Background WavePink WaveYellow Wave

35 UGR LIMITED (03571168)

35 UGR LIMITED (03571168) is an active UK company. incorporated on 27 May 1998. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 35 UGR LIMITED has been registered for 27 years. Current directors include RAYNER, Eryl Anne, RAYNER, Michael David Manser.

Company Number
03571168
Status
active
Type
ltd
Incorporated
27 May 1998
Age
27 years
Address
Bracken Bracken, Tunbridge Wells, TN4 8XR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RAYNER, Eryl Anne, RAYNER, Michael David Manser
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 UGR LIMITED

35 UGR LIMITED is an active company incorporated on 27 May 1998 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 35 UGR LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03571168

LTD Company

Age

27 Years

Incorporated 27 May 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

SPEED 7146 LIMITED
From: 27 May 1998To: 11 August 1998
Contact
Address

Bracken Bracken Bishops Down Park Road Tunbridge Wells, TN4 8XR,

Previous Addresses

35 Upper Grosvenor Road Tunbridge Wells TN1 2DX England
From: 30 August 2020To: 27 May 2022
34 Byrne Road London SW12 9JD
From: 7 November 2014To: 30 August 2020
, 34 Byrne Road Byrne Road, London, SW12 9JD, England
From: 7 November 2014To: 7 November 2014
, C/O Jamie Wadhams, 52 Fernlea Road, London, SW12 9RN, United Kingdom
From: 9 August 2011To: 7 November 2014
, 208a Balham High Road, London, SW12 9BS, United Kingdom
From: 8 June 2010To: 9 August 2011
, 22 Glenfield Road, Balham, London, SW120HG
From: 27 May 1998To: 8 June 2010
Timeline

9 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jun 10
Director Left
Sept 11
New Owner
Jun 18
New Owner
Jul 18
Owner Exit
Jan 21
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

RAYNER, Michael David Manser

Active
Bishops Down Park Road, Tunbridge WellsTN4 8XR
Secretary
Appointed 10 May 2022

RAYNER, Eryl Anne

Active
Bracken Bishops Down Park Road, Tunbridge WellsTN4 8XR
Born May 1953
Director
Appointed 01 May 2008

RAYNER, Michael David Manser

Active
Bishops Down Park Road, Tunbridge WellsTN4 8XR
Born November 1947
Director
Appointed 10 May 2022

KENNEWELL, Christine Ann

Resigned
Flat 5, Tunbridge WellsTN1 2DX
Secretary
Appointed 31 Jul 1998
Resigned 13 Aug 2001

WADHAMS, Emily

Resigned
Fernlea Road, LondonSW12 9RN
Secretary
Appointed 01 Feb 2010
Resigned 27 May 2012

WADHAMS, Jamie

Resigned
Upper Grosvenor Road, Tunbridge WellsTN1 2DX
Secretary
Appointed 13 Aug 2001
Resigned 05 May 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 May 1998
Resigned 31 Jul 1998

AGLIARA DUNNING, Virginia

Resigned
33 Broadwater Rise, Tunbridge WellsTN2 5UD
Born September 1957
Director
Appointed 01 Aug 2006
Resigned 08 Sept 2011

BROOME, Sharon Marie

Resigned
Flat 5 35 Upper Grosvenor Road, Tunbridge WellsTN1 2DX
Born March 1970
Director
Appointed 31 Jul 1998
Resigned 08 Dec 2000

COX, Philippa Janet

Resigned
Flat 6, Tunbridge WellsTN1 2DX
Born August 1976
Director
Appointed 07 Jan 2002
Resigned 01 May 2008

GILL, Suzanne Alison

Resigned
Flat 6, Tunbridge WellsTN1 2DX
Born August 1964
Director
Appointed 08 Dec 2000
Resigned 04 May 2001

GOODWIN, Laura Christina

Resigned
Flat 2 Basement, Tunbridge WellsTN1 2DX
Born October 1967
Director
Appointed 31 Jul 1998
Resigned 17 Dec 2000

KENNEWELL, Christine Ann

Resigned
Flat 5, Tunbridge WellsTN1 2DX
Born January 1963
Director
Appointed 31 Jul 1998
Resigned 31 Aug 2001

WADHAMS, Jamie

Resigned
Upper Grosvenor Road, Tunbridge WellsTN1 2DX
Born March 1977
Director
Appointed 01 Jan 2010
Resigned 05 May 2022

WOODGATE, Colin Richard

Resigned
Flat 4 35 Upper Grosvenor Road, Tunbridge WellsTN1 2DX
Born August 1970
Director
Appointed 31 Jul 1998
Resigned 01 Aug 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 May 1998
Resigned 31 Jul 1998

Persons with significant control

2

0 Active
2 Ceased

Mr Jamie Wadhams

Ceased
Upper Grosvenor Road, Tunbridge WellsTN1 2DX
Born March 1977

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 01 Jan 2021

Mr Jamie Wadhams

Ceased
Upper Grosvenor Road, Tunbridge WellsTN1 2DX
Born March 1977

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 05 May 2022
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 May 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
10 May 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
26 February 2014
AR01AR01
Administrative Restoration Company
26 February 2014
RT01RT01
Gazette Dissolved Compulsary
7 January 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
24 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
287Change of Registered Office
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288cChange of Particulars
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288cChange of Particulars
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 March 2000
363sAnnual Return (shuttle)
Gazette Notice Compulsary
16 November 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
21 August 1998
MEM/ARTSMEM/ARTS
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Resolution
19 August 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1998
287Change of Registered Office
Incorporation Company
27 May 1998
NEWINCIncorporation