Background WavePink WaveYellow Wave

ULSTER TERRACE (REGENTS PARK) MANAGEMENT LIMITED (01198067)

ULSTER TERRACE (REGENTS PARK) MANAGEMENT LIMITED (01198067) is an active UK company. incorporated on 28 January 1975. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ULSTER TERRACE (REGENTS PARK) MANAGEMENT LIMITED has been registered for 51 years. Current directors include NG, Kai Hou Gabriel Alexis, SMITH-MAXWELL, Jacqueline Virginia.

Company Number
01198067
Status
active
Type
ltd
Incorporated
28 January 1975
Age
51 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NG, Kai Hou Gabriel Alexis, SMITH-MAXWELL, Jacqueline Virginia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER TERRACE (REGENTS PARK) MANAGEMENT LIMITED

ULSTER TERRACE (REGENTS PARK) MANAGEMENT LIMITED is an active company incorporated on 28 January 1975 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ULSTER TERRACE (REGENTS PARK) MANAGEMENT LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01198067

LTD Company

Age

51 Years

Incorporated 28 January 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 25 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Peacock House Peacock Lane Old Beetley Dereham Norfolk NR20 4DG United Kingdom
From: 13 December 2022To: 11 June 2025
108 the Street Kettlestone Fakenham Norfolk NR21 0AU England
From: 4 February 2022To: 13 December 2022
1 Heather Way Chobham Surrey GU24 8RA
From: 7 December 2009To: 4 February 2022
443 Stroude Road Virginia Water Surrey GU25 4BU
From: 28 January 1975To: 7 December 2009
Timeline

13 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Apr 12
Director Left
Dec 13
Director Joined
Jan 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 01 Jun 2025

NG, Kai Hou Gabriel Alexis

Active
Peacock Lane, DerehamNR20 4DG
Born November 1988
Director
Appointed 20 Nov 2023

SMITH-MAXWELL, Jacqueline Virginia

Active
14 Ulster Terrace, LondonNW1 4PJ
Born March 1939
Director
Appointed 23 Jun 2006

STRANGWAYES-BOOTH, Dermot Robert

Resigned
Peacock Lane, DerehamNR20 4DG
Secretary
Appointed 01 Feb 2022
Resigned 31 May 2025

CK CORPORATE SERVICES LIMITED

Resigned
Heather Way, ChobhamGU24 8RA
Corporate secretary
Appointed 09 Mar 1995
Resigned 31 Jan 2022

HEALD NICKINSON

Resigned
48 Bedford Square, LondonWC1B 3DP
Corporate secretary
Appointed N/A
Resigned 09 Mar 1995

BARNES, John

Resigned
12-13 Ulster Terrace, LondonNW1 4PJ
Born March 1928
Director
Appointed 18 Oct 1995
Resigned 12 Oct 2001

BURKEMAN, Howard Paul

Resigned
Ulster Terrace, LondonNW1 4PJ
Born May 1956
Director
Appointed 05 Feb 2014
Resigned 17 Sept 2015

BURKEMAN, Howard Paul

Resigned
2 3 Ulster Terrace, LondonNW1 4PJ
Born May 1956
Director
Appointed 15 Sept 2003
Resigned 31 Oct 2006

COLLINS, Paul

Resigned
6 Faints Close, Goffs OakEN7 5RG
Born May 1954
Director
Appointed 18 Oct 1995
Resigned 27 Jan 1998

DEEB, Soumaya

Resigned
Flat 5 Clifton Court, LondonNW8 8HS
Born January 1954
Director
Appointed 06 Nov 2006
Resigned 22 Jun 2009

EL KHAZEN, Kay

Resigned
Ulster Terrace, LondonNW1 4PJ
Born August 1946
Director
Appointed 24 Jun 2009
Resigned 07 Jun 2011

EL-KHAZEN, Farid

Resigned
Boxford Farm, BoxfordRG20 8DS
Born June 1943
Director
Appointed 02 Dec 2002
Resigned 09 Mar 2003

ELKHAZEN, Farid

Resigned
11 Ulster Terrace, LondonNW1 7PJ
Born June 1973
Director
Appointed 24 Mar 1994
Resigned 01 Jan 1995

ENOCH, Michael Bruce

Resigned
26 Woodside Drive, Dublin 14IRISH
Born June 1943
Director
Appointed 24 Jun 2009
Resigned 07 Jun 2011

FLIDERBAUM, Michael Arie

Resigned
10 Ulster Terrace, LondonNW1 4PJ
Born February 1951
Director
Appointed N/A
Resigned 22 Mar 1994

HOFFMAN, Anthony Edward

Resigned
9 Ulster Terrace, LondonNW1 4PJ
Born February 1937
Director
Appointed 17 Oct 2001
Resigned 31 Jul 2002

HOFFMAN, Christine Ann, Dr

Resigned
9 Ulster Terrace, LondonNW1 4PJ
Born February 1945
Director
Appointed 31 Oct 2000
Resigned 31 Jul 2002

