UNDERWOOD HOUSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02398984 |
Category | Private Limited Company |
Incorporated | 27 Jun 1989 |
Age | 34 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
UNDERWOOD HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02398984. It was incorporated 34 years, 11 months, 1 day ago, on 27 June 1989. The company address is 66a Keeley Lane 66a Keeley Lane, Bedford, MK43 9HS, England.
Company Fillings
Appoint person director company with name date
Date: 17 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-10
Officer name: Mrs Sheila Margaret Darrington
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henrietta Anne Henderson
Termination date: 2023-09-25
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Address
Type: AD01
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Change date: 2023-03-02
New address: 66a Keeley Lane Wootton Bedford MK43 9HS
Documents
Appoint person secretary company with name date
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-01
Officer name: Mr Adam James Bishop
Documents
Termination secretary company with name termination date
Date: 31 Jan 2023
Action Date: 28 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: B-Hive Company Secretarial Services Limited
Termination date: 2023-01-28
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint corporate secretary company with name date
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: B-Hive Company Secretarial Services Limited
Appointment date: 2022-07-21
Documents
Termination secretary company with name termination date
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-21
Officer name: Stephanie Fryers
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Address
Type: AD01
Old address: Estate Office Springfield Farm Great Brickhill Lane Little Brickhill Milton Keynes Buckinghamshire MK17 9NQ
New address: 94 Park Lane Croydon Surrey CR0 1JB
Change date: 2022-07-21
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-06
Officer name: Dr Eleni Theodoraki
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 13 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-30
Officer name: Ms Catherine Anne Lane
Documents
Termination director company with name termination date
Date: 13 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-30
Officer name: Scott Alexander Darrington
Documents
Notification of a person with significant control statement
Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 15 Nov 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-28
Officer name: Graham Philip Watson
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Patrick Wilson
Termination date: 2015-09-29
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-29
Officer name: Mr Stephen Ronald Harvey Lee
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Change person director company with change date
Date: 03 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-02
Officer name: Dr Eleni Theodoraki
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 15 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Philip Watson
Appointment date: 2014-12-02
Documents
Appoint person director company with name date
Date: 15 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Alexander Darrington
Appointment date: 2014-12-02
Documents
Termination director company with name termination date
Date: 15 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-02
Officer name: Kathryn Fletcher
Documents
Change person director company with change date
Date: 11 Nov 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kate Fletcher
Change date: 2014-11-07
Documents
Termination secretary company with name termination date
Date: 22 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-01
Officer name: David John Chapman
Documents
Appoint person secretary company with name date
Date: 22 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Stephanie Fryers
Appointment date: 2014-09-01
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
New address: Estate Office Springfield Farm Great Brickhill Lane Little Brickhill Milton Keynes Buckinghamshire MK17 9NQ
Change date: 2014-10-16
Old address: 31 Pentland Rise Bedford Bedfordshire MK41 9AW
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Appoint person director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Henrietta Anne Henderson
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheena Whyte
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date changes to shareholders
Date: 30 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Change person director company with change date
Date: 12 Feb 2013
Action Date: 28 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-28
Officer name: Bruce Wright
Documents
Appoint person director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sheena Malling Whyte
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 19 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kate Canny
Change date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date changes to shareholders
Date: 27 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 06 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / eleni theodoraki / 03/07/2009
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kate canny / 02/03/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / eleni theodoraki / 30/09/2008
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/08; no change of members
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 18/08/2008 from flat 15 underwood house 4 rothsay gardens bedford bedfordshire MK40 3QB
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 24/07/05 from: exchange building,second floor 16 saint cuthberts street bedford bedfordshire MK40 3JG
Documents
Legacy
Date: 24 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/02; full list of members
Documents
Legacy
Date: 04 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/99; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 06 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 06/01/00 from: 31 pentland rise bedford bedfordshire MK41 9AW
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 14/09/99 from: flat 3 underwood house 4 rothsay gardens bedford MK40 3QB
Documents
Some Companies
4 WYMERING ROAD,AYLESBURY,HP21 9BP
Number: | 10522323 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTSIDE MAINTENANCE SERVICES LTD
134A BARKING ROAD,LONDON,E6 3BD
Number: | 09793426 |
Status: | ACTIVE |
Category: | Private Limited Company |
347 EARLSFIELD ROAD,LONDON,SW18 3DG
Number: | 03562584 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A FLEET BUSINESS PARK SANDY LANE,FLEET,GU52 8BF
Number: | 08766994 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HT
Number: | 06622145 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATEGIC INVESTMENTS GROUP LIMITED
THE OLD EXCHANGE,COLCHESTER,CO1 1HE
Number: | 05311572 |
Status: | ACTIVE |
Category: | Private Limited Company |