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.
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 | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Glendower Drive, Woodhill, Pretoria, South Africa, 0081 | Director | 14 December 2011 | Active |
Apartment 11, Stanton House, 620 Rotherhithe Street, London, England, SE16 5DJ | Director | 14 December 2011 | Active |
41 Beningfield Drive, London Colney, United Kingdom, AL2 1UX | Director | 14 December 2011 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Corporate Secretary | 14 December 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2023-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Accounts | Change account reference date company previous extended. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-26 | Capital | Capital allotment shares. | Download |
2014-08-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.