Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UKLS MANAGEMENTCO LIMITED
Company Information for

UKLS MANAGEMENTCO LIMITED

GRANT HALL, PARSONS GREEN, ST IVES, CAMBRIDGESHIRE, PE27 4AA,
Company Registration Number
09119588
Private Limited Company
Active

Company Overview

About Ukls Managementco Ltd
UKLS MANAGEMENTCO LIMITED was founded on 2014-07-07 and has its registered office in St Ives. The organisation's status is listed as "Active". Ukls Managementco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UKLS MANAGEMENTCO LIMITED
 
Legal Registered Office
GRANT HALL
PARSONS GREEN
ST IVES
CAMBRIDGESHIRE
PE27 4AA
Other companies in SW1Y
 
Filing Information
Company Number 09119588
Company ID Number 09119588
Date formed 2014-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 15/06/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:50:33
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of UKLS MANAGEMENTCO LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANDREW BERRY
Director 2014-08-08
JEAN MICHEL CLAUDE BONNAVION
Director 2017-09-28
RUSSELL GEORGE CADE
Director 2014-08-08
PETER GAMMON
Director 2014-08-08
BENJAMIN PAUL GRECO
Director 2014-08-08
NIGEL PATRICK HIGGINS
Director 2014-08-08
RICHARD GEORGE JEFFREY
Director 2014-08-08
ROBIN DAVID KING
Director 2014-08-08
SEAN JULIAN KING
Director 2014-08-08
GARY MICHAEL PRITCHARD
Director 2014-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ARNOUD KNOTTENBELT
Director 2014-07-07 2017-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANDREW BERRY ORANGERIE LIMITED Director 2003-07-17 CURRENT 2003-06-18 Active - Proposal to Strike off
JEAN MICHEL CLAUDE BONNAVION UKLS MIDCO LIMITED Director 2017-09-28 CURRENT 2014-07-04 Active
JEAN MICHEL CLAUDE BONNAVION EVIDENT LEGAL LIMITED Director 2017-09-28 CURRENT 2010-10-28 Active
JEAN MICHEL CLAUDE BONNAVION SIMPLIFY MOVING LIMITED Director 2017-09-28 CURRENT 2014-07-04 Active
RUSSELL GEORGE CADE SECURE HOME PURCHASE (2016) LIMITED Director 2016-06-08 CURRENT 2016-06-08 Dissolved 2017-09-26
RUSSELL GEORGE CADE SECURE HOME PURCHASE (2015) LIMITED Director 2014-10-29 CURRENT 2014-10-28 Active
RUSSELL GEORGE CADE SECURE HOME PURCHASE (2014) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
RUSSELL GEORGE CADE RUSSELL CADE INVESTMENTS LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
RUSSELL GEORGE CADE OXYGENE INVESTMENTS LIMITED Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2013-10-22
RUSSELL GEORGE CADE FIVE MORTGAGES LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active
PETER GAMMON PRIAM ASSET MANAGEMENT LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active - Proposal to Strike off
PETER GAMMON SECURE MAINTENANCE SERVICES LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
BENJAMIN PAUL GRECO MWU PLC Director 2015-12-07 CURRENT 2012-06-01 Active - Proposal to Strike off
BENJAMIN PAUL GRECO MOVE WITH US LIMITED Director 2015-09-23 CURRENT 1999-11-22 Active
BENJAMIN PAUL GRECO MOVEWITHUS CONVEYANCING LIMITED Director 2015-09-23 CURRENT 2001-07-10 Active
BENJAMIN PAUL GRECO PARTNERS IN PROPERTY (U.K.) LIMITED Director 2015-09-23 CURRENT 1997-03-13 Active
BENJAMIN PAUL GRECO OXYGENE INVESTMENTS LIMITED Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2013-10-22
BENJAMIN PAUL GRECO SECURE HOME PURCHASE LIMITED Director 2007-11-05 CURRENT 2007-03-09 Liquidation
NIGEL PATRICK HIGGINS SPEED INVESTMENTS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2015-12-08
NIGEL PATRICK HIGGINS EAST STREET HUNTINGDON MANAGEMENT CO. LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
NIGEL PATRICK HIGGINS FIVE MORTGAGES LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active
RICHARD GEORGE JEFFREY SECURE HOME PURCHASE (2015) LIMITED Director 2015-12-02 CURRENT 2014-10-28 Active
RICHARD GEORGE JEFFREY LUCKS LANE INVESTMENTS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
RICHARD GEORGE JEFFREY 22 INGRAM STREET MANAGEMENT COMPANY LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
RICHARD GEORGE JEFFREY FIVE MORTGAGES LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active
ROBIN DAVID KING DE HAV HOUSE LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
ROBIN DAVID KING THE 19TH @ ST IVES LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2017-11-28
ROBIN DAVID KING SECURE HOME PURCHASE (2016) LIMITED Director 2016-06-08 CURRENT 2016-06-08 Dissolved 2017-09-26
ROBIN DAVID KING FOUR CHURCHES CAMBOURNE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-17
ROBIN DAVID KING CENTRO MK MANAGEMENT COMPANY LIMITED Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2018-02-27
ROBIN DAVID KING SECURE HOME PURCHASE (2015) LIMITED Director 2014-10-29 CURRENT 2014-10-28 Active
ROBIN DAVID KING SECURE HOME PURCHASE (2014) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
ROBIN DAVID KING SPV ( ST. IVES ) LTD Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
ROBIN DAVID KING FOUR CHURCHES LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
ROBIN DAVID KING BROADWAY HOMES (CAMBRIDGE) LIMITED Director 2013-03-13 CURRENT 2013-03-12 Active
SEAN JULIAN KING SECURE HOME PURCHASE LIMITED Director 2007-11-05 CURRENT 2007-03-09 Liquidation
SEAN JULIAN KING SEROJO LIMITED Director 2005-06-08 CURRENT 2005-06-08 Active
SEAN JULIAN KING THE CHILDCARE PARTNERSHIP LIMITED Director 2003-07-15 CURRENT 2003-07-15 Active - Proposal to Strike off
