UKBizDB.co.uk

URMSTON CENTRE MANAGEMENT LIMITED

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

This company is commonly known as Urmston Centre Management Limited. The company was founded 16 years ago and was given the registration number 06454472. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:URMSTON CENTRE MANAGEMENT LIMITED
Company Number:06454472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lcp House, The Pensnett Estate, Kingswinford, England, DY6 7NA

Director09 April 2021Active
Lcp House, The Pensnett Estate, Kingswinford, England, DY6 7NA

Director09 April 2021Active
Newlands, Station Road, Marple, SK6 6PA

Secretary02 January 2008Active
22, Low Meadow, Whaley Bridge, SK23 7AY

Secretary07 August 2009Active
3 Hardman Square, Spinningfields, Manchester, M3 3EB

Corporate Secretary17 December 2007Active
Paddock House, 20 East Downs Road, Bowdon, WA14 2LQ

Director02 January 2008Active
The Pinnacle, 5th Floor, 73 - 79 King Street, Manchester, England, M2 4NG

Director24 January 2011Active
The Pinnacle, 5th Floor, 73 - 79 King Street, Manchester, England, M2 4NG

Director02 January 2008Active
125, London Wall, London, EC2Y 5AL

Director14 August 2014Active
22, Low Meadow, Whaley Bridge, SK23 7AY

Director07 August 2009Active
The Lilacs, 29 Bower Road Hale, Altrincham, WA15 9DR

Director02 January 2008Active
Ivy Bank 2, Bamford Road, Didsbury, Manchester, M20 2GW

Director07 August 2009Active
Foxes Lair, Etherow Country Park, Compstall, Stockport, SK6 5JQ

Director02 January 2008Active
L.C.P. House, The Pensnett Estate, Kingswinford, England, DY6 7NA

Director17 June 2015Active
The Pinnacle, 5th Floor, 73 - 79 King Street, Manchester, England, M2 4NG

Director07 August 2009Active
3 Hardman Square, Spinningfields, Manchester, M3 3EB

Corporate Director17 December 2007Active

People with Significant Control

Sheet Anchor Investments Ltd
Notified on:19 April 2021
Status:Active
Country of residence:England
Address:Lcp House, First Avenue, Kingswinford, England, DY6 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cip Threadneedle Uk Property Nominee No. 1 Limited And Cip Threadneedle Uk Property No. 2 Limited
Notified on:21 August 2018
Status:Active
Country of residence:England
Address:Citigroup Centre, Canada Square, London, England, E14 5LB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.