ULTRAHOME LIMITED
Overview
Company Name | ULTRAHOME LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04128397 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ULTRAHOME LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ULTRAHOME LIMITED located?
Registered Office Address | Lawrence House Goodwyn Avenue NW7 3RH Mill Hill London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ULTRAHOME LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for ULTRAHOME LIMITED?
Last Confirmation Statement Made Up To | Dec 20, 2025 |
---|---|
Next Confirmation Statement Due | Jan 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 20, 2024 |
Overdue | No |
What are the latest filings for ULTRAHOME LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 20, 2024 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Steven Mattey on Jun 30, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of The Alan Mattey Trust Corporation as a person with significant control on Jun 18, 2024 | 1 pages | PSC07 | ||||||||||
Change of details for Westone Properties Limited as a person with significant control on Jun 18, 2024 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Robert Adam Davis as a secretary on Nov 06, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alison Sandler as a secretary on Nov 06, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2022 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Daniel James Mattey as a director on Aug 16, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2018 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Leanne Michelle Mattey on Dec 11, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 9 pages | AA | ||||||||||
Who are the officers of ULTRAHOME LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Robert Adam | Secretary | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | 315649420001 | |||||||
MATTEY, Daniel James | Director | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | United Kingdom | British | None | 199572200001 | ||||
MATTEY, Leanne Michelle | Director | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House England | United Kingdom | British | Director | 54859970001 | ||||
MATTEY, Steven | Director | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | United Kingdom | British | Accountant | 57504310007 | ||||
BARNETT, Alexander Rael | Secretary | 74 Uphill Road Mill Hill North NW7 4QE London | British | Property Consultant | 75651390004 | |||||
LESLIE, Spencer Adam | Secretary | 6 Abbey View Mill Hill NW7 4PB London | British | Property Consultant | 28543060003 | |||||
MATTEY, Jeffrey | Secretary | 11 The Avenue WD7 7DG Radlett | British | 5445830001 | ||||||
SANDLER, Alison | Secretary | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | 207895550001 | |||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BARNETT, Alexander Rael | Director | 74 Uphill Road Mill Hill North NW7 4QE London | England | British | Property Consultant | 75651390004 | ||||
BRANDON, Adam Daniel | Director | 28 Uphill Road Mill Hill NW7 4RB London | England | British | Property Manager | 114164930002 | ||||
LESLIE, Spencer Adam | Director | 6 Abbey View Mill Hill NW7 4PB London | United Kingdom | British | Property Consultant | 28543060003 | ||||
MATTEY, Alan | Director | 101 Uphill Road Mill Hill NW7 4QD London | British | Surveyor | 7199260003 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of ULTRAHOME LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westone Properties Limited | Dec 11, 2017 | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Alan Mattey Trust Corporation | Apr 06, 2016 | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Spencer Adam Lesley | Apr 06, 2016 | Abbey View Mill Hill NW7 4PB London 6 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0