Background WavePink WaveYellow Wave

NOTTINGHAM UNIVERSITY POWER MANAGEMENT LIMITED (02819632)

NOTTINGHAM UNIVERSITY POWER MANAGEMENT LIMITED (02819632) is an active UK company. incorporated on 19 May 1993. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NOTTINGHAM UNIVERSITY POWER MANAGEMENT LIMITED has been registered for 32 years. Current directors include SMITH, Hannah Charlotte.

Company Number
02819632
Status
active
Type
ltd
Incorporated
19 May 1993
Age
32 years
Address
King's Meadow Campus, Nottingham, NG7 2NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, Hannah Charlotte
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM UNIVERSITY POWER MANAGEMENT LIMITED

NOTTINGHAM UNIVERSITY POWER MANAGEMENT LIMITED is an active company incorporated on 19 May 1993 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NOTTINGHAM UNIVERSITY POWER MANAGEMENT LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02819632

LTD Company

Age

32 Years

Incorporated 19 May 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BURNWAY LIMITED
From: 19 May 1993To: 22 September 1993
Contact
Address

King's Meadow Campus Lenton Lane Nottingham, NG7 2NR,

Timeline

12 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
May 93
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Feb 18
Director Joined
Feb 18
Director Left
May 18
Director Joined
May 18
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

SMITH, Hannah Charlotte

Active
King's Meadow Campus, NottinghamNG7 2NR
Born September 1983
Director
Appointed 01 Feb 2026

BLACKIE, David John

Resigned
58 Murden Way, NottinghamNG9 2WF
Secretary
Appointed 26 Mar 1999
Resigned 21 Nov 2013

HEDGES, Miles Stuart

Resigned
6 Carisbrooke Avenue, NottinghamNG3 5DT
Secretary
Appointed 22 Jul 1993
Resigned 26 Mar 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 May 1993
Resigned 22 Jul 1993

BLACKAMORE, Sally

Resigned
King's Meadow Campus, NottinghamNG7 2NR
Born September 1975
Director
Appointed 01 Nov 2023
Resigned 31 Jan 2026

BLACKIE, David John

Resigned
58 Murden Way, NottinghamNG9 2WF
Born January 1959
Director
Appointed 26 Mar 1999
Resigned 21 Nov 2013

FORD, Peter Howard, Professor

Resigned
Tamarind 66a Stanton Lane, NottinghamNG12 5BG
Born July 1940
Director
Appointed 22 Jul 1993
Resigned 26 Oct 2005

HEDGES, Miles Stuart

Resigned
6 Carisbrooke Avenue, NottinghamNG3 5DT
Born September 1956
Director
Appointed 22 Jul 1993
Resigned 26 Mar 1999

JAGGER, Christopher Howard

Resigned
Arkengarth Norwell Road, NewarkNG23 6AF
Born May 1958
Director
Appointed 26 Oct 2005
Resigned 08 May 2018

KEYWORTH, Ryan Michael

Resigned
King's Meadow Campus, NottinghamNG7 2NR
Born March 1974
Director
Appointed 02 Jan 2014
Resigned 28 Feb 2018

LAWRENSON, Helen Jane

Resigned
King's Meadow Campus, NottinghamNG7 2NR
Born October 1976
Director
Appointed 28 Feb 2018
Resigned 31 Oct 2023

MONCKTON, Margaret Jane Pierce

Resigned
King's Meadow Campus, NottinghamNG7 2NR
Born July 1971
Director
Appointed 08 May 2018
Resigned 31 Aug 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 May 1993
Resigned 22 Jul 1993

Persons with significant control

1

Lenton Lane, NottinghamNG7 2NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Dormant
5 December 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Legacy
4 January 2006
287Change of Registered Office
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2004
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2002
AAAnnual Accounts
Legacy
6 November 2002
288cChange of Particulars
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 February 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 1998
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 1996
AAAnnual Accounts
Legacy
25 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 1996
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 1995
AAAnnual Accounts
Resolution
21 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
224224
Certificate Change Of Name Company
21 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1993
287Change of Registered Office
Legacy
5 August 1993
288288
Memorandum Articles
14 July 1993
MEM/ARTSMEM/ARTS
Resolution
14 July 1993
RESOLUTIONSResolutions
Incorporation Company
19 May 1993
NEWINCIncorporation