UNIVERSAL ACCOMMODATION GROUP LIMITED

Address:
Finance Section, C/- University of Essex, Wivenhoe Park, Colchester, CO4 3SQ

UNIVERSAL ACCOMMODATION GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03957155. The registration start date is March 27, 2000. The current status is Active.

Company Overview

Company Number 03957155
Company Name UNIVERSAL ACCOMMODATION GROUP LIMITED
Registered Address Finance Section
C/- University of Essex
Wivenhoe Park
Colchester
CO4 3SQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-03-27
Account Category SMALL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-28
Returns Last Update 2015-07-31
Confirmation Statement Due Date 2021-08-14
Confirmation Statement Last Update 2020-07-31
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address FINANCE SECTION
C/- UNIVERSITY OF ESSEX
Post Town WIVENHOE PARK
County COLCHESTER
Post Code CO4 3SQ

Companies with the same post code

Entity Name Office Address
GAMOA LTD Room M, Floor 2.3, Walton2 University of Essex, Boundary Rd, Wivenhoe Park, Colchester, CO4 3SQ, England
COMMUNITY UMBRELLA FOR SUSTAINABLE PRACTICE LTD Studio X University of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ, England
ESSEX REBELS JUNIOR BASKETBALL CLUB Essex Sport University of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ, United Kingdom
SEEDS FOR KIDS LIMITED Studio X Seeds for Kids, University of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ, England
SU HOMES LIMITED C/o University of Essex Students Union, Wivenhoe Park, Colchester, CO4 3SQ, United Kingdom
CYMBLOOD LIMITED Research and Enterprise Office University of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ, United Kingdom
EDGE HOTEL SCHOOL LIMITED John Tabor Building, Wivenhoe Park, Colchester, CO4 3SQ
ESSEX STUDENT LETS LIMITED University of Essex Students' Union, Wivenhoe Park, Colchester, Essex, CO4 3SQ, England
CENTRE ON HUMAN RIGHTS AND DRUG POLICY LTD University of Essex, Wivenhoe Park, Colchester, CO4 3SQ
UNIVERSITY OF ESSEX CAMPUS SERVICES LIMITED Wivenhoe Park, Colchester, Essex, CO4 3SQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GOLDSMITH, Naomi Jane Secretary (Active) Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ /
20 April 2017
/
ALBANO, Marco Director (Active) Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ February 1970 /
11 November 2013
British /
United Kingdom
Deputy Director Of Finance
MORRIS, Owen Bryn Director (Active) Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ May 1961 /
3 January 2012
British /
United Kingdom
Registrar
BREWER, Suzanne Nominee Secretary (Resigned) Somerset House, 40-49 Price Street, Birmingham, B2 5DN /
27 March 2000
/
CONNOLLY, Andrew Secretary (Resigned) 12 Coopers Crescent, West Bergholt, Colchester, Essex, CO6 3SJ /
18 June 2004
/
MULFORD, Alison Susan Secretary (Resigned) Grondheise, Dewlands Hill, Rotherfield, East Sussex, TN6 3RU /
27 March 2000
/
OLIVER, Ryan Lewis Secretary (Resigned) Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ /
23 July 2012
/
PEARCE, Sally Elizabeth Secretary (Resigned) Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ /
11 November 2013
/
BREWER, Kevin, Dr Nominee Director (Resigned) Somerset House, 40-49 Price Street, Birmingham, B4 6LZ April 1952 /
27 March 2000
British /
England
CHURCH, Peter James Director (Resigned) Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ January 1968 /
5 September 2011
British /
England
Director Of Commercial Services
CONNOLLY, Andrew Director (Resigned) 12 Coopers Crescent, West Bergholt, Colchester, Essex, CO6 3SJ December 1962 /
18 June 2004
British /
United Kingdom
Finance Director
MULFORD, Alison Susan Director (Resigned) Grondheise, Dewlands Hill, Rotherfield, East Sussex, TN6 3RU August 1965 /
10 March 2003
British /
Solicitor
REARDON, Kevin Paul Director (Resigned) 2 Chandos Street, London, W1G 9DG October 1948 /
27 March 2000
British /
Company Director
RICH, Anthony Hampden, Dr Director (Resigned) 2 The Lindens, Colchester, Essex, CO3 3WD October 1954 /
18 June 2004
British /
United Kingdom
Uni Registrar Secretary
UWINS, Alison Jane Rashleigh Director (Resigned) 2a Kenilworth Avenue, London, SW19 7LW October 1957 /
24 September 2003
British /
United Kingdom
Accountant
WALLIS, Phillip Trevor Director (Resigned) Marlborough House, 2 Saint Martins Batchworth Lane, Northwood, Middlesex, HA6 2BP May 1962 /
27 March 2000
British /
United Kingdom
Company Director
WOODALL, John Francis Director (Resigned) Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ August 1953 /
5 September 2011
British /
England
Deputy Director (Major Projects)

Competitor

Search similar business entities

Post Town WIVENHOE PARK
Post Code CO4 3SQ
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on UNIVERSAL ACCOMMODATION GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches