This company is commonly known as Ulster Terrace (regents Park) Management Limited. The company was founded 49 years ago and was given the registration number 01198067. The firm's registered office is in CHOBHAM. You can find them at 1 Heather Way, , Chobham, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | ULSTER TERRACE (REGENTS PARK) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01198067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1975 |
End of financial year | : | 24 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Heather Way, Chobham, Surrey, GU24 8RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peacock House, Peacock Lane, Old Beetley, Dereham, United Kingdom, NR20 4DG | Secretary | 01 February 2022 | Active |
12/13, Ulster Terrace, Regent's Park, London, United Kingdom, NW1 4PJ | Director | 20 November 2023 | Active |
14 Ulster Terrace, Regent's Park, London, NW1 4PJ | Director | 23 June 2006 | Active |
122, Drakefield Road, London, SW17 8RR | Director | 02 June 2009 | Active |
48 Bedford Square, London, WC1B 3DP | Secretary | - | Active |
1, Heather Way, Chobham, United Kingdom, GU24 8RA | Corporate Secretary | 09 March 1995 | Active |
12-13 Ulster Terrace, Regents Park, London, NW1 4PJ | Director | 18 October 1995 | Active |
2-3, Ulster Terrace, Regents Park, London, United Kingdom, NW1 4PJ | Director | 05 February 2014 | Active |
2 3 Ulster Terrace, Regent's Park, London, NW1 4PJ | Director | 15 September 2003 | Active |
6 Faints Close, Goffs Oak, EN7 5RG | Director | 18 October 1995 | Active |
Flat 5 Clifton Court, Northwick Terrace, London, NW8 8HS | Director | 06 November 2006 | Active |
Flat 11, Ulster Terrace, Regents Park, London, NW1 4PJ | Director | 24 June 2009 | Active |
Boxford Farm, Boxford, RG20 8DS | Director | 02 December 2002 | Active |
11 Ulster Terrace, London, NW1 7PJ | Director | 24 March 1994 | Active |
26 Woodside Drive, Castlepark, Dublin 14, Ireland, IRISH | Director | 24 June 2009 | Active |
10 Ulster Terrace, London, NW1 4PJ | Director | - | Active |
9 Ulster Terrace, London, NW1 4PJ | Director | 17 October 2001 | Active |
9 Ulster Terrace, London, NW1 4PJ | Director | 31 October 2000 | Active |
15 Ulster Terrace, Regents Park, London, NW1 4PJ | Director | - | Active |
2/3, Ulster Terrace, Regent's Park, London, United Kingdom, NW1 4PJ | Director | 02 October 2023 | Active |
2/3, Ulster Terrace, Regent's Park, London, United Kingdom, NW1 4PJ | Director | 10 December 2015 | Active |
Guestways, The Highlands, Painswick, GL6 | Director | - | Active |
35 Rockways, Arkley, EN5 3JJ | Director | 29 January 2002 | Active |
5 Ulster Terrace, Regents Park, London, NW1 4PJ | Director | 03 August 2009 | Active |
5 Ulster Terrace, Regents Park, London, NW1 4PJ | Director | 02 December 2002 | Active |
5 Ulster Terrace, Regents Park, London, NW1 4PJ | Director | - | Active |
40 Shrublands Close, Chigwell, IG7 5EA | Director | 27 January 1999 | Active |
15, Ulster Terrace, Regent's Park, London, United Kingdom, NW1 4PJ | Director | 26 March 2012 | Active |
15 Camden Square, London, NW1 9UY | Director | 15 September 2003 | Active |
Scotlands House, Warfield, Bracknell, RG42 6AJ | Director | 09 March 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Officers | Change person secretary company with change date. | Download |
2022-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-04 | Officers | Termination secretary company with name termination date. | Download |
2022-02-04 | Officers | Appoint person secretary company with name date. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.