Background WavePink WaveYellow Wave

UCS FACILITIES (05926954)

UCS FACILITIES (05926954) is an active UK company. incorporated on 6 September 2006. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. UCS FACILITIES has been registered for 19 years. Current directors include BREM, Andrew Peter David, HEELEY, Victoria Frances, RATTAN, Jessneek Singh.

Company Number
05926954
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 September 2006
Age
19 years
Address
Frognal, London, NW3 6XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BREM, Andrew Peter David, HEELEY, Victoria Frances, RATTAN, Jessneek Singh
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCS FACILITIES

UCS FACILITIES is an active company incorporated on 6 September 2006 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. UCS FACILITIES was registered 19 years ago.(SIC: 93110)

Status

active

Active since 19 years ago

Company No

05926954

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 6 September 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Frognal Hampstead London, NW3 6XH,

Timeline

20 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Oct 09
Director Joined
Nov 11
Director Left
Jan 14
Director Left
Oct 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Aug 21
Director Left
May 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Oct 23
Owner Exit
Jan 26
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BREM, Andrew Peter David

Active
Frognal, LondonNW3 6XH
Born February 1968
Director
Appointed 08 Feb 2023

HEELEY, Victoria Frances

Active
Frognal, LondonNW3 6XH
Born November 1981
Director
Appointed 27 Oct 2023

RATTAN, Jessneek Singh

Active
Frognal, LondonNW3 6XH
Born June 1984
Director
Appointed 31 Dec 2022

JONES, Harriet

Resigned
Frognal, LondonNW3 6XH
Secretary
Appointed 16 Jan 2014
Resigned 02 Dec 2014

MUGRIDGE, Nicholas John

Resigned
Frognal, LondonNW3 6XH
Secretary
Appointed 01 Feb 2019
Resigned 30 Mar 2023

STOCK, Nigel Guy Robert

Resigned
Frognal, LondonNW3 6XH
Secretary
Appointed 02 Dec 2014
Resigned 31 Jan 2019

WITTS, Jeremy John

Resigned
Fir Croft, MeophamDA13 0HT
Secretary
Appointed 06 Sept 2006
Resigned 06 Dec 2013

PENNSEC LIMITED

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate secretary
Appointed 06 Sept 2006
Resigned 06 Sept 2006

DATNOW, Robert Andrew Simon

Resigned
Frognal, LondonNW3 6XH
Born August 1971
Director
Appointed 24 Jan 2019
Resigned 26 May 2022

FRANKEL, William Henry

Resigned
25a Frognal, LondonNW3 6AR
Born December 1944
Director
Appointed 06 Sept 2006
Resigned 01 Jul 2017

JACOBS, Alan Steven

Resigned
10 West Heath Avenue, LondonNW11 7QL
Born January 1962
Director
Appointed 06 Sept 2006
Resigned 16 Sept 2009

LEVENFICHE, Olivier Henri Benjamin

Resigned
32a Wildwood Road, LondonNW11 6XB
Born January 1958
Director
Appointed 06 Sept 2006
Resigned 01 Jul 2017

LEWIS, Simon David

Resigned
George Yard, LondonEC3V 9DH
Born May 1959
Director
Appointed 09 Nov 2011
Resigned 14 May 2015

MUGRIDGE, Nicholas John

Resigned
Frognal, LondonNW3 6XH
Born October 1962
Director
Appointed 01 Jul 2017
Resigned 30 Mar 2023

STOCK, Nigel Guy Robert

Resigned
Frognal, LondonNW3 6XH
Born September 1960
Director
Appointed 01 Jul 2017
Resigned 31 Jan 2019

WITTS, Jeremy John

Resigned
Fir Croft, MeophamDA13 0HT
Born June 1950
Director
Appointed 06 Sept 2006
Resigned 06 Dec 2013

PENNINGTONS DIRECTORS (NO 1) LTD

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate director
Appointed 06 Sept 2006
Resigned 06 Sept 2006

Persons with significant control

4

0 Active
4 Ceased

Mr Mark John Beard

Ceased
Frognal, LondonNW3 6XH
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Dec 2025

Mr Simon Lewis

Ceased
Frognal, LondonNW3 6XH
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2021

Mr Nigel Guy Robert Stock

Ceased
Frognal, LondonNW3 6XH
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2019

Mr Paul Eggleton

Ceased
Frognal, LondonNW3 6XH
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

77

Notification Of A Person With Significant Control Statement
23 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Statement Of Companys Objects
13 February 2012
CC04CC04
Resolution
13 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Miscellaneous
19 July 2011
MISCMISC
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
287Change of Registered Office
Incorporation Company
6 September 2006
NEWINCIncorporation