Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 38 UGS LIMITED
Company Information for

38 UGS LIMITED

UNIVERSAL SQUARE BUILDING 2 3RD FLOOR, DEVONSHIRE STREET NORTH, MANCHESTER, M12 6JH,
Company Registration Number
07160973
Private Limited Company
Active

Company Overview

About 38 Ugs Ltd
38 UGS LIMITED was founded on 2010-02-17 and has its registered office in Manchester. The organisation's status is listed as "Active". 38 Ugs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
38 UGS LIMITED
 
Legal Registered Office
UNIVERSAL SQUARE BUILDING 2 3RD FLOOR
DEVONSHIRE STREET NORTH
MANCHESTER
M12 6JH
Other companies in M14
 
Previous Names
LBG1.08 LTD18/04/2012
Filing Information
Company Number 07160973
Company ID Number 07160973
Date formed 2010-02-17
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 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB174662095  
Last Datalog update: 2024-05-05 17:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 38 UGS 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.

Company Officers of 38 UGS LIMITED

Current Directors
Officer Role Date Appointed
CAROL ALLEN
Director 2012-04-18
BENJAMIN GRAHAM EADES
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM EDWARD LAKE
Director 2010-02-17 2017-04-19
ANEEL MUSSARAT
Director 2010-02-17 2013-12-09
YOMTOV ELIEZER JACOBS
Director 2010-02-17 2010-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ALLEN CLOVERTAME LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
CAROL ALLEN MAPLEFOX LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
CAROL ALLEN CROWNING DEVELOPMENTS LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
CAROL ALLEN MCR PROPERTY VENTURES LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
CAROL ALLEN MCR LIVING (INTERNATIONAL) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
CAROL ALLEN MIDDLETON TOWERS MANAGEMENT LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
CAROL ALLEN GOLDBERRY PROPERTIES LTD Director 2016-02-23 CURRENT 2005-03-19 Active
CAROL ALLEN WOLVERHAMPTON AIRPORT LIMITED Director 2015-11-06 CURRENT 2004-03-09 Active
CAROL ALLEN WOLVERHAMPTON AIRPORT INVESTMENTS LIMITED Director 2015-11-06 CURRENT 2004-11-08 Active
CAROL ALLEN WOLVERHAMPTON AIRPORT PROPERTIES LIMITED Director 2015-11-06 CURRENT 2004-03-15 Active
CAROL ALLEN UK REAL ESTATE DEVELOPMENTS LIMITED Director 2015-10-30 CURRENT 2009-03-24 Active
CAROL ALLEN LOTUSTAME LTD Director 2015-08-28 CURRENT 2015-08-28 Active
CAROL ALLEN TULIPTAME LTD Director 2015-08-28 CURRENT 2015-08-28 Active
CAROL ALLEN BLUEBELLTAME LTD Director 2015-08-28 CURRENT 2015-08-28 Active
CAROL ALLEN MAGNOLIATAME LTD Director 2015-08-28 CURRENT 2015-08-28 Active
CAROL ALLEN VIOLATAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN PANSYTAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN STOCKSTAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN LILACTAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN IVYTAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN HOLLYTAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN CARR MILLS RTM COMPANY LIMITED Director 2015-07-09 CURRENT 2008-08-14 Active
CAROL ALLEN MCR REAL PROPERTY LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CAROL ALLEN ROSETAME LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CAROL ALLEN BELLATAME LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
CAROL ALLEN ALBATAME LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
CAROL ALLEN CALTHATAME LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
CAROL ALLEN DAISYTAME LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
CAROL ALLEN JASMINTAME LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
CAROL ALLEN POPPYTAME LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
CAROL ALLEN NARGISTAME LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
CAROL ALLEN LILYTAME LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
CAROL ALLEN ORCHIDTAME LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
CAROL ALLEN PALMLOCH LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
CAROL ALLEN ASPENHAWK LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
CAROL ALLEN ELMLOCH LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
CAROL ALLEN CYPRESSHAWK LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
CAROL ALLEN FIRLOCH LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
CAROL ALLEN JUNIPERLOCH LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
CAROL ALLEN JUNIPERHAWK LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
