UK HIGHWAYS M40 (HOLDINGS) LIMITED - SWANLEY


Company Profile Company Filings

Overview

UK HIGHWAYS M40 (HOLDINGS) LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
UK HIGHWAYS M40 (HOLDINGS) LIMITED was incorporated 30 years ago on 16/06/1994 and has the registered number: 02939644. The accounts status is GROUP and accounts are next due on 30/09/2024.

UK HIGHWAYS M40 (HOLDINGS) LIMITED - SWANLEY

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/06/2023 30/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VERCITY MANAGEMENT SERVICES LIMITED Corporate Secretary 2018-09-17 CURRENT
MR LOUIS JAVIER FALERO Feb 1977 British Director 2022-12-05 CURRENT
MR NEIL RAE Oct 1971 British Director 2009-07-23 CURRENT
MR BRIAN LOVE May 1979 British Director 2023-05-11 CURRENT
MR JOHN STEPHEN GORDON Dec 1962 British Director 2023-05-11 CURRENT
MR DEREK POTTS Oct 1958 British Director 2002-05-22 UNTIL 2008-10-22 RESIGNED
JOHN MCDONAGH May 1969 British Director 2003-12-02 UNTIL 2004-06-25 RESIGNED
STUART NIGEL JONES Jan 1954 British Director 1996-07-01 UNTIL 2000-04-12 RESIGNED
STUART NIGEL JONES Jan 1954 British Director 2003-06-30 UNTIL 2004-02-27 RESIGNED
JOHN MANSEL JAMES Jun 1939 British Director 1994-08-26 UNTIL 1998-01-23 RESIGNED
HANNAH GILBEY Apr 1971 British Director 2003-03-26 UNTIL 2003-12-02 RESIGNED
JOHANNES PETRUS HEEMELAAR Oct 1956 Dutch Director 2017-05-11 UNTIL 2019-04-30 RESIGNED
HENRI LOUIS GILLIET Jun 1941 French Director 1995-03-27 UNTIL 2000-04-28 RESIGNED
MR GRAHAM ALFRED HAWKER May 1947 British Director 1995-03-27 UNTIL 1996-07-01 RESIGNED
MR MICHAEL JOHN LAVERS Jun 1943 British Director 1996-06-12 UNTIL 1998-06-30 RESIGNED
SALLY ANN BROOKS Apr 1966 British Secretary 1996-04-01 UNTIL 1999-04-16 RESIGNED
MR RICHARD GREGORY CURTIS Apr 1962 British Secretary 1996-04-01 UNTIL 2001-02-05 RESIGNED
JOHN PHILIP GEORGE Oct 1968 British Secretary 1999-04-16 UNTIL 2001-03-15 RESIGNED
TERESA SARAH HEDGES Secretary 2016-11-30 UNTIL 2018-09-17 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2007-03-23 UNTIL 2012-09-27 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2001-03-15 UNTIL 2002-04-24 RESIGNED
PHILIP NAYLOR Secretary 2015-09-04 UNTIL 2016-11-30 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Secretary 2004-06-25 UNTIL 2007-03-23 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Secretary 2002-04-24 UNTIL 2003-02-24 RESIGNED
GEOFFREY WYN WILLIAMS Nov 1944 British Secretary 1994-08-26 UNTIL 1996-04-01 RESIGNED
MARIA LEWIS British Secretary 2012-09-27 UNTIL 2015-09-04 RESIGNED
ANTHONY ALEC SWIFT Nov 1942 Secretary 2003-01-01 UNTIL 2004-06-25 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-06-16 UNTIL 1994-08-26 RESIGNED
JAMES ARMSTRONG Sep 1939 British Director 1995-03-27 UNTIL 1998-10-28 RESIGNED
ASSET MANAGEMENT SOLUTIONS LIMITED Corporate Secretary 2001-03-15 UNTIL 2002-12-31 RESIGNED
WILLIAM ROBERT DOUGHTY May 1968 British Director 2004-11-17 UNTIL 2008-03-03 RESIGNED
NICHOLAS COBBETT DAWSON Mar 1955 British Director 1999-04-13 UNTIL 2001-11-05 RESIGNED
PIERRE MICHEL CREMIEUX Oct 1950 French Director 1995-03-27 UNTIL 1999-04-13 RESIGNED
PETER ALAN JAMES COULDREY Oct 1959 British Director 2004-06-25 UNTIL 2008-10-22 RESIGNED
CHRISTIAN LUCIEN CORPETTI Mar 1972 French Director 2013-08-21 UNTIL 2017-05-11 RESIGNED
MR DAVID RICHARD BRADBURY Feb 1969 British Director 2012-01-24 UNTIL 2019-04-30 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2018-01-24 UNTIL 2018-07-04 RESIGNED
MR EDWARD GRAHAM BARRON Apr 1945 British Director 2001-11-05 UNTIL 2003-06-30 RESIGNED
