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

ULTIMATE INVESTMENTS LIMITED

MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1PP,
Company Registration Number
04982672
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ultimate Investments Ltd
ULTIMATE INVESTMENTS LIMITED was founded on 2003-12-02 and has its registered office in Cobham. The organisation's status is listed as "Active - Proposal to Strike off". Ultimate Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
ULTIMATE INVESTMENTS LIMITED
 
Legal Registered Office
MUNRO HOUSE
PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1PP
Other companies in KT16
 
Filing Information
Company Number 04982672
Company ID Number 04982672
Date formed 2003-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts 
Last Datalog update: 2019-05-04 07:05:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTIMATE INVESTMENTS 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 ULTIMATE INVESTMENTS LIMITED
The following companies were found which have the same name as ULTIMATE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ULTIMATE INVESTMENTS (UK) LTD 25 PARK STREET WEST LUTON BEDFORDSHIRE UNITED KINGDOM LU1 3BE Dissolved Company formed on the 2014-09-05
Ultimate Investments, LLC 8434 West 68th Ave Arvada CO 80004 Delinquent Company formed on the 2007-02-26
Ultimate Investments, L.L.C. 5629 GEORGE WASHINGTON MEMORIAL HWY STE A YORKTOWN VA 23692 Active Company formed on the 2006-05-01
ULTIMATE INVESTMENTS, LLC 21130 S PEACH RD CANBY OR 97013 Active Company formed on the 2016-05-17
ULTIMATE INVESTMENTS, LLC 5605 RIGGINS CT STE 200 RENO NV 89502 Permanently Revoked Company formed on the 2002-05-23
ULTIMATE INVESTMENTS, INC. NV Permanently Revoked Company formed on the 2000-01-11
ULTIMATE INVESTMENTS, INC 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Permanently Revoked Company formed on the 2006-04-20
ULTIMATE INVESTMENTS NOW LLC 8255 ROCKY MEADOW CIRCLE RENO NV 89511 Revoked Company formed on the 2014-03-04
ULTIMATE INVESTMENTS PRIVATE LIMITED B-44 MAHARANI BAGH NEW DELHI Delhi 110065 CONVERTED TO LLP AND DISSOLVED Company formed on the 1987-03-06
ULTIMATE INVESTMENTS (ACT) PTY LIMITED ACT 2600 Active Company formed on the 1996-06-19
ULTIMATE INVESTMENTS 2012 PTY LTD WA 6112 Active Company formed on the 2012-04-13
ULTIMATE INVESTMENTS PTY. LTD. Dissolved Company formed on the 1987-09-29
ULTIMATE INVESTMENTS SMSF PTY LTD NSW 2066 Active Company formed on the 2012-05-10
ULTIMATE INVESTMENTS WA PTY LTD Dissolved Company formed on the 2014-07-29
ULTIMATE INVESTMENTS PTE. LTD. ROBINSON ROAD Singapore 048545 Dissolved Company formed on the 2010-10-13
ULTIMATE INVESTMENTS LIMITED Active Company formed on the 1999-01-11
Ultimate Investments L.L.C. Delaware Unknown
Ultimate Investments Group, LLC Delaware Unknown
ULTIMATE INVESTMENTS LLC 4267 NW FEDERAL HIGHWAY JENSEN BEACH FL 34957 Inactive Company formed on the 2005-11-14
ULTIMATE INVESTMENTS USA LLC 5014 BOATHOUSE DR ORLANDO FL 32812 Active Company formed on the 2016-06-09

