About

Registered Number: 06369816
Date of Incorporation: 12/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor Unit 7 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

 

Founded in 2007, Ultimate Solution Properties Ltd has its registered office in Ashford, Kent, it has a status of "Active". We don't currently know the number of employees at Ultimate Solution Properties Ltd. The companies directors are Hobden, Stephen Alan, Smith, Richard David, Goldstein, Angela, O'callaghan, Mark Matthew, Smith, Sharon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBDEN, Stephen Alan 12 September 2007 - 1
SMITH, Richard David 12 September 2007 - 1
GOLDSTEIN, Angela 11 January 2008 25 March 2014 1
O'CALLAGHAN, Mark Matthew 11 January 2008 21 January 2008 1
SMITH, Sharon 30 October 2014 17 June 2015 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
PSC04 - N/A 08 September 2020
CH01 - Change of particulars for director 08 September 2020
PSC04 - N/A 07 September 2020
PSC04 - N/A 07 September 2020
CH01 - Change of particulars for director 07 September 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 15 September 2017
PSC04 - N/A 08 September 2017
PSC04 - N/A 08 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 29 September 2016
CH01 - Change of particulars for director 29 September 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 31 August 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 14 November 2014
AP01 - Appointment of director 05 November 2014
AA - Annual Accounts 31 August 2014
CH01 - Change of particulars for director 04 July 2014
CH01 - Change of particulars for director 04 July 2014
TM01 - Termination of appointment of director 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
AD01 - Change of registered office address 22 November 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 31 August 2011
AD01 - Change of registered office address 25 August 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AD01 - Change of registered office address 08 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 25 November 2008
395 - Particulars of a mortgage or charge 16 July 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
287 - Change in situation or address of Registered Office 02 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
395 - Particulars of a mortgage or charge 07 December 2007
225 - Change of Accounting Reference Date 22 November 2007
363s - Annual Return 06 November 2007
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 July 2008 Outstanding

N/A

Mortgage 08 February 2008 Outstanding

N/A

Mortgage 08 February 2008 Outstanding

N/A

Deed of charge 05 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.