UKBizDB.co.uk

ULLESTHORPE HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ullesthorpe House Management Company Limited. The company was founded 25 years ago and was given the registration number 03627348. The firm's registered office is in RUGBY. You can find them at Street Ashton Farmhouse, Stretton On Under Fosse, Rugby, Warwickshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:ULLESTHORPE HOUSE MANAGEMENT COMPANY LIMITED
Company Number:03627348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1998
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Street Ashton Farmhouse, Stretton On Under Fosse, Rugby, Warwickshire, CV23 0PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watling Offices, Smockington Lane, Wolvey, Hinckley, England, LE10 3AY

Director28 October 2022Active
25 Overslade Manor Drive, Rugby, CV22 6EB

Secretary28 September 2005Active
240 Hillmorton Road, Rugby, CV22 5BG

Secretary10 December 1999Active
Flat 8 Ullesthorpe House, College Street Ullesthorpe, Lutterworth, LE17 5BU

Secretary08 September 1998Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary07 September 1998Active
Watling Offices, Smockington Lane, Wolvey, Hinckley, England, LE10 3AY

Director28 October 2022Active
Watling Offices, Smockington Lane, Wolvey, Hinckley, England, LE10 3AY

Director16 June 2021Active
Watling Offices, Smockington Lane, Wolvey, Hinckley, England, LE10 3AY

Director29 September 2021Active
12 Cedar Crescent, Narborough, Leicester, LE9 5GZ

Director08 September 1998Active
Watling Offices, Smockington Lane, Wolvey, Hinckley, England, LE10 3AY

Director10 November 2022Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director07 September 1998Active

People with Significant Control

Mr Michael Dennis Remington
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Street Ashton Farmhouse, Street Ashton, Rugby, England, CV23 0PH
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
2023-12-07Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Address

Change sail address company with old address new address.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination secretary company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Address

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

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Change account reference date company current shortened.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.