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

ULTIMA PROPERTIES LIMITED

GAINSBOROUGH HOUSE, MANOR FARM ROAD, READING, RG2 0NA,
Company Registration Number
03778607
Private Limited Company
Active

Company Overview

About Ultima Properties Ltd
ULTIMA PROPERTIES LIMITED was founded on 1999-05-27 and has its registered office in Reading. The organisation's status is listed as "Active". Ultima Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ULTIMA PROPERTIES LIMITED
 
Legal Registered Office
GAINSBOROUGH HOUSE
MANOR FARM ROAD
READING
RG2 0NA
Other companies in RG2
 
Filing Information
Company Number 03778607
Company ID Number 03778607
Date formed 1999-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB331370535  
Last Datalog update: 2024-06-06 06:01:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTIMA PROPERTIES LIMITED
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.
Companies with same name ULTIMA PROPERTIES LIMITED
The following companies were found which have the same name as ULTIMA PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ULTIMA PROPERTIES, INC. 1289 BALLANTRAE FARM DRIVE MCLEAN VA 22101 Active Company formed on the 1992-04-17
ULTIMA PROPERTIES PTY LTD WA 6153 Dissolved Company formed on the 2015-02-25
ULTIMA PROPERTIES, LLC 213 SE 14TH AVE OCALA FL 34471 Inactive Company formed on the 2005-04-29
ULTIMA PROPERTIES, INC. 2825 OAK LAWN AVE UNIT 191325 DALLAS TX 75219 Active Company formed on the 1997-05-16
ULTIMA PROPERTIES LLC Delaware Unknown
ULTIMA PROPERTIES LLC California Unknown
Ultima Properties Inc Maryland Unknown
Ultima Properties Inc A K A First American Realtors Inc Maryland Unknown
ULTIMA PROPERTIES INC District of Columbia Unknown

Company Officers of ULTIMA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANNE HALL
Company Secretary 2015-02-20
MAX SEDDON MCNEILL
Director 1999-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA RENEE MCNEILL
Company Secretary 1999-05-27 2015-02-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-05-27 1999-05-27
WATERLOW NOMINEES LIMITED
Nominated Director 1999-05-27 1999-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX SEDDON MCNEILL URM CONSULTING SERVICES LTD Director 2016-11-17 CURRENT 2005-06-22 Active
MAX SEDDON MCNEILL MCNEILL FAMILY LIMITED Director 2006-04-06 CURRENT 2006-04-06 Active
MAX SEDDON MCNEILL ULTIMA BUSINESS SOLUTIONS LTD. Director 1991-07-12 CURRENT 1990-07-12 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
2024-05-30CONFIRMATION STATEMENT MADE ON 27/05/24, WITH NO UPDATES
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037786070013
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037786070011
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037786070012
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037786070009
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037786070010
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 037786070024
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 037786070025
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 037786070026
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 037786070027
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 037786070028
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 037786070029
2023-08-11REGISTRATION OF A CHARGE / CHARGE CODE 037786070023
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037786070022
2023-07-31REGISTRATION OF A CHARGE / CHARGE CODE 037786070022
2023-05-31CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037786070021
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037786070008
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037786070020
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-04-16AA01Previous accounting period shortened from 30/03/20 TO 31/12/19
2020-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-08-09TM02Termination of appointment of Jennifer Anne Hall on 2019-07-31
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037786070014
2018-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM 448a Basingstoke Road Reading Berkshire RG2 0RX
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-17AR0127/05/16 ANNUAL RETURN FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0127/05/15 ANNUAL RETURN FULL LIST
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037786070013
2015-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037786070011
2015-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037786070012
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037786070010
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037786070009
2015-02-23AP03Appointment of Mrs Jennifer Anne Hall as company secretary on 2015-02-20
2015-02-23TM02Termination of appointment of Paula Renee Mcneill on 2015-02-20
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037786070008
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037786070007
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037786070005
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037786070006
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-12AR0127/05/14 ANNUAL RETURN FULL LIST
2013-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-18AR0127/05/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-16AR0101/06/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13AR0127/05/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX SEDDON MCNEILL / 27/09/2010
2010-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA RENEE MCNEILL / 27/09/2010
2010-06-04AR0127/05/10 FULL LIST
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-05363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / MAX MCNEILL / 20/04/2009
2009-06-05288cSECRETARY'S CHANGE OF PARTICULARS / PAULA MCNEILL / 20/04/2009
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-08363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-07-08190LOCATION OF DEBENTURE REGISTER
2008-07-08353LOCATION OF REGISTER OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM TANGLIN 12 WEST DRIVE SONNING READING BERKSHIRE RG4 6GD
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-20363sRETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-09363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-23363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-09-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-23225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-06-20363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-07-11363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-05-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-08-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-25225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-16363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
1999-11-15395PARTICULARS OF MORTGAGE/CHARGE
1999-11-12395PARTICULARS OF MORTGAGE/CHARGE
1999-08-19395PARTICULARS OF MORTGAGE/CHARGE
1999-06-03288bSECRETARY RESIGNED
1999-06-03288bDIRECTOR RESIGNED
1999-06-03288aNEW DIRECTOR APPOINTED
1999-06-03288aNEW SECRETARY APPOINTED
1999-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ULTIMA PROPERTIES 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 ULTIMA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ULTIMA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULTIMA PROPERTIES LIMITED
Trademarks
We have not found any records of ULTIMA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULTIMA PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as ULTIMA PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ULTIMA PROPERTIES 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 ULTIMA PROPERTIES 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 ULTIMA PROPERTIES 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.