JULIUS, Rosamind

Resigned
15 Ulster Terrace, LondonNW1 4PJ
Born November 1923
Director
Appointed N/A
Resigned 30 Oct 2003

KHOSLA, Gail Collins

Resigned
Ulster Terrace, LondonNW1 4PJ
Born September 1958
Director
Appointed 02 Oct 2023
Resigned 31 Dec 2023

KHOSLA, Gail Collins

Resigned
Ulster Terrace, LondonNW1 4PJ
Born September 1958
Director
Appointed 10 Dec 2015
Resigned 30 Sept 2023

OPPENHEIM-BARNES, Sally, The Baroness

Resigned
Guestways, PainswickGL6
Born July 1928
Director
Appointed N/A
Resigned 24 Mar 1993

PERMUTT, Laurence Ian

Resigned
35 Rockways, ArkleyEN5 3JJ
Born April 1945
Director
Appointed 29 Jan 2002
Resigned 15 Sept 2003

ROSS, Michael Stuart

Resigned
5 Ulster Terrace, LondonNW1 4PJ
Born June 1948
Director
Appointed 03 Aug 2009
Resigned 07 Jun 2011

ROSS, Michael Stuart

Resigned
5 Ulster Terrace, LondonNW1 4PJ
Born June 1948
Director
Appointed 02 Dec 2002
Resigned 20 Oct 2006

ROSS, Michael Stuart

Resigned
5 Ulster Terrace, LondonNW1 4PJ
Born June 1948
Director
Appointed N/A
Resigned 19 Sept 1993

SCHOLTZ, Robert Gillespie

Resigned
40 Shrublands Close, ChigwellIG7 5EA
Born September 1968
Director
Appointed 27 Jan 1999
Resigned 28 Apr 1999

SMYTH, Andrew

Resigned
Ulster Terrace, LondonNW1 4PJ
Born May 1949
Director
Appointed 26 Mar 2012
Resigned 20 Dec 2013

SMYTH, Andrew

Resigned
15 Camden Square, LondonNW1 9UY
Born May 1949
Director
Appointed 15 Sept 2003
Resigned 30 Oct 2003

STRANGWAYES BOOTH, Dermot Robert

Resigned
Scotlands House, BracknellRG42 6AJ
Born March 1937
Director
Appointed 09 Mar 1995
Resigned 01 Nov 1995

WARBURTON, Frederick William

Resigned
Drakefield Road, LondonSW17 8RR
Born August 1953
Director
Appointed 02 Jun 2009
Resigned 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 June 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 February 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 January 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Memorandum Articles
5 March 2014
MEM/ARTSMEM/ARTS
Resolution
29 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Miscellaneous
1 October 2013
MISCMISC
Accounts With Accounts Type Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
24 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
7 December 2009
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
7 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 June 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Small
10 October 2005
AAAnnual Accounts
Legacy
10 January 2005
363aAnnual Return
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
9 January 2004
363aAnnual Return
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Resolution
6 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363aAnnual Return
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 November 2002
AAAnnual Accounts
Legacy
20 September 2002
287Change of Registered Office
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363aAnnual Return
Legacy
20 February 2002
353353
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
7 March 2001
363aAnnual Return
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
20 January 2000
363aAnnual Return
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
363aAnnual Return
Legacy
26 June 1998
288cChange of Particulars
Resolution
11 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Resolution
28 May 1998
RESOLUTIONSResolutions
Legacy
28 May 1998
123Notice of Increase in Nominal Capital
Legacy
8 January 1998
363aAnnual Return
Accounts With Accounts Type Small
19 May 1997
AAAnnual Accounts
Legacy
25 February 1997
363aAnnual Return
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Memorandum Articles
4 February 1996
MEM/ARTSMEM/ARTS
Legacy
29 January 1996
363x363x
Legacy
17 November 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
88(2)R88(2)R
Legacy
30 October 1995
288288
Resolution
25 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Resolution
16 October 1995
RESOLUTIONSResolutions
Legacy
16 October 1995
123Notice of Increase in Nominal Capital
Legacy
9 June 1995
287Change of Registered Office
Legacy
15 March 1995
288288
Legacy
15 March 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
8 November 1993
288288
Legacy
6 April 1993
288288
Legacy
16 March 1993
363aAnnual Return
Legacy
12 January 1993
287Change of Registered Office
Legacy
6 January 1993
363aAnnual Return
Legacy
6 January 1993
363aAnnual Return
Legacy
18 December 1992
288288
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Gazette Notice Compulsary
25 August 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 August 1992
DISS6DISS6
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
30 April 1990
288288
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Legacy
3 March 1989
288288
Legacy
3 March 1989
363363
Legacy
3 March 1989
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
13 February 1988
363363
Legacy
13 February 1988
363363
Legacy
4 December 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
288288