You are here: bizstats.co.uk > a-z index > U list > UL list

Ulva Management Limited ULVERSTON


Founded in 1982, Ulva Management, classified under reg no. 01686029 is an active company. Currently registered at Sky Cottage LA12 7BH, Ulverston the company has been in the business for 42 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Graham C., Dorothy F. and Solveig S. and others. In addition one secretary - Ralph S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ulva Management Limited Address / Contact

Office Address Sky Cottage
Office Address2 7 Upper Brook Street
Town Ulverston
Post code LA12 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01686029
Date of Incorporation Fri, 10th Dec 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Graham C.

Position: Director

Appointed: 05 March 2018

Dorothy F.

Position: Director

Appointed: 10 April 2017

Solveig S.

Position: Director

Appointed: 10 April 2017

Sheila S.

Position: Director

Appointed: 10 April 2017

Ralph S.

Position: Secretary

Appointed: 20 May 1997

Elizabeth S.

Position: Director

Appointed: 02 September 1999

Resigned: 10 April 2017

George D.

Position: Director

Appointed: 12 February 1997

Resigned: 30 June 1997

Henry A.

Position: Secretary

Appointed: 12 February 1997

Resigned: 20 May 1997

George D.

Position: Secretary

Appointed: 07 May 1993

Resigned: 12 February 1997

George D.

Position: Director

Appointed: 31 December 1991

Resigned: 07 May 1993

Margot T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 07 May 1993

John A.

Position: Director

Appointed: 31 December 1991

Resigned: 28 May 1999

Mary F.

Position: Director

Appointed: 07 May 1991

Resigned: 12 February 1997

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Ralph S. The abovementioned PSC has significiant influence or control over this company,.

Ralph S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets1 0563 667
Net Assets Liabilities-9033 511
Other
Creditors1 959156
Net Current Assets Liabilities-9033 511
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company accounts made up to 2022-12-31
filed on: 9th, March 2023
Free Download (3 pages)

Company search

Advertisements