CAROL ALLEN SPINDLELOCH LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
CAROL ALLEN SPINDLEHAWK LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
CAROL ALLEN ASHHAWK LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
CAROL ALLEN BIRCHLOCH LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
CAROL ALLEN WILLOWHAWK LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
CAROL ALLEN ROWANLOCH LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CAROL ALLEN SPRUCEHAWK LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CAROL ALLEN SPRUCELOCH LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CAROL ALLEN OAKHAWK LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CAROL ALLEN FULMAR PROPERTIES LTD Director 2014-04-01 CURRENT 2013-07-22 Active
CAROL ALLEN WESTINGHALL PROPERTIES LTD Director 2014-02-19 CURRENT 2014-01-09 Active
CAROL ALLEN BELTHORNE LTD Director 2014-02-10 CURRENT 2002-11-13 Active
CAROL ALLEN ASHLOCH LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
CAROL ALLEN MCR MANAGEMENT LIMITED Director 2013-12-19 CURRENT 2006-05-22 Active
CAROL ALLEN MCR RESIDENTIAL LIMITED Director 2013-12-19 CURRENT 2006-05-22 Active
CAROL ALLEN MCR COMMERCIAL LIMITED Director 2013-12-19 CURRENT 2006-05-22 Active
CAROL ALLEN MCR PROPERTY GROUP LIMITED Director 2013-12-19 CURRENT 2006-03-07 Active
CAROL ALLEN BEECHLOCH LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
CAROL ALLEN ALDERHAWK LIMITED Director 2013-10-31 CURRENT 2010-02-05 Active
CAROL ALLEN MAPLEHAWK LIMITED Director 2013-10-30 CURRENT 2010-02-05 Active
CAROL ALLEN ROSEATE TERN LIMITED Director 2013-10-29 CURRENT 2010-02-17 Active
CAROL ALLEN LADYBILL LIMITED Director 2013-10-01 CURRENT 2010-02-17 Active
CAROL ALLEN BALI MAYNA LIMITED Director 2013-10-01 CURRENT 2010-02-17 Active
CAROL ALLEN ROWHILDON LIMITED Director 2013-10-01 CURRENT 2010-02-17 Active
CAROL ALLEN 786 ASSET MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2005-05-23 Active
CAROL ALLEN ARARIPE LIMITED Director 2013-08-01 CURRENT 2010-02-17 Active
CAROL ALLEN MEREFORD DEVELOPMENTS LTD Director 2012-12-12 CURRENT 2002-08-15 Active
CAROL ALLEN BELLS VIREO LIMITED Director 2012-10-26 CURRENT 2010-02-17 Active
CAROL ALLEN LONGSIGHT INDUSTRIAL ESTATE LIMITED Director 2012-10-24 CURRENT 2010-02-17 Active
CAROL ALLEN RESIDENTIAL AGENCY LIMITED Director 2011-11-02 CURRENT 2010-02-17 Active
CAROL ALLEN LBG1.10 LTD Director 2011-08-05 CURRENT 2010-02-17 Active
CAROL ALLEN INV1.0 LTD Director 2011-08-05 CURRENT 2010-02-17 Active
CAROL ALLEN BAR2.0 LTD Director 2011-07-22 CURRENT 2010-02-17 Active
CAROL ALLEN COSTDESIGN LIMITED Director 2011-05-12 CURRENT 1995-09-13 Active
CAROL ALLEN SOUTHVALLEY ESTATES LTD Director 2011-05-12 CURRENT 2005-05-25 Active
CAROL ALLEN COSTDESIGN 2 LTD Director 2011-04-12 CURRENT 2011-04-12 Active
CAROL ALLEN CLASSIC PROPERTIES (MANCHESTER) LIMITED Director 2011-04-02 CURRENT 1996-02-29 Active
CAROL ALLEN COSTDESIGN 1 LTD Director 2010-12-15 CURRENT 2009-03-24 Active
CAROL ALLEN NW1.09 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.03 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.07 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.11 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.05 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.15 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW21.0 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW21.01 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.01 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.04 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.12 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW21.04 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW21.02 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.08 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.0 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.06 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.13 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW21.03 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.14 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.02 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.10 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN VALU DISCOUNT CENTRE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2015-10-06
CAROL ALLEN BC1.01 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.10 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.09 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC3.01 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.0 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.06 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.13 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.07 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.09 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.14 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.02 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.10 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BAR 1.0 LTD Director 2010-06-01 CURRENT 2010-02-16 Active
CAROL ALLEN NE1.03 LTD Director 2010-06-01 CURRENT 2010-01-08 Active
CAROL ALLEN NE1.02 LTD Director 2010-06-01 CURRENT 2010-01-08 Active
CAROL ALLEN NT1.0 LTD Director 2010-06-01 CURRENT 2010-01-08 Active
CAROL ALLEN BC1.05 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.04 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.06 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.08 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.05 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.02 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.07 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.11 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.12 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.01 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN NE1.0 LTD Director 2010-06-01 CURRENT 2010-01-08 Active
CAROL ALLEN BC1.08 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.0 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.03 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN NE1.01 LTD Director 2010-06-01 CURRENT 2010-01-08 Active
CAROL ALLEN RESIDENTIAL REAL ESTATE MANAGEMENT LIMITED Director 2009-08-05 CURRENT 2009-03-24 Active
CAROL ALLEN COMMERCIAL REAL ESTATE MANAGEMENT LIMITED Director 2009-08-05 CURRENT 2009-03-24 Active
BENJAMIN GRAHAM EADES MAPLEFOX LIMITED Director 2018-02-19 CURRENT 2017-09-21 Active
BENJAMIN GRAHAM EADES MEREFORD DEVELOPMENTS LTD Director 2017-02-01 CURRENT 2002-08-15 Active
BENJAMIN GRAHAM EADES RESIDENTIAL AGENCY LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES SPINDLEHAWK LIMITED Director 2017-02-01 CURRENT 2014-08-11 Active
BENJAMIN GRAHAM EADES RESIDENTIAL REAL ESTATE MANAGEMENT LIMITED Director 2017-02-01 CURRENT 2009-03-24 Active
BENJAMIN GRAHAM EADES LADYBILL LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES BALI MAYNA LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES ASHLOCH LIMITED Director 2017-02-01 CURRENT 2013-12-19 Active
BENJAMIN GRAHAM EADES ELDERLOCH LIMITED Director 2017-02-01 CURRENT 2013-12-19 Active
BENJAMIN GRAHAM EADES ASHHAWK LIMITED Director 2017-02-01 CURRENT 2014-08-04 Active
BENJAMIN GRAHAM EADES JUNIPERLOCH LIMITED Director 2017-02-01 CURRENT 2014-08-14 Active
BENJAMIN GRAHAM EADES FIRLOCH LIMITED Director 2017-02-01 CURRENT 2014-09-05 Active
BENJAMIN GRAHAM EADES JASMINTAME LIMITED Director 2017-02-01 CURRENT 2015-04-27 Active
BENJAMIN GRAHAM EADES BELLATAME LIMITED Director 2017-02-01 CURRENT 2015-06-01 Active
BENJAMIN GRAHAM EADES LOTUSTAME LTD Director 2017-02-01 CURRENT 2015-08-28 Active
BENJAMIN GRAHAM EADES WOLVERHAMPTON AIRPORT LIMITED Director 2017-02-01 CURRENT 2004-03-09 Active
BENJAMIN GRAHAM EADES WOLVERHAMPTON AIRPORT INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2004-11-08 Active
BENJAMIN GRAHAM EADES MCR MANAGEMENT LIMITED Director 2017-02-01 CURRENT 2006-05-22 Active
BENJAMIN GRAHAM EADES MCR RESIDENTIAL LIMITED Director 2017-02-01 CURRENT 2006-05-22 Active
BENJAMIN GRAHAM EADES MCR COMMERCIAL LIMITED Director 2017-02-01 CURRENT 2006-05-22 Active
BENJAMIN GRAHAM EADES UK REAL ESTATE DEVELOPMENTS LIMITED Director 2017-02-01 CURRENT 2009-03-24 Active
BENJAMIN GRAHAM EADES MAPLEHAWK LIMITED Director 2017-02-01 CURRENT 2010-02-05 Active
BENJAMIN GRAHAM EADES ROWHILDON LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES ROSEATE TERN LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES ROWANLOCH LIMITED Director 2017-02-01 CURRENT 2014-07-23 Active
BENJAMIN GRAHAM EADES SPRUCEHAWK LIMITED Director 2017-02-01 CURRENT 2014-07-23 Active
BENJAMIN GRAHAM EADES SPRUCELOCH LIMITED Director 2017-02-01 CURRENT 2014-07-23 Active
BENJAMIN GRAHAM EADES SPINDLELOCH LIMITED Director 2017-02-01 CURRENT 2014-08-12 Active
BENJAMIN GRAHAM EADES POPPYTAME LIMITED Director 2017-02-01 CURRENT 2015-04-27 Active
BENJAMIN GRAHAM EADES MCR REAL PROPERTY LIMITED Director 2017-02-01 CURRENT 2015-06-08 Active
BENJAMIN GRAHAM EADES VIOLATAME LIMITED Director 2017-02-01 CURRENT 2015-08-27 Active
BENJAMIN GRAHAM EADES PANSYTAME LIMITED Director 2017-02-01 CURRENT 2015-08-27 Active
BENJAMIN GRAHAM EADES STOCKSTAME LIMITED Director 2017-02-01 CURRENT 2015-08-27 Active
BENJAMIN GRAHAM EADES TULIPTAME LTD Director 2017-02-01 CURRENT 2015-08-28 Active
BENJAMIN GRAHAM EADES BELTHORNE LTD Director 2017-02-01 CURRENT 2002-11-13 Active
BENJAMIN GRAHAM EADES MCR PROPERTY GROUP LIMITED Director 2017-02-01 CURRENT 2006-03-07 Active
BENJAMIN GRAHAM EADES COMMERCIAL REAL ESTATE MANAGEMENT LIMITED Director 2017-02-01 CURRENT 2009-03-24 Active
BENJAMIN GRAHAM EADES ALDERHAWK LIMITED Director 2017-02-01 CURRENT 2010-02-05 Active
BENJAMIN GRAHAM EADES BELLS VIREO LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES CRAVELANE LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES BAR2.0 LTD Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES LONGSIGHT INDUSTRIAL ESTATE LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES FULMAR PROPERTIES LTD Director 2017-02-01 CURRENT 2013-07-22 Active
BENJAMIN GRAHAM EADES BEECHLOCH LIMITED Director 2017-02-01 CURRENT 2013-12-19 Active
BENJAMIN GRAHAM EADES HAZELLOCH LIMITED Director 2017-02-01 CURRENT 2013-12-19 Active
BENJAMIN GRAHAM EADES OAKHAWK LIMITED Director 2017-02-01 CURRENT 2014-07-23 Active
BENJAMIN GRAHAM EADES BIRCHLOCH LIMITED Director 2017-02-01 CURRENT 2014-08-04 Active
BENJAMIN GRAHAM EADES JUNIPERHAWK LIMITED Director 2017-02-01 CURRENT 2014-08-14 Active
BENJAMIN GRAHAM EADES CYPRESSHAWK LIMITED Director 2017-02-01 CURRENT 2015-01-09 Active
BENJAMIN GRAHAM EADES PALMLOCH LIMITED Director 2017-02-01 CURRENT 2015-01-12 Active
BENJAMIN GRAHAM EADES ASPENHAWK LIMITED Director 2017-02-01 CURRENT 2015-01-12 Active
BENJAMIN GRAHAM EADES NARGISTAME LIMITED Director 2017-02-01 CURRENT 2015-04-27 Active
BENJAMIN GRAHAM EADES LILYTAME LIMITED Director 2017-02-01 CURRENT 2015-04-27 Active
BENJAMIN GRAHAM EADES DAISYTAME LIMITED Director 2017-02-01 CURRENT 2015-05-26 Active
BENJAMIN GRAHAM EADES ALBATAME LIMITED Director 2017-02-01 CURRENT 2015-06-01 Active
BENJAMIN GRAHAM EADES CALTHATAME LIMITED Director 2017-02-01 CURRENT 2015-06-01 Active
BENJAMIN GRAHAM EADES LILACTAME LIMITED Director 2017-02-01 CURRENT 2015-08-27 Active
BENJAMIN GRAHAM EADES IVYTAME LIMITED Director 2017-02-01 CURRENT 2015-08-27 Active
BENJAMIN GRAHAM EADES HOLLYTAME LIMITED Director 2017-02-01 CURRENT 2015-08-27 Active
BENJAMIN GRAHAM EADES BLUEBELLTAME LTD Director 2017-02-01 CURRENT 2015-08-28 Active
BENJAMIN GRAHAM EADES MAGNOLIATAME LTD Director 2017-02-01 CURRENT 2015-08-28 Active
BENJAMIN GRAHAM EADES WOLVERHAMPTON AIRPORT PROPERTIES LIMITED Director 2017-02-01 CURRENT 2004-03-15 Active
BENJAMIN GRAHAM EADES 786 ASSET MANAGEMENT LIMITED Director 2017-02-01 CURRENT 2005-05-23 Active
BENJAMIN GRAHAM EADES ARARIPE LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES WESTINGHALL PROPERTIES LTD Director 2017-02-01 CURRENT 2014-01-09 Active
BENJAMIN GRAHAM EADES WILLOWHAWK LIMITED Director 2017-02-01 CURRENT 2014-08-04 Active
BENJAMIN GRAHAM EADES ELMLOCH LIMITED Director 2017-02-01 CURRENT 2015-01-12 Active
BENJAMIN GRAHAM EADES ORCHIDTAME LIMITED Director 2017-02-01 CURRENT 2015-04-27 Active
BENJAMIN GRAHAM EADES ROSETAME LIMITED Director 2017-02-01 CURRENT 2015-06-08 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
2024-05-02Change of details for Mr Benjamin Graham Eades as a person with significant control on 2024-04-25
2024-05-02Director's details changed for Mr Benjamin Graham Eades on 2024-04-25
2024-05-01CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2023-05-02Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01
2023-05-02CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-12-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26AP01DIRECTOR APPOINTED MR WILLIAM DAVID TRACEY
2022-07-28CH01Director's details changed for Mr Benjamin Graham Eades on 2022-03-30
2022-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ALLEN
2022-05-10PSC04Change of details for Mr Aneel Mussarat as a person with significant control on 2020-07-01
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-02-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730018
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730017
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730014
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730013
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730012
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730011
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730010
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730009
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730008
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730007
2017-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730015
2017-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730016
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730016
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730015
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD LAKE
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR BENJAMIN GRAHAM EADES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730014
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730013
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730012
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730011
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730010
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730009
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730008
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730007
2016-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730005
2016-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730004
2016-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730006
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0118/04/16 FULL LIST
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM BUILDING 2, 3RD FLOOR DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4AL
2016-01-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730006
2015-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730003
2015-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730002
2015-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071609730001
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730005
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730004
2015-05-02LATEST SOC02/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-02AR0118/04/15 FULL LIST
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-10AR0118/04/14 FULL LIST
2014-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2014 FROM MCR HOUSE 341 GREAT WESTERN STREET RUSHOLME MANCHESTER M14 4HB UNITED KINGDOM
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730003
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANEEL MUSSARAT
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730001
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 071609730002
2013-05-18AR0118/04/13 FULL LIST
2012-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-18AR0118/04/12 FULL LIST
2012-04-18AP01DIRECTOR APPOINTED MRS CAROL ALLEN
2012-04-18RES15CHANGE OF NAME 16/04/2012
2012-04-18CERTNMCOMPANY NAME CHANGED LBG1.08 LTD CERTIFICATE ISSUED ON 18/04/12
2012-03-05AR0117/02/12 FULL LIST
2011-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-23AR0117/02/11 FULL LIST
2010-09-07AP01DIRECTOR APPOINTED MR ANEEL MUSSARAT
2010-09-07AP01DIRECTOR APPOINTED MR GRAHAM EDWARD LAKE
2010-03-24AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 38 UGS 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 38 UGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Satisfied TOGETHER COMMERCIAL FINANCE LIMITED
2017-07-07 Satisfied TOGETHER COMMERCIAL FINANCE LIMITED
2016-11-30 Satisfied HABIB BANK ZURICH PLC
2016-11-30 Satisfied HABIB BANK ZURICH PLC
2016-11-30 Satisfied HABIB BANK ZURICH PLC
2016-11-30 Satisfied HABIB BANK ZURICH PLC
2016-11-30 Satisfied HABIB BANK ZURICH PLC
2016-11-30 Satisfied HABIB BANK ZURICH PLC
2016-11-30 Satisfied HABIB BANK ZURICH PLC
2016-11-30 Satisfied HABIB BANK ZURICH PLC
2015-06-22 Satisfied CAMBRIDGE & COUNTIES BANK LIMITED
2015-05-15 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-05-15 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2014-02-20 Satisfied HABIB BANK AG ZURICH
2013-11-29 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2013-11-29 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 3,421

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 38 UGS LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-03-31 £ 3,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 38 UGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 38 UGS LIMITED
Trademarks
We have not found any records of 38 UGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 38 UGS 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 38 UGS 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 38 UGS 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 38 UGS 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 38 UGS 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.