This company is commonly known as Ulg Management Limited. The company was founded 16 years ago and was given the registration number 06375471. The firm's registered office is in CHELMSFORD. You can find them at Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 66300 - Fund management activities.
Name | : | ULG MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06375471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oaklands, Horsham Lane, Ewhurst, Cranleigh, GU6 7SW | Secretary | 19 September 2007 | Active |
Oaklands, Horsham Lane, Ewhurst, Cranleigh, GU6 7SW | Director | 19 September 2007 | Active |
14 Vaughans, Alton, GU34 2SQ | Director | 19 September 2007 | Active |
Mendlesham Barn, Run Common Road Shamley Green, Guildford, GU5 0SY | Director | 19 September 2007 | Active |
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH | Corporate Secretary | 19 September 2007 | Active |
Mendlesham Barn, Run Common Road Shamley Green, Guildford, GU5 0SY | Director | 19 September 2007 | Active |
Mendlesham Barn, Run Common Road Shamley Green, Guildford, GU5 0SY | Director | 19 September 2007 | Active |
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH | Corporate Director | 19 September 2007 | Active |
Mr Lawrence Francis Lock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mendlesham Barn, Run Common Road, Guildford, United Kingdom, GU5 0SY |
Nature of control | : |
|
Mr Giles William Lock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Vaughans, Alton, United Kingdom, GU34 2SQ |
Nature of control | : |
|
Mr Andrew James Lock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oaklands, Horsham Lane, Cranleigh, United Kingdom, GU6 7SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Officers | Termination director company with name termination date. | Download |
2014-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-01 | Address | Change registered office address company with date old address. | Download |
2013-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.