Background WavePink WaveYellow Wave

UNION MANAGEMENT SERVICES LLP (OC301274)

UNION MANAGEMENT SERVICES LLP (OC301274) is an active UK company. incorporated on 9 January 2002. with registered office in Tiverton. UNION MANAGEMENT SERVICES LLP has been registered for 24 years.

Company Number
OC301274
Status
active
Type
llp
Incorporated
9 January 2002
Age
24 years
Address
Hockford Cottage, Tiverton, EX16 9LD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION MANAGEMENT SERVICES LLP

UNION MANAGEMENT SERVICES LLP is an active company incorporated on 9 January 2002 with the registered office located in Tiverton. UNION MANAGEMENT SERVICES LLP was registered 24 years ago.

Status

active

Active since 24 years ago

Company No

OC301274

LLP Company

Age

24 Years

Incorporated 9 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

PALMCO LLP
From: 9 January 2002To: 11 January 2006
Contact
Address

Hockford Cottage Bampton Tiverton, EX16 9LD,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jan 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WIGLEY, Caroline Lucy

Active
Bampton, TivertonEX16 9LD
Born August 1965
Llp designated member
Appointed 01 Apr 2007

WIGLEY, Ewen

Active
Bampton, TivertonEX16 9LD
Born August 1961
Llp designated member
Appointed 26 Oct 2005

BABER, Ralph Peter

Resigned
Oaklands 5 Queenborough Gardens, KentBR7 6NP
Born November 1957
Llp designated member
Appointed 26 Oct 2005
Resigned 24 Apr 2006

PIEHL, Claes Erik

Resigned
16 The Paddocks, WeybridgeKT13 9RJ
Born April 1950
Llp designated member
Appointed 26 Oct 2005
Resigned 24 Apr 2006

TOMLIN, Christopher

Resigned
6, Riverdene Court, SurbitonKT6 4BX
Born April 1969
Llp designated member
Appointed 26 Oct 2005
Resigned 24 Apr 2006

WOOD, David Roy

Resigned
37 Branscombe Gardens, Southend-On-SeaSS1 3PJ
Born May 1961
Llp designated member
Appointed 26 Oct 2005
Resigned 01 Apr 2007

ERUDITE (UK) LIMITED

Resigned
New Road, Stoke On TrentST7 8QF
Corporate llp designated member
Appointed 09 Jan 2002
Resigned 18 Apr 2002

MONTPELLIER GROUP NOMINEES LIMITED

Resigned
39 Cornhill, LondonEC3V 3NU
Corporate llp designated member
Appointed 30 Sept 2003
Resigned 26 Oct 2005

MONTPELLIER GROUP PLC

Resigned
39 Cornhill, LondonEC3V 3NU
Corporate llp designated member
Appointed 09 Jan 2002
Resigned 26 Oct 2005

UNION INVESTMENT MANAGEMENT LIMITED

Resigned
Finsbury Square, LondonEC2A 1AD
Corporate llp designated member
Appointed 09 Jan 2002
Resigned 30 Sept 2003

Persons with significant control

2

Mrs Caroline Lucy Wigley

Active
Bampton, TivertonEX16 9LD
Born August 1965

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Ewen Wigley

Active
Bampton, TivertonEX16 9LD
Born August 1961

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
1 January 2026
LLCS01LLCS01
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
25 May 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 May 2022
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 May 2022
LLAD01LLAD01
Confirmation Statement With No Updates
25 January 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
9 September 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
9 September 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
9 September 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 September 2021
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 September 2021
LLAD01LLAD01
Accounts With Accounts Type Dormant
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
LLCS01LLCS01
Confirmation Statement With No Updates
2 January 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
LLCS01LLCS01
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 January 2016
LLAR01LLAR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 January 2015
LLAR01LLAR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 February 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 January 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 February 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 January 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
16 January 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 January 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
21 January 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
6 January 2008
363aAnnual Return
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
287Change of Registered Office
Legacy
29 March 2007
225Change of Accounting Reference Date
Legacy
7 February 2007
363aAnnual Return
Legacy
10 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Certificate Change Of Name Company
11 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
18 January 2005
363aAnnual Return
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
20 January 2004
363aAnnual Return
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
21 January 2003
363aAnnual Return
Legacy
30 May 2002
225Change of Accounting Reference Date
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288cChange of Particulars
Incorporation Company
9 January 2002
NEWINCIncorporation