Background WavePink WaveYellow Wave

URMSTON CENTRE MANAGEMENT LIMITED (06454472)

URMSTON CENTRE MANAGEMENT LIMITED (06454472) is an active UK company. incorporated on 17 December 2007. with registered office in Kingswinford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. URMSTON CENTRE MANAGEMENT LIMITED has been registered for 18 years. Current directors include BUCHANAN, James Iain Stanley, KENDALL, Kevin David.

Company Number
06454472
Status
active
Type
ltd
Incorporated
17 December 2007
Age
18 years
Address
L.C.P. House, Kingswinford, DY6 7NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUCHANAN, James Iain Stanley, KENDALL, Kevin David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URMSTON CENTRE MANAGEMENT LIMITED

URMSTON CENTRE MANAGEMENT LIMITED is an active company incorporated on 17 December 2007 with the registered office located in Kingswinford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. URMSTON CENTRE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06454472

LTD Company

Age

18 Years

Incorporated 17 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

HALLCO 1557 LIMITED
From: 17 December 2007To: 4 January 2008
Contact
Address

L.C.P. House The Pensnett Estate Kingswinford, DY6 7NA,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF England
From: 28 April 2017To: 12 April 2021
125 London Wall London EC2Y 5AL
From: 12 January 2015To: 28 April 2017
Lacon House 84 Theobalds Road London WC1X 8RW England
From: 10 September 2014To: 12 January 2015
Clarence House 3Rd Floor, Clarence House Clarence Street Manchester M2 4DW England
From: 8 July 2014To: 10 September 2014
, the Pinnacle 5Th Floor, 73 - 79 King Street, Manchester, M2 4NG
From: 8 December 2011To: 8 July 2014
, the Old School House, George Leigh Street, Manchester, M4 6AF
From: 17 December 2007To: 8 December 2011
Timeline

23 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Mar 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Dec 12
Director Left
Sept 13
Director Left
Jan 14
Funding Round
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Owner Exit
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BUCHANAN, James Iain Stanley

Active
The Pensnett Estate, KingswinfordDY6 7NA
Born March 1974
Director
Appointed 09 Apr 2021

KENDALL, Kevin David

Active
The Pensnett Estate, KingswinfordDY6 7NA
Born March 1975
Director
Appointed 09 Apr 2021

COUGHLAN, Monica

Resigned
Newlands, MarpleSK6 6PA
Secretary
Appointed 02 Jan 2008
Resigned 07 Aug 2009

CROSS, Jonathan Paul

Resigned
Low Meadow, Whaley BridgeSK23 7AY
Secretary
Appointed 07 Aug 2009
Resigned 14 Aug 2014

HBJGW MANCHESTER SECRETARIES LIMITED

Resigned
3 Hardman Square, ManchesterM3 3EB
Corporate secretary
Appointed 17 Dec 2007
Resigned 02 Jan 2008

BATE, Simon Donald

Resigned
20 East Downs Road, BowdonWA14 2LQ
Born August 1958
Director
Appointed 02 Jan 2008
Resigned 31 Aug 2013

BURKE, Alan Francis

Resigned
5th Floor, ManchesterM2 4NG
Born September 1965
Director
Appointed 24 Jan 2011
Resigned 31 Oct 2011

BURKINSHAW, David John

Resigned
5th Floor, ManchesterM2 4NG
Born March 1964
Director
Appointed 02 Jan 2008
Resigned 31 Dec 2011

COLYER, Jacqueline Ann

Resigned
London Wall, LondonEC2Y 5AL
Born January 1958
Director
Appointed 14 Aug 2014
Resigned 17 Jun 2015

CROSS, Jonathan Paul

Resigned
Low Meadow, Whaley BridgeSK23 7AY
Born November 1970
Director
Appointed 07 Aug 2009
Resigned 14 Aug 2014

HENDERSON, Alexander Scott

Resigned
The Lilacs, AltrinchamWA15 9DR
Born August 1970
Director
Appointed 02 Jan 2008
Resigned 08 Aug 2009

HUGHES, John James

Resigned
Bamford Road, ManchesterM20 2GW
Born February 1975
Director
Appointed 07 Aug 2009
Resigned 14 Aug 2014

KNOTT, Kenneth John

Resigned
Etherow Country Park, StockportSK6 5JQ
Born March 1959
Director
Appointed 02 Jan 2008
Resigned 09 Aug 2013

LAW, Charles Owen

Resigned
The Pensnett Estate, KingswinfordDY6 7NA
Born April 1967
Director
Appointed 17 Jun 2015
Resigned 09 Apr 2021

PARKER, Andrew Stephen

Resigned
5th Floor, ManchesterM2 4NG
Born September 1977
Director
Appointed 07 Aug 2009
Resigned 31 Oct 2012

HALLIWELLS DIRECTORS LIMITED

Resigned
3 Hardman Square, ManchesterM3 3EB
Corporate director
Appointed 17 Dec 2007
Resigned 02 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
First Avenue, KingswinfordDY6 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2021

Cip Threadneedle Uk Property Nominee No. 1 Limited And Cip Threadneedle Uk Property No. 2 Limited

Ceased
Canada Square, LondonE14 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2018
Ceased 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 February 2022
RP04CS01RP04CS01
Move Registers To Registered Office Company With New Address
8 February 2022
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
21 January 2019
AAMDAAMD
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
22 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
22 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Resolution
5 January 2017
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
3 January 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Move Registers To Sail Company With New Address
13 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
1 August 2014
RP04RP04
Capital Allotment Shares
18 July 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 July 2014
RESOLUTIONSResolutions
Resolution
18 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Dormant
3 January 2010
AAAnnual Accounts
Legacy
9 November 2009
MG01MG01
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
6 March 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
287Change of Registered Office
Certificate Change Of Name Company
4 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 2007
NEWINCIncorporation