SEAN JULIAN KING FIVE MORTGAGES LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active
SEAN JULIAN KING S 2 COACHING LTD Director 1996-07-10 CURRENT 1996-06-25 Active
GARY MICHAEL PRITCHARD DELTA INVESTMENTS ONE MIDCO LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
GARY MICHAEL PRITCHARD TIQ UK FINANCE LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
GARY MICHAEL PRITCHARD TIQ UK ACQUISITIONS LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
GARY MICHAEL PRITCHARD TIQ UK MIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
GARY MICHAEL PRITCHARD EDUCATION ACQUISITIONS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
GARY MICHAEL PRITCHARD THE DELI VILLAGE LIMITED Director 2017-01-11 CURRENT 2016-07-19 Active - Proposal to Strike off
GARY MICHAEL PRITCHARD IL BISONTE UK LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
GARY MICHAEL PRITCHARD CD TOPCO LIMITED Director 2016-02-23 CURRENT 2016-01-22 Active
GARY MICHAEL PRITCHARD CD ACQUISITIONS LIMITED Director 2016-02-23 CURRENT 2016-01-22 Active
GARY MICHAEL PRITCHARD JASMINE TRC MIDCO LIMITED Director 2016-01-11 CURRENT 2015-12-31 Active
GARY MICHAEL PRITCHARD TRC ACQUISITIONS LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
GARY MICHAEL PRITCHARD MY AZZURRA HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-10 Active
GARY MICHAEL PRITCHARD PIANO (SHELFCO) LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2016-11-29
GARY MICHAEL PRITCHARD PROJECT TEXAS HOLDING LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
GARY MICHAEL PRITCHARD UKLS MIDCO LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
GARY MICHAEL PRITCHARD SIMPLIFY MOVING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-08-01CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-03-17CH01Director's details changed for Mr Jean Michel Claude Bonnavion on 2020-03-17
2020-03-17CH01Director's details changed for Mr Jean Michel Claude Bonnavion on 2020-03-17
2020-01-23CH01Director's details changed for Mr Benjamin Paul Greco on 2020-01-23
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-13SH20Statement by Directors
2019-11-13SH19Statement of capital on 2019-11-13 GBP 7.379474
2019-11-13CAP-SSSolvency Statement dated 17/10/19
2019-11-13RES13Resolutions passed:
  • Reduce share prem a/c 17/10/2019
  • Resolution of reduction in issued share capital
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-29SH20Statement by Directors
2018-11-29SH19Statement of capital on 2018-11-29 GBP 8.598074
2018-11-29CAP-SSSolvency Statement dated 29/11/18
2018-11-29RES13Resolutions passed:
  • Reduction of the share premium account 29/11/2018
  • Resolution of reduction in issued share capital
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 8.943161
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04AP01DIRECTOR APPOINTED MR JEAN MICHEL CLAUDE BONNAVION
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ARNOUD KNOTTENBELT
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 8.999974
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2016-11-21SH20Statement by Directors
2016-11-21SH19Statement of capital on 2016-11-21 GBP 8.999974
2016-11-21CAP-SSSolvency Statement dated 16/11/16
2016-11-21RES13Resolutions passed:
  • Share premium account be reduced 16/11/2016
  • Resolution of reduction in issued share capital
2016-11-21RES06REDUCE ISSUED CAPITAL 16/11/2016
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-11-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 10.283
2015-07-30AR0107/07/15 ANNUAL RETURN FULL LIST
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM Cleveland House, 33 King Street London SW1Y 6RJ United Kingdom
2014-09-11SH0108/08/14 STATEMENT OF CAPITAL GBP 10.284854
2014-09-01AA01Current accounting period shortened from 31/07/15 TO 31/03/15
2014-09-01AP01DIRECTOR APPOINTED BENJAMIN GRECO
2014-09-01AP01DIRECTOR APPOINTED PETER GAMMON
2014-09-01AP01DIRECTOR APPOINTED NIGEL BERRY
2014-09-01AP01DIRECTOR APPOINTED RUSSELL CADE
2014-09-01AP01DIRECTOR APPOINTED NIGEL HIGGINS
2014-09-01AP01DIRECTOR APPOINTED RICHARD JEFFREY
2014-09-01AP01DIRECTOR APPOINTED ROBIN KING
2014-09-01AP01DIRECTOR APPOINTED MR SEAN KING
2014-09-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-06RES12VARYING SHARE RIGHTS AND NAMES
2014-08-06RES01ADOPT ARTICLES 22/07/2014
2014-07-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UKLS MANAGEMENTCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UKLS MANAGEMENTCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UKLS MANAGEMENTCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31

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 UKLS MANAGEMENTCO LIMITED

Intangible Assets
Patents
We have not found any records of UKLS MANAGEMENTCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UKLS MANAGEMENTCO LIMITED
Trademarks
We have not found any records of UKLS MANAGEMENTCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKLS MANAGEMENTCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UKLS MANAGEMENTCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UKLS MANAGEMENTCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKLS MANAGEMENTCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UKLS MANAGEMENTCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.