butchoff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | 64, New Cavendish Street, London, W1G 8TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Address | Change registered office address company with date old address new address. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.