Background WavePink WaveYellow Wave

UBH MANCHESTER LTD (09635340)

UBH MANCHESTER LTD (09635340) is an active UK company. incorporated on 11 June 2015. with registered office in Manchester. The company operates in the Construction sector, engaged in construction of commercial buildings. UBH MANCHESTER LTD has been registered for 10 years. Current directors include HOULSTON, James Simon Holte, JOYCE, Martin Andrew.

Company Number
09635340
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
Hotel Indigo Manchester Victoria Station, Manchester, M3 1WU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HOULSTON, James Simon Holte, JOYCE, Martin Andrew
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBH MANCHESTER LTD

UBH MANCHESTER LTD is an active company incorporated on 11 June 2015 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. UBH MANCHESTER LTD was registered 10 years ago.(SIC: 41201)

Status

active

Active since 10 years ago

Company No

09635340

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 29/3

Overdue

24 days overdue

Last Filed

Made up to 29 March 2024 (2 years ago)
Submitted on 4 August 2025 (8 months ago)
Period: 30 March 2023 - 29 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 March 2026
Period: 30 March 2024 - 29 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

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

Hotel Indigo Manchester Victoria Station 6 Todd Street Manchester, M3 1WU,

Previous Addresses

Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England
From: 5 October 2018To: 20 December 2019
Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom
From: 11 June 2015To: 5 October 2018
Timeline

11 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Mar 18
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Apr 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOULSTON, James Simon Holte

Active
Victoria Station, ManchesterM3 1WU
Born March 1974
Director
Appointed 11 Jun 2015

JOYCE, Martin Andrew

Active
Victoria Station, ManchesterM3 1WU
Born November 1948
Director
Appointed 06 Oct 2016

EDDLESTONE, Christopher Law

Resigned
110 Station Parade, HarrogateHG1 1EP
Born April 1950
Director
Appointed 11 Jun 2015
Resigned 06 Oct 2016

Persons with significant control

2

Park Square, LeedsLS1 2NE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2016
110 Station Parade, HarrogateHG1 1EP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Incorporation Company
11 June 2015
NEWINCIncorporation