UKBizDB.co.uk

ULTRAMAX PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Ultramax Property Holdings Limited. The company was founded 11 years ago and was given the registration number 08466823. The firm's registered office is in WAKEFIELD. You can find them at Unit 1, Horbury Junction Industrial Estate Calder Vale Road, Horbury, Wakefield, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ULTRAMAX PROPERTY HOLDINGS LIMITED
Company Number:08466823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 1, Horbury Junction Industrial Estate Calder Vale Road, Horbury, Wakefield, West Yorkshire, WF4 5ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Horbury Junction Industrial Estate, Calder Vale Road, Horbury, Wakefield, England, WF4 5ER

Secretary28 March 2013Active
Unit 1, Horbury Junction Industrial Estate, Calder Vale Road, Horbury, Wakefield, England, WF4 5ER

Director28 March 2013Active

People with Significant Control

Mr Carl Alan Pallister
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Unit 1, Horbury Junction Industrial Estate, Calder Vale Road, Wakefield, WF4 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Nicholas Oakes
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Unit 1, Horbury Junction Industrial Estate, Calder Vale Road, Wakefield, WF4 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edwin Oakes
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Unit 1, Horbury Junction Industrial Estate, Calder Vale Road, Wakefield, WF4 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Change account reference date company current extended.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Accounts

Accounts with made up date.

Download
2014-12-22Accounts

Change account reference date company current shortened.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-16Address

Change registered office address company with date old address.

Download
2013-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.