Company Officers of ULTIMATE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
EVA CHRISTIN HARRINGTON-GRIFFIN
Director 2014-02-21
VICTORIA LAUREN ANNETTE HARRINGTON-GRIFFIN
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JAMES HARRINGTON-GRIFFIN
Director 2011-01-14 2016-08-23
HAROLD CLARKE KEIG
Director 2004-03-03 2011-01-14
MONARCH BUSINESS MANAGEMENT LIMITED
Company Secretary 2004-03-03 2010-12-22
FIONA LOUISE BUCKLEY
Director 2005-04-04 2009-01-21
PETER JAMES MACGREGOR
Director 2004-03-03 2005-04-04
FIONA LOUISE BUCKLEY
Director 2004-09-17 2005-03-22
MAUREEN DAVENPORT
Director 2004-03-03 2004-07-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-02 2004-03-03
INSTANT COMPANIES LIMITED
Nominated Director 2003-12-02 2004-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA LAUREN ANNETTE HARRINGTON-GRIFFIN EAGLE STRATEGIC PROPERTY LIMITED Director 2016-01-06 CURRENT 2003-09-15 Active
VICTORIA LAUREN ANNETTE HARRINGTON-GRIFFIN ESL (SHEPPERTON) LIMITED Director 2013-03-01 CURRENT 2004-03-11 Dissolved 2016-07-05
VICTORIA LAUREN ANNETTE HARRINGTON-GRIFFIN EAGLE STRATEGIC LAND LIMITED Director 2013-03-01 CURRENT 2004-03-19 Active
VICTORIA LAUREN ANNETTE HARRINGTON-GRIFFIN CHELTENHAM BUSINESS VILLAGE LIMITED Director 2013-03-01 CURRENT 2011-08-19 Active - Proposal to Strike off
VICTORIA LAUREN ANNETTE HARRINGTON-GRIFFIN MONTPELLIER TERRACE APARTMENTS LIMITED Director 2013-02-24 CURRENT 2013-01-28 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
2019-04-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-23DS01Application to strike the company off the register
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08DISS40Compulsory strike-off action has been discontinued
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2017-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-12AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES HARRINGTON-GRIFFIN
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-04AR0102/12/15 ANNUAL RETURN FULL LIST
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10AR0102/12/14 ANNUAL RETURN FULL LIST
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28AP01DIRECTOR APPOINTED MS EVA CHRISTIN HARRINGTON-GRIFFIN
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0102/12/13 ANNUAL RETURN FULL LIST
2013-03-01CH01Director's details changed for Miss Victoria Lauren Annette Harrington-Griffin on 2013-03-01
2013-03-01AP01DIRECTOR APPOINTED MISS VICTORIA LAUREN ANNETTE HARRINGTON-GRIFFIN
2013-01-09AR0102/12/12 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0102/12/11 ANNUAL RETURN FULL LIST
2011-04-11AP01DIRECTOR APPOINTED MR ALEXANDER JAMES HARRINGTON-GRIFFIN
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD KEIG
2011-04-08AR0102/12/10 FULL LIST
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY MONARCH BUSINESS MANAGEMENT LIMITED
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-08AA31/03/09 TOTAL EXEMPTION SMALL
2010-10-26GAZ1FIRST GAZETTE
2010-06-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-06-01GAZ1FIRST GAZETTE
2010-03-03AR0130/12/09 FULL LIST
2009-05-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 02/12/08; NO CHANGE OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR FIONA BUCKLEY
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-28AA31/12/06 TOTAL EXEMPTION SMALL
2008-10-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2008-10-10225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / HAROLD KEIG / 14/07/2008
2008-07-08363sRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2008-02-18363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-21363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2005-04-18288bDIRECTOR RESIGNED
2005-03-31288bDIRECTOR RESIGNED
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-29288aNEW DIRECTOR APPOINTED
2004-07-30288bDIRECTOR RESIGNED
2004-04-02288bDIRECTOR RESIGNED
2004-04-02288bSECRETARY RESIGNED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-04-02288aNEW SECRETARY APPOINTED
2004-04-02288aNEW DIRECTOR APPOINTED
2003-12-02NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ULTIMATE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-26
Petitions to Wind Up (Companies)2010-09-09
Proposal to Strike Off2010-06-01
Petitions to Wind Up (Companies)2010-01-28
Fines / Sanctions
No fines or sanctions have been issued against ULTIMATE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-24 Outstanding RBS COUTTS BANK LIMITED
LEGAL CHARGE 2008-12-24 Outstanding RBS COUTTS BANK LIMITED
MORTGAGE 2004-10-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-10-07 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ULTIMATE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULTIMATE INVESTMENTS LIMITED
Trademarks
We have not found any records of ULTIMATE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULTIMATE INVESTMENTS 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 (68100 - Buying and selling of own real estate) as ULTIMATE INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ULTIMATE INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyULTIMATE INVESTMENTS LIMITEDEvent Date2010-10-26
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyULTIMATE INVESTMENTS LIMITEDEvent Date2010-07-22
In the High Court of Justice (Chancery Division) Companies Court case number 5953 A Petition to wind up the above-named Company, Registration Number 4982672, of Holland House, 1-5 Oakfield, Sale, Cheshire M33 6TT , presented on 22 July 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 22 September 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 September 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363. (Ref SLR 1450774/37/J/LMH.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyULTIMATE INVESTMENTS LIMITEDEvent Date2010-06-01
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyULTIMATE INVESTMENTS LIMITEDEvent Date2009-12-16
In the High Court of Justice (Chancery Division) Companies Court case number 21968 A Petition to wind up the above-named Company of Holland House, 1-5 Oakfield, Sale, Cheshire M33 6TT , presented on 16 December 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 February 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 9 February 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920. (Ref SLR 14450774/37/N/CAM.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULTIMATE INVESTMENTS 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 ULTIMATE INVESTMENTS 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.