Background WavePink WaveYellow Wave

UTILITY MANAGEMENT GROUP LTD (12477255)

UTILITY MANAGEMENT GROUP LTD (12477255) is an active UK company. incorporated on 21 February 2020. with registered office in Ilkeston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UTILITY MANAGEMENT GROUP LTD has been registered for 6 years. Current directors include COYNE, Liam Michael, LAWSON, Philip.

Company Number
12477255
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
Lows Lane, Ilkeston, DE7 4QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COYNE, Liam Michael, LAWSON, Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILITY MANAGEMENT GROUP LTD

UTILITY MANAGEMENT GROUP LTD is an active company incorporated on 21 February 2020 with the registered office located in Ilkeston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UTILITY MANAGEMENT GROUP LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12477255

LTD Company

Age

6 Years

Incorporated 21 February 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Lows Lane Stanton-By-Dale Ilkeston, DE7 4QU,

Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Joined
Nov 22
Loan Secured
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COYNE, Liam Michael

Active
Stanton-By-Dale, IlkestonDE7 4QU
Born February 1982
Director
Appointed 21 Feb 2020

LAWSON, Philip

Active
Stanton-By-Dale, IlkestonDE7 4QU
Born September 1983
Director
Appointed 16 Nov 2022

GRIER, David Joseph

Resigned
Lows Lane, IlkestonDE7 4QU
Born February 1956
Director
Appointed 09 Mar 2020
Resigned 30 Sept 2024

HAMMOND, Billie

Resigned
Stanton-By-Dale, IlkestonDE7 4QU
Born December 1968
Director
Appointed 09 Mar 2020
Resigned 30 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
Lows Lane, IlkestonDE7 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr David Joseph Grier

Ceased
Stanton-By-Dale, IlkestonDE7 4QU
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 30 Sept 2024

Billie Hammond

Ceased
Stanton-By-Dale, IlkestonDE7 4QU
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 30 Sept 2024

Mr Liam Michael Coyne

Ceased
Stanton-By-Dale, IlkestonDE7 4QU
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2020
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 September 2020
AA01Change of Accounting Reference Date
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 March 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Memorandum Articles
17 March 2020
MAMA
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Incorporation Company
21 February 2020
NEWINCIncorporation