Warning: file_put_contents(c/b688d714e0f37ab52582a87699a57580.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ultimate Solution Properties Limited, TN24 8DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ULTIMATE SOLUTION PROPERTIES LIMITED

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

This company is commonly known as Ultimate Solution Properties Limited. The company was founded 16 years ago and was given the registration number 06369816. The firm's registered office is in ASHFORD. You can find them at Ground Floor Unit 7 Highpoint Business Village, Henwood, Ashford, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ULTIMATE SOLUTION PROPERTIES LIMITED
Company Number:06369816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Ground Floor Unit 7 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director12 September 2007Active
Ground Floor Unit 7, Highpoint Business Village, Henwood, Ashford, United Kingdom, TN24 8DH

Director12 September 2007Active
24 Glebe Hyrst, Sanderstead, CR2 9JE

Secretary12 September 2007Active
24 Glebe Hyrst, Sanderstead, CR2 9JE

Director11 January 2008Active
126 Surbiton Hill Park, Berrylands, KT5 8EP

Director11 January 2008Active
Ground Floor Unit 7, Highpoint Business Village, Henwood, Ashford, England, TN24 8DH

Director30 October 2014Active

People with Significant Control

Richard David Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Unit 7, Highpoint Business Village, Ashford, United Kingdom, TN24 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Stephen Alan Hobden
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Unit 7, Highpoint Business Village, Ashford, United Kingdom, TN24 8DH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Address

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

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Officers

Change person director company with change date.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.