Warning: file_put_contents(c/abe6ba465306fd357b8d61fe49ef1a9b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ukcs (management) Limited, SO51 8AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UKCS (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ukcs (management) Limited. The company was founded 20 years ago and was given the registration number 04987602. The firm's registered office is in HAMPSHIRE. You can find them at Crown House, 28 Winchester Road, Romsey, Hampshire, . This company's SIC code is 85422 - Post-graduate level higher education.

Company Information

Name:UKCS (MANAGEMENT) LIMITED
Company Number:04987602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:Crown House, 28 Winchester Road, Romsey, Hampshire, SO51 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 28 Winchester Road, Romsey, Hampshire, SO51 8AA

Director24 January 2024Active
Roke Hollow, Woodington Road, East Wellow, Romsey, SO51 6DQ

Secretary08 December 2003Active
10 Sunny Close, Norwich, NR5 0ET

Secretary20 July 2005Active
7 Belgrave Road, Poole, BH13 6DB

Director08 December 2003Active
Roke Hollow, Woodington Road, East Wellow, Romsey, SO51 6DQ

Director08 December 2003Active
125 Foxholes Lane, Callow Hill, Redditch, B97 5YT

Director16 August 2006Active
Crown House, 28 Winchester Road, Romsey, Hampshire, SO51 8AA

Director01 August 2012Active
Crown House, 28 Winchester Road, Romsey, Hampshire, SO51 8AA

Director18 August 2006Active
Crown House, 28 Winchester Road, Romsey, Hampshire, SO51 8AA

Director20 July 2005Active

People with Significant Control

Mr Peter John Mainprice
Notified on:10 January 2024
Status:Active
Date of birth:February 1958
Nationality:British
Address:Crown House, 28 Winchester Road, Hampshire, SO51 8AA
Nature of control:
  • Significant influence or control
Dr Carmel Ramage
Notified on:30 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Crown House, 28 Winchester Road, Hampshire, SO51 8AA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download
2014-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.