UKBizDB.co.uk

FIRST UNION PROPERTY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Union Property Company Limited. The company was founded 26 years ago and was given the registration number 03440504. The firm's registered office is in DARTFORD. You can find them at Kelley & Lowe Gwynfa House, 677 Princes Road, Dartford, Kent. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:FIRST UNION PROPERTY COMPANY LIMITED
Company Number:03440504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Kelley & Lowe Gwynfa House, 677 Princes Road, Dartford, Kent, DA2 6EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary31 March 2023Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director31 March 2023Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director31 March 2023Active
Kelley & Lowe Gwynfa House, 677 Princes Road, Dartford, United Kingdom, DA2 6EF

Secretary26 September 1997Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary05 March 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 September 1997Active
Kelley & Lowe Gwynfa House, 677 Princes Road, Dartford, United Kingdom, DA2 6EF

Director26 September 1997Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director26 September 1997Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director26 September 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 September 1997Active

People with Significant Control

Leadsers Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Charles Chase
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Leslie Palmer
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Change account reference date company current shortened.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person secretary company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Address

Change registered office address company with date old address new address.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.