UKBizDB.co.uk

ULG MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaklands, Horsham Lane, Ewhurst, Cranleigh, GU6 7SW

Secretary19 September 2007Active
Oaklands, Horsham Lane, Ewhurst, Cranleigh, GU6 7SW

Director19 September 2007Active
14 Vaughans, Alton, GU34 2SQ

Director19 September 2007Active
Mendlesham Barn, Run Common Road Shamley Green, Guildford, GU5 0SY

Director19 September 2007Active
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

Corporate Secretary19 September 2007Active
Mendlesham Barn, Run Common Road Shamley Green, Guildford, GU5 0SY

Director19 September 2007Active
Mendlesham Barn, Run Common Road Shamley Green, Guildford, GU5 0SY

Director19 September 2007Active
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

Corporate Director19 September 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Address

Change registered office address company with date old address new address.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Officers

Termination director company with name termination date.

Download
2014-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-01Address

Change registered office address company with date old address.

Download
2013-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.