UKBizDB.co.uk

ULTIMATE MANAGEMENT SERVICES (UK) LIMITED

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

This company is commonly known as Ultimate Management Services (uk) Limited. The company was founded 12 years ago and was given the registration number 07882784. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ULTIMATE MANAGEMENT SERVICES (UK) LIMITED
Company Number:07882784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Glendower Drive, Woodhill, Pretoria, South Africa, 0081

Director14 December 2011Active
Apartment 11, Stanton House, 620 Rotherhithe Street, London, England, SE16 5DJ

Director14 December 2011Active
41 Beningfield Drive, London Colney, United Kingdom, AL2 1UX

Director14 December 2011Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Corporate Secretary14 December 2011Active

People with Significant Control

Mr Carel Jacobus Engelbrecht
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:South Africa
Address:20 Glendower Drive, Woodhill Golf Estate, Pretoria, South Africa, 0081
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Daniel Johannes Van Den Heever
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Apartment 11, Stanton House, 620 Rotherhithe Street, United Kingdom, SE16 5DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Izak Jacobus Visagie
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:41 Beningfield Drive, London Colney, United Kingdom, AL2 1UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-28Officers

Termination secretary company with name termination date.

Download
2023-12-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Accounts

Change account reference date company previous extended.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Accounts

Accounts with accounts type total exemption full.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Capital

Capital allotment shares.

Download
2014-08-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.