Eurohub (ii) Corby Management Company Limited BIRMINGHAM


Eurohub (ii) Corby Management Company started in year 1995 as Private Limited Company with registration number 03014560. The Eurohub (ii) Corby Management Company company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Birmingham at Cavendish House 1st Floor. Postal code: B2 5PP. Since Friday 28th April 1995 Eurohub (ii) Corby Management Company Limited is no longer carrying the name Dewhaven.

The company has one director. Martin O., appointed on 3 April 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eurohub (ii) Corby Management Company Limited Address / Contact

Office Address Cavendish House 1st Floor
Office Address2 39 Waterloo Street
Town Birmingham
Post code B2 5PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03014560
Date of Incorporation Thu, 26th Jan 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Martin O.

Position: Director

Appointed: 03 April 2018

Simon J.

Position: Director

Appointed: 07 August 2013

Resigned: 28 February 2014

Nicholas S.

Position: Director

Appointed: 07 August 2013

Resigned: 03 April 2018

Nicholas S.

Position: Secretary

Appointed: 13 July 2009

Resigned: 03 April 2018

Robin W.

Position: Director

Appointed: 02 March 2009

Resigned: 03 April 2018

Mark S.

Position: Secretary

Appointed: 31 December 2008

Resigned: 10 July 2009

Mark L.

Position: Director

Appointed: 25 November 2008

Resigned: 30 September 2013

Andrew G.

Position: Director

Appointed: 25 November 2008

Resigned: 03 April 2018

Richard L.

Position: Secretary

Appointed: 09 November 2007

Resigned: 31 December 2008

Mark S.

Position: Director

Appointed: 25 February 2003

Resigned: 31 December 2008

Jason H.

Position: Director

Appointed: 30 October 2001

Resigned: 28 February 2003

Paul H.

Position: Director

Appointed: 30 October 2001

Resigned: 25 February 2003

Louise A.

Position: Secretary

Appointed: 07 November 2000

Resigned: 09 November 2007

David K.

Position: Director

Appointed: 06 April 1995

Resigned: 30 October 2001

David K.

Position: Secretary

Appointed: 06 April 1995

Resigned: 07 November 2000

John C.

Position: Director

Appointed: 06 April 1995

Resigned: 30 October 2001

Rutland Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1995

Resigned: 06 April 1995

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 26 January 1995

Resigned: 06 April 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we found, there is Hsbc Trust Company (Uk) Limited from London, England. This PSC is classified as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the PSC register is Iron Mountain (Uk) Plc that entered London, England as the official address. This PSC has a legal form of "a public limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Uds Properties Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Hsbc Trust Company (Uk) Limited

8 Canada Square, London, E14 5HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00106294
Notified on 20 April 2016
Nature of control: 25-50% shares

Iron Mountain (Uk) Plc

Ground Floor, 4 More London Riverside, London, SE1 2AU, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Uk
Place registered Companies House Cardiff
Registration number 01478540
Notified on 27 June 2018
Ceased on 22 June 2021
Nature of control: 25-50% shares

Uds Properties Limited

Wincanton Plc Methuen Park, Chippenham, Wiltshire, SN14 0WT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03025296
Notified on 20 April 2016
Ceased on 27 June 2018
Nature of control: 25-50% shares

Company previous names

Dewhaven April 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand32 44330 35428 06643 354
Current Assets48 84340 06338 54746 761
Debtors16 4009 70910 4813 407
Net Assets Liabilities277277277277
Other Debtors3 6884 338689689
Other
Version Production Software 2 021 2 024
Accrued Liabilities12 9712 5161 7971 724
Average Number Employees During Period1111
Called Up Share Capital Not Paid Not Expressed As Current Asset277277277277
Creditors48 84340 06338 54746 761
Other Creditors37 11534 35633 89444 812
Prepayments Accrued Income 4 3384 4212 407
Recoverable Value-added Tax7 225  311
Trade Creditors Trade Payables-1 243 285225
Trade Debtors Trade Receivables5 4875 3715 371 
Value-added Tax Payable 3 1912 571 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search