Active
Company Information for ULTRABROOK (COMMERCIAL) LIMITED
4 NUTTER LANE, LONDON, E11 2HY,
|
Company Registration Number
08341504
Private Limited Company
Active |
Company Name | |
---|---|
ULTRABROOK (COMMERCIAL) LIMITED | |
Legal Registered Office | |
4 NUTTER LANE LONDON E11 2HY Other companies in IG1 | |
Company Number | 08341504 | |
---|---|---|
Company ID Number | 08341504 | |
Date formed | 2012-12-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 08:31:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DALBIR SINGH SANGER |
||
KULDIP SINGH SANGER |
||
SARABJIT SINGH SANGER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANNING TOWN DEVELOPMENTS (LONDON) LTD | Director | 2018-04-03 | CURRENT | 2018-04-03 | Active | |
RODING DEVELOPMENTS (LONDON) LTD | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
DS DEVELOPMENTS (LONDON) LTD | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
HOXTON DEVELOPMENTS (LONDON) LTD | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
KDS FINANCIAL SERVICES LTD | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
BARKING GROUP LTD | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
FAIRLOP DEVELOPMENTS LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
ARCHWAY GROUP LIMITED | Director | 2016-02-29 | CURRENT | 2015-11-17 | Active | |
ULTRABROOK (RESIDENCE) LIMITED | Director | 2012-12-27 | CURRENT | 2012-12-27 | Active | |
JDG DEVELOPMENTS (LONDON) LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active | |
DALCO DEVELOPMENTS LIMITED | Director | 2011-05-05 | CURRENT | 2011-05-05 | Active | |
ULTRABROOK LIMITED | Director | 2003-11-04 | CURRENT | 2003-11-03 | Active | |
ROYSTON PROPERTIES (LONDON) LTD | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
NEWBURY DEVELOPMENTS (UK) LTD | Director | 2014-11-17 | CURRENT | 2014-11-17 | Live but Receiver Manager on at least one charge | |
WALTHAM DEVELOPMENTS (ESSEX) LTD | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active | |
PROJECT BUILDERS (ESSEX) LIMITED | Director | 2014-03-26 | CURRENT | 2013-03-25 | Liquidation | |
KILROY INVESTMENTS LTD | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active | |
ROYSTON DEVELOPMENTS (LONDON) LTD | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active | |
RSD (LONDON) LTD | Director | 2013-02-27 | CURRENT | 2013-02-27 | Dissolved 2014-10-07 | |
ULTRABROOK (RESIDENCE) LIMITED | Director | 2012-12-27 | CURRENT | 2012-12-27 | Active | |
DALCO DEVELOPMENTS LIMITED | Director | 2012-05-01 | CURRENT | 2011-05-05 | Active | |
EXCELSTAR LIMITED | Director | 1997-06-01 | CURRENT | 1996-11-14 | Active | |
HALLS VICTORIA LTD | Director | 2018-03-07 | CURRENT | 2015-04-20 | Active | |
PROSARB SOLUTIONS LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
WILDWOOD GROUP LTD | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
ULTRABROOK (RESIDENCE) LIMITED | Director | 2012-12-27 | CURRENT | 2012-12-27 | Active | |
BOW PROPERTIES DEVELOPMENTS LTD | Director | 2012-02-28 | CURRENT | 2012-02-14 | Active | |
MENTCORE DEVELOPMENTS LIMITED | Director | 2012-01-04 | CURRENT | 2012-01-04 | Dissolved 2017-03-21 | |
IMPACT DEVELOPMENTS (SPS) LIMITED | Director | 2006-04-01 | CURRENT | 1998-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR KULDIP SINGH SANGER | ||
APPOINTMENT TERMINATED, DIRECTOR KULDIP SINGH SANGER | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/20 FROM 101 Wanstead Park Road Ilford Essex IG1 3th | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083415040002 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 03/10/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 27/12/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/14 TO 31/03/14 | |
AR01 | 27/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083415040001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ULTRABROOK (COMMERCIAL) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ULTRABROOK (COMMERCIAL) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |