UKBizDB.co.uk

THE UNITED HEALTHCARE LAND COMPANY LIMITED

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

This company is commonly known as The United Healthcare Land Company Limited. The company was founded 19 years ago and was given the registration number 05283297. The firm's registered office is in WOODBRIDGE. You can find them at 1 Quay Point, Station Road, Woodbridge, Suffolk. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE UNITED HEALTHCARE LAND COMPANY LIMITED
Company Number:05283297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Quay Point, Station Road, Woodbridge, Suffolk, IP12 4AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Kingsway, Petts Wood, Orpington, BR5 1PS

Secretary10 November 2004Active
44 Kingsway, Petts Wood, Orpington, BR5 1PS

Director10 November 2004Active
23 Mayfield Grange, Little Trodgers Lane, Mayfield, England, TN20 6BF

Director10 November 2004Active
Beresford House, Plumpton Green, Lewes, BN8 4EN

Director12 November 2004Active
Drift Farm, Flash Corner, Theberton, Leiston, IP16 4RP

Director11 November 2004Active
Whitehall Barn, Stowmarket Road, Debenham, Stowmarