Ulster Terrace (regents Park) Management Limited DEREHAM


Founded in 1975, Ulster Terrace (regents Park) Management, classified under reg no. 01198067 is an active company. Currently registered at Peacock House Peacock Lane NR20 4DG, Dereham the company has been in the business for 49 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 24th December 2022.

Currently there are 3 directors in the the company, namely Kai N., Frederick W. and Jacqueline S.. In addition one secretary - Dermot S. - is with the firm. As of 24 April 2024, there were 24 ex directors - Gail K., Gail K. and others listed below. There were no ex secretaries.

Ulster Terrace (regents Park) Management Limited Address / Contact

Office Address Peacock House Peacock Lane
Office Address2 Old Beetley
Town Dereham
Post code NR20 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01198067
Date of Incorporation Tue, 28th Jan 1975
Industry Residents property management
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kai N.

Position: Director

Appointed: 20 November 2023

Dermot S.

Position: Secretary

Appointed: 01 February 2022

Frederick W.

Position: Director

Appointed: 02 June 2009

Jacqueline S.

Position: Director

Appointed: 23 June 2006

Gail K.

Position: Director

Appointed: 02 October 2023

Resigned: 31 December 2023

Gail K.

Position: Director

Appointed: 10 December 2015

Resigned: 30 September 2023

Howard B.

Position: Director

Appointed: 05 February 2014

Resigned: 17 September 2015

Andrew S.

Position: Director

Appointed: 26 March 2012

Resigned: 20 December 2013

Michael R.

Position: Director

Appointed: 03 August 2009

Resigned: 07 June 2011

Michael E.

Position: Director

Appointed: 24 June 2009

Resigned: 07 June 2011

Kay E.

Position: Director

Appointed: 24 June 2009

Resigned: 07 June 2011

Soumaya D.

Position: Director

Appointed: 06 November 2006

Resigned: 22 June 2009

Howard B.

Position: Director

Appointed: 15 September 2003

Resigned: 31 October 2006

Andrew S.

Position: Director

Appointed: 15 September 2003

Resigned: 30 October 2003

Farid E.

Position: Director

Appointed: 02 December 2002

Resigned: 09 March 2003

Michael R.

Position: Director

Appointed: 02 December 2002

Resigned: 20 October 2006

Laurence P.

Position: Director

Appointed: 29 January 2002

Resigned: 15 September 2003

Anthony H.

Position: Director

Appointed: 17 October 2001

Resigned: 31 July 2002

Christine H.

Position: Director

Appointed: 31 October 2000

Resigned: 31 July 2002

Robert S.

Position: Director

Appointed: 27 January 1999

Resigned: 28 April 1999

John B.

Position: Director

Appointed: 18 October 1995

Resigned: 12 October 2001

Paul C.

Position: Director

Appointed: 18 October 1995

Resigned: 27 January 1998

Dermot S.

Position: Director

Appointed: 09 March 1995

Resigned: 01 November 1995

Ck Corporate Services Limited

Position: Corporate Secretary

Appointed: 09 March 1995

Resigned: 31 January 2022

Farid E.

Position: Director

Appointed: 24 March 1994

Resigned: 01 January 1995

Sally O.

Position: Director

Appointed: 31 December 1992

Resigned: 24 March 1993

Michael F.

Position: Director

Appointed: 31 December 1992

Resigned: 22 March 1994

Heald Nickinson

Position: Corporate Secretary

Appointed: 31 December 1992

Resigned: 09 March 1995

Michael R.

Position: Director

Appointed: 31 December 1992

Resigned: 19 September 1993

Rosamind J.

Position: Director

Appointed: 31 December 1992

Resigned: 30 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-242017-12-242018-12-24
Balance Sheet
Debtors228228228
Other Debtors228228228
Other
Average Number Employees During Period 33
Total Assets Less Current Liabilities228228228

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to Sunday 24th December 2023
filed on: 16th, March 2024
Free Download (3 pages)

Company search