EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED was incorporated 29 years ago on 26/01/1995 and has the registered number: 03014560. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED was incorporated 29 years ago on 26/01/1995 and has the registered number: 03014560. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED - BIRMINGHAM
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
CAVENDISH HOUSE 1ST FLOOR
BIRMINGHAM
B2 5PP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/04/2023 | 23/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTIN CURZON OAKES | Jul 1971 | British | Director | 2018-04-03 | CURRENT |
MR MARK WILLIAM STEPHENSON | British | Director | 2003-02-25 UNTIL 2008-12-31 | RESIGNED | |
MR DAVID CHRISTOPHER LINDSAY KEIR | Jul 1962 | British | Secretary | 1995-04-06 UNTIL 2000-11-07 | RESIGNED |
MR NICHOLAS DAVID MAYHEW SMITH | Oct 1968 | British | Secretary | 2009-07-13 UNTIL 2018-04-03 | RESIGNED |
RICHARD PETER LAWRENCE | Aug 1972 | Secretary | 2007-11-09 UNTIL 2008-12-31 | RESIGNED | |
MR MARK WILLIAM STEPHENSON | British | Secretary | 2008-12-31 UNTIL 2009-07-10 | RESIGNED | |
LOUISE JEAN ASHMAN | Jan 1974 | Secretary | 2000-11-07 UNTIL 2007-11-09 | RESIGNED | |
RUTLAND SECRETARIES LIMITED | Nominee Secretary | 1995-01-26 UNTIL 1995-04-06 | RESIGNED | ||
MR MARK ANDREW LEWIS | Sep 1969 | British | Director | 2008-11-25 UNTIL 2013-09-30 | RESIGNED |
RUTLAND DIRECTORS LIMITED | Corporate Nominee Director | 1995-01-26 UNTIL 1995-04-06 | RESIGNED | ||
MR ROBIN PHILIP WOODBRIDGE | Oct 1969 | British | Director | 2009-03-02 UNTIL 2018-04-03 | RESIGNED |
MR NICHOLAS DAVID MAYHEW SMITH | Oct 1968 | British | Director | 2013-08-07 UNTIL 2018-04-03 | RESIGNED |
JASON DUNCAN HARRIS | May 1975 | British | Director | 2001-10-30 UNTIL 2003-02-28 | RESIGNED |
MR DAVID CHRISTOPHER LINDSAY KEIR | Jul 1962 | British | Director | 1995-04-06 UNTIL 2001-10-30 | RESIGNED |
MR SIMON CHARLES JENKINS | Mar 1965 | British | Director | 2013-08-07 UNTIL 2014-02-28 | RESIGNED |
PAUL ANTONY HODGE | Jan 1957 | British | Director | 2001-10-30 UNTIL 2003-02-25 | RESIGNED |
MR ANDREW DONALD GRIFFITHS | Sep 1958 | British | Director | 2008-11-25 UNTIL 2018-04-03 | RESIGNED |
MR JOHN CHARLES CUTTS | Sep 1959 | British | Director | 1995-04-06 UNTIL 2001-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iron Mountain (Uk) Plc | 2018-06-27 - 2021-06-22 | London | Ownership of shares 25 to 50 percent | |
Uds Properties Limited | 2016-04-20 - 2018-06-27 | Chippenham Wiltshire | Ownership of shares 25 to 50 percent | |
Hsbc Trust Company (Uk) Limited | 2016-04-20 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Eurohub (II) Corby Management Company Limited | 2023-09-29 | 31-12-2022 | £43,354 Cash |
Eurohub (II) Corby Management Company Limited | 2022-10-01 | 31-12-2021 | £28,066 Cash £277 equity |
Eurohub (II) Corby Management Company Limited | 2021-09-28 | 31-12-2020 | £30,354 Cash £277 equity |
ACCOUNTS - Final Accounts | 2020-12-18 | 31-12-2019 | 32,443 Cash 277 equity |
ACCOUNTS - Final Accounts | 2019-10-01 | 31-12-2018 | 28,962 Cash 277 equity |
ACCOUNTS - Final Accounts | 2018-09-27 | 31-12-2017 | 29,399 Cash 277 equity |
ACCOUNTS - Final Accounts | 2017-09-29 | 31-12-2016 | 21,528 Cash 277 equity |