Background WavePink WaveYellow Wave

128 UGR LIMITED (04184887)

128 UGR LIMITED (04184887) is an active UK company. incorporated on 22 March 2001. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. 128 UGR LIMITED has been registered for 25 years. Current directors include RAYNER, Michael David Manser.

Company Number
04184887
Status
active
Type
ltd
Incorporated
22 March 2001
Age
25 years
Address
Bracken, Bishops Down, Tunbridge Wells, TN4 8XR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RAYNER, Michael David Manser
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

128 UGR LIMITED

128 UGR LIMITED is an active company incorporated on 22 March 2001 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 128 UGR LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04184887

LTD Company

Age

25 Years

Incorporated 22 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

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

Timeline

2 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Mar 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RAYNER, Michael David Manser

Active
Bracken Bishops Down Park Road, Tunbridge WellsTN4 8XR
Secretary
Appointed 22 Mar 2001

RAYNER, Michael David Manser

Active
Bracken Bishops Down Park Road, Tunbridge WellsTN4 8XR
Born November 1947
Director
Appointed 22 Mar 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Mar 2001
Resigned 22 Mar 2001

JONES, Rebecca Clare

Resigned
1 Ridge Farm Cottages, LamberhurstTN3 8ER
Born April 1976
Director
Appointed 22 Mar 2001
Resigned 26 Sept 2003

PARKER, Michelle Louise

Resigned
Flat 6 128 Upper Grosvenor Road, Tunbridge WellsTN1 2EX
Born April 1972
Director
Appointed 22 Mar 2001
Resigned 30 May 2003

SAMUEL, Timothy Mark Lansley

Resigned
Flat 3 128 Upper Grosvenor Road, Tunbridge WellsTN1 2EX
Born November 1966
Director
Appointed 22 Mar 2001
Resigned 30 Jul 2002

SPICER, Lynn Diane

Resigned
Flat 3, Tunbridge WellsTN1 2EX
Born May 1970
Director
Appointed 01 Jun 2002
Resigned 01 Jun 2005

THOMAS, Michael Howard

Resigned
Shovers Green Cottage, WadhurstTN5 7JY
Born January 1945
Director
Appointed 26 Sept 2003
Resigned 22 Sept 2014

WALLIS, Aaron Roy

Resigned
10 Saint Johns Road, Tunbridge WellsTN4 9SJ
Born May 1967
Director
Appointed 22 Mar 2001
Resigned 30 Jul 2002

SION HOLDINGS PLC

Resigned
3 Boyne Park, Tunbridge WellsTN4 8EN
Corporate director
Appointed 22 Mar 2001
Resigned 07 Apr 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Mar 2001
Resigned 22 Mar 2001
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
14 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
14 August 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 January 2009
363aAnnual Return
Gazette Notice Compulsary
9 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 July 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
88(2)R88(2)R
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Incorporation Company
22 March 2001
NEWINCIncorporation