MRS FLORENCE MARIE FRANCOISE BARRAS Jun 1964 British,French Director 1999-07-28 UNTIL 2001-10-18 RESIGNED
MR TERENCE HAROLD MASON Jul 1941 British Director 1996-06-12 UNTIL 1996-12-02 RESIGNED
ANTONY YORATH EVANS Jul 1947 British Director 1995-03-27 UNTIL 1998-01-19 RESIGNED
MR ADRIAN JAMES HENRY EWER Sep 1953 British Director 1998-10-28 UNTIL 2000-04-06 RESIGNED
MR KEITH COTTRELL Jun 1955 British Director 1998-01-23 UNTIL 2001-02-12 RESIGNED
MR IAN RICHARD GETHIN Nov 1971 British Director 2004-11-17 UNTIL 2018-01-24 RESIGNED
MR BRIAN PELLARD Apr 1942 British Director 1995-03-27 UNTIL 1996-06-12 RESIGNED
MR ANDREAS PARZYCH Jul 1972 German Director 2006-03-23 UNTIL 2008-10-22 RESIGNED
DANIELLE JANE PALMER Nov 1980 British Director 2013-01-29 UNTIL 2013-08-21 RESIGNED
MR IAN RICHARD GETHIN Nov 1971 British Director 2018-07-04 UNTIL 2022-12-05 RESIGNED
MR MICHAEL JOHN MERCER-DEADMAN Sep 1946 British Director 2001-02-19 UNTIL 2012-01-24 RESIGNED
YVES FERNAND MATHIEU Oct 1945 French Director 1999-04-16 UNTIL 2000-04-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Palio (No. 7) Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Semperian Subholdings M40 Limited 2016-04-06 Bristol   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROCKHAMPTON HOLDINGS LIMITED HAVANT Active FULL 74990 - Non-trading company
CHILTERN SECURITIES LIMITED BRISTOL Active FULL 41100 - Development of building projects
CRUCIFORM SERVICES LIMITED BRISTOL Active FULL 41100 - Development of building projects
COMMUNITY HEALTH FACILITIES (OXFORD) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
ABERGAVENNY FACILITIES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
COMMUNITY HEALTH FACILITIES (HOLDINGS) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
DEFENCE TRAINING SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
DEBDEN SCHOOLS SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
BRIDLINGTON SCHOOLS SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
AGECROFT PROPERTIES (NO.2) LIMITED BRISTOL Active FULL 64910 - Financial leasing
BRIGHTON & HOVE CITY SCHOOLS SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
BIRMINGHAM HEALTHCARE SERVICES (HOLDINGS) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
BIRMINGHAM HEALTHCARE SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
ECCLES SPECIAL HIGH SCHOOLS COMPANY LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
ECCLES SPECIAL HIGH SCHOOLS HOLDING COMPANY LIMITED BRISTOL Active DORMANT 70100 - Activities of head offices
API HOLDCO LIMITED BRISTOL Active FULL 70100 - Activities of head offices
ARTEOS GP LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
CROSSOVER PARTNERS (B) LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied
ESP (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWSCHOOLS (LEYTON) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
NEWSCHOOLS (LEYTON) HOLDINGS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
NEWSCHOOLS (SWANSCOMBE) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
NEWSCHOOLS (MERTON) HOLDINGS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
NEWSCHOOLS (MERTON) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
NEWHOSPITALS (ST HELENS AND KNOWSLEY) NOMINEE LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
NEWHOSPITALS (ST HELENS AND KNOWSLEY) FINANCE PLC SWANLEY Active FULL 64999 - Financial intermediation not elsewhere classified
NO LETTING GO INVENTORY MANAGEMENT LTD SWANLEY Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
NLG CONTRACT LIMITED SWANLEY ENGLAND Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis