Background WavePink WaveYellow Wave

124 UGR MANAGEMENT CO. LTD. (06261914)

124 UGR MANAGEMENT CO. LTD. (06261914) is an active UK company. incorporated on 29 May 2007. with registered office in Crowborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 124 UGR MANAGEMENT CO. LTD. has been registered for 18 years. Current directors include BATES, Roger Clifford, TOALSTER, John Raymond.

Company Number
06261914
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 2007
Age
18 years
Address
Owl Lodge, Crowborough, TN6 3RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BATES, Roger Clifford, TOALSTER, John Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

124 UGR MANAGEMENT CO. LTD.

124 UGR MANAGEMENT CO. LTD. is an active company incorporated on 29 May 2007 with the registered office located in Crowborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 124 UGR MANAGEMENT CO. LTD. was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06261914

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 29 May 2007

Size

N/A

Accounts

ARD: 31/5

Overdue

25 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

CLOVEBORDER PROPERTY MANAGEMENT LIMITED
From: 29 May 2007To: 10 September 2007
Contact
Address

Owl Lodge Tubwell Lane Crowborough, TN6 3RJ,

Previous Addresses

Mistral Clackhams Lane Crowborough East Sussex TN6 3RN
From: 29 May 2007To: 24 July 2019
Timeline

2 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SOAR, Graham Burgess

Active
Tubwell Lane, CrowboroughTN6 3RJ
Secretary
Appointed 21 Apr 2009

BATES, Roger Clifford

Active
Willow Lodge, WadhurstTN5 6HE
Born March 1956
Director
Appointed 07 Aug 2007

TOALSTER, John Raymond

Active
Fig Street Farm, SevenoaksTN14 6HP
Born March 1941
Director
Appointed 07 Aug 2007

BAILEY, Dion

Resigned
Clackhams Lane, CrowboroughTN6 3RN
Secretary
Appointed 02 Aug 2017
Resigned 04 Sept 2017

SEARS, Rachel Jane, Fig Tree Real Estate

Resigned
Oast Cottage, SevenoaksTN14 6HP
Secretary
Appointed 07 Aug 2007
Resigned 21 Apr 2009

SOUTH EAST BLOCK MANAGEMENT LTD

Resigned
Tubwell Lane, CrowboroughTN6 3RJ
Corporate secretary
Appointed 04 Sept 2017
Resigned 18 May 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 2007
Resigned 07 Aug 2007

RAE, Russell Anthony, Mr.

Resigned
High Weald House, HildenboroughTN11 8LT
Born December 1959
Director
Appointed 07 Aug 2007
Resigned 07 Jan 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 May 2007
Resigned 07 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 29 May 2007
Resigned 07 Aug 2007

Persons with significant control

1

Mr John Raymond Toalster

Active
Groombridge Lane, Tunbridge WellsTN3 9LB
Born March 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 July 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
287Change of Registered Office
Legacy
5 June 2009
190190
Legacy
5 June 2009
353353
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
287Change of Registered Office
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
287Change of Registered Office
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 May 2007
NEWINCIncorporation