UKBizDB.co.uk

UNIVERSAL MANAGEMENT SERVICES LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director23 October 2023Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director23 October 2023Active
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

Director30 March 1995Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director-Active
40, Connaught Street, London, England, W2 2AB

Director23 May 2023Active
40, Connaught Street, London, England, W2 2AB

Director23 May 2023Active
40, Connaught Street, Hyde Park, London, England, W2 2AB

Director12 February 2018Active
40, Connaught Street, London, England, W2 2AB

Director23 May 2023Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 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
2023-10-27Address

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

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Address

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

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.