Background WavePink WaveYellow Wave

UX CENTRAL MANAGEMENT COMPANY LIMITED (04401669)

UX CENTRAL MANAGEMENT COMPANY LIMITED (04401669) is an active UK company. incorporated on 22 March 2002. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. UX CENTRAL MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include ALLSOPP, Keith Peter, BIRD, Michael William.

Company Number
04401669
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2002
Age
24 years
Address
Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow, HA1 3HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLSOPP, Keith Peter, BIRD, Michael William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UX CENTRAL MANAGEMENT COMPANY LIMITED

UX CENTRAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 March 2002 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. UX CENTRAL MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04401669

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 22 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow, HA1 3HT,

Previous Addresses

Wilson Hawkins Property Management Ltd High Street Harrow on the Hill Harrow Middlesex HA1 3HT England
From: 29 June 2023To: 29 June 2023
C/O Whpm Ltd 33-35 High Street Harrow Middlesex HA1 3HT England
From: 1 October 2021To: 29 June 2023
Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England
From: 17 December 2020To: 1 October 2021
Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England
From: 3 February 2016To: 17 December 2020
Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ
From: 1 April 2010To: 3 February 2016
136 Baker Street London W1U 6DU
From: 22 March 2002To: 1 April 2010
Timeline

18 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Sept 10
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Feb 14
Director Left
Oct 14
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

WILSON HAWKINS PROPERTY MANAGEMENT LTD

Active
33-35 High Street, HarrowHA1 3HT
Corporate secretary
Appointed 01 Jun 2023

ALLSOPP, Keith Peter

Active
33-35 High Street, HarrowHA1 3HT
Born July 1957
Director
Appointed 03 Feb 2020

BIRD, Michael William

Active
33-35 High Street, HarrowHA1 3HT
Born March 1962
Director
Appointed 26 Oct 2020

AGARWAL, Savi

Resigned
401 Riverbank Point, UxbridgeUB8 1JL
Secretary
Appointed 14 Feb 2005
Resigned 12 Jun 2007

CLEAVER, Martin

Resigned
Nine-Mile-Ride, WokinghamRG40 4QB
Secretary
Appointed 14 May 2009
Resigned 27 Aug 2021

JACOBS, Michael Roy

Resigned
19 St Marys Crescent, HendonNW4 4LJ
Secretary
Appointed 12 Jul 2007
Resigned 18 May 2009

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 22 Mar 2002
Resigned 10 Apr 2002

ROBERTS, David John

Resigned
4 Oaklands Park, Bishops StortfordCM23 2BY
Secretary
Appointed 28 Mar 2002
Resigned 14 Feb 2005

AGARWAL, Savi

Resigned
401 Riverbank Point, UxbridgeUB8 1JL
Born November 1968
Director
Appointed 12 Jun 2007
Resigned 27 Sept 2010

CONFAVREUX, Andre George

Resigned
Church Place, IckenhamUB10 8XB
Born January 1945
Director
Appointed 23 Aug 2012
Resigned 20 Oct 2014

CROSSE, Elizabeth Anne

Resigned
High Street, UxbridgeUB8 1JL
Born September 1957
Director
Appointed 13 Aug 2012
Resigned 01 Oct 2015

FELTHAM, Emma Rachel

Resigned
62 Vane Close, NorwichNR7 0US
Born May 1981
Nominee director
Appointed 22 Mar 2002
Resigned 10 Apr 2002

GIBBS, Robert Victor

Resigned
431 Unthank Road, NorwichNR4 7QB
Born March 1954
Director
Appointed 18 Jul 2002
Resigned 30 Apr 2004

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 29 Apr 2004
Resigned 14 Feb 2005

HUCKVALE, Benedict James, Dr

Resigned
High Street, UxbridgeUB8 1JL
Born September 1980
Director
Appointed 23 Aug 2012
Resigned 07 Feb 2014

HUGHES, Tracey Caroline

Resigned
The Willows, NorwichNR9 5PR
Born June 1963
Director
Appointed 01 May 2003
Resigned 14 Feb 2005

LOCKWOOD, Jason Anthony

Resigned
Oxford Road, UxbridgeUB9 4AB
Born May 1968
Director
Appointed 16 Oct 2020
Resigned 26 Nov 2020

LOCKWOOD, Jason Anthony

Resigned
Denham Loge, Uxbridge
Born May 1968
Director
Appointed 14 Jul 2008
Resigned 16 Oct 2020

MOHAMAD, Sarah

Resigned
The Avenue, WembleyHA9 9PH
Born April 1985
Director
Appointed 17 Jun 2016
Resigned 13 Jan 2020

O'NEIL, David

Resigned
High Street, UxbridgeUB8 1JL
Born October 1971
Director
Appointed 14 Jul 2008
Resigned 23 Aug 2012

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 22 Mar 2002
Resigned 10 Apr 2002

POON, Alfred

Resigned
53 Packhorse Road, Gerrards CrossSL9 8PE
Born October 1957
Director
Appointed 01 Sept 2006
Resigned 10 Dec 2009

ROSE, Percy

Resigned
22a Flamborough Road, Ruislip ManorHA4 0DJ
Born June 1957
Director
Appointed 14 Feb 2005
Resigned 01 Feb 2011

SPEER, Henry Miles Guthorm

Resigned
Kingfisher House, Bury St. EdmundsIP30 0BS
Born October 1944
Director
Appointed 28 Mar 2002
Resigned 01 May 2003

THRELFALL, Kathryn Anne

Resigned
57 Fernhill Close, WoodbridgeIP12 1LB
Born March 1950
Director
Appointed 28 Mar 2002
Resigned 18 Jul 2002
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 June 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2011
AAAnnual Accounts
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
19 October 2006
225Change of Accounting Reference Date
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
287Change of Registered Office
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
287Change of Registered Office
Legacy
16 February 2005
400400
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2003
AAAnnual Accounts
Memorandum Articles
28 August 2003
MEM/ARTSMEM/ARTS
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Incorporation Company
22 March 2002
NEWINCIncorporation