Company NameUltra Management Limited
Company StatusActive
Company Number11109157
CategoryPrivate Limited Company
Incorporation Date13 December 2017(6 years, 3 months ago)
Previous NameBeamridge Groundworks Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Barry John Porter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rutland Gardens
Rochford
Essex
SS4 3AX
Director NameMr Lee May
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(5 years, 8 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Park Avenue
Farnborough
Orpington
BR6 8LH
Director NameMrs Renee May
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2023(5 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 6 Rutland Gardens
Rochford
Essex.
SS4 3AX
Director NameMr Richard Joseph Walsh
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Director NameMr Daniel William John Masters
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Secretary NameMrs Shaista Maartensz
StatusResigned
Appointed20 February 2018(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2019)
RoleCompany Director
Correspondence Address43 Anne Boleyns Walk
Cheam
Sutton
SM3 8DE
Director NameMr Dean William Levy
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(1 year after company formation)
Appointment Duration6 months (resigned 01 July 2019)
RoleTiler
Country of ResidenceEngland
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Director NameMr Simon Trevor Samual Pryce
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(1 year after company formation)
Appointment Duration6 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Director NameMrs Shaista Maartensz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Director NameMr James Anthony Shannon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE

Location

Registered AddressUltra Management Ltd Ashwells Road
Pilgrims Hatch
Brentwood
CM15 9SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

17 October 2023Appointment of Mrs Renee May as a director on 15 October 2023 (2 pages)
1 September 2023Appointment of Mr Lee May as a director on 1 September 2023 (2 pages)
25 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
11 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
18 October 2022Registered office address changed from C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX England to Ultra Management Ltd Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 18 October 2022 (1 page)
1 March 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
11 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
22 September 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX on 22 September 2021 (1 page)
7 April 2021Second filing of Confirmation Statement dated 10 January 2020 (8 pages)
7 April 2021Second filing of Confirmation Statement dated 10 January 2019 (8 pages)
16 March 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 January 2020Confirmation statement made on 10 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 07/04/2021.
(6 pages)
21 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
13 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
13 August 2019Termination of appointment of Simon Trevor Samual Pryce as a director on 1 July 2019 (1 page)
13 August 2019Termination of appointment of Dean William Levy as a director on 1 July 2019 (1 page)
7 August 2019Registered office address changed from 83 Victoria Road Chislehurst BR7 6DE United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 August 2019 (1 page)
6 August 2019Appointment of Mr Barry John Porter as a director on 2 July 2019 (2 pages)
5 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02
(3 pages)
4 July 2019Termination of appointment of James Anthony Shannon as a director on 14 June 2019 (1 page)
13 June 2019Appointment of Mr Dean William Levy as a director on 1 January 2019 (2 pages)
30 May 2019Appointment of Mr Simon Pryce as a director on 1 January 2019 (2 pages)
30 May 2019Termination of appointment of Shaista Maartensz as a secretary on 1 January 2019 (1 page)
30 May 2019Termination of appointment of Shaista Maartensz as a director on 1 April 2019 (1 page)
10 April 2019Appointment of Mrs Shaista Maartensz as a director on 1 April 2019 (2 pages)
8 April 2019Appointment of Mr James Anthony Shannon as a director on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of Daniel William John Masters as a director on 1 April 2019 (1 page)
16 January 2019Confirmation statement made on 10 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 07/04/2021.
(4 pages)
16 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
1 March 2018Appointment of Mrs Shaista Maartensz as a secretary on 20 February 2018 (2 pages)
10 January 2018Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
9 January 2018Termination of appointment of Richard Joseph Walsh as a director on 1 January 2018 (1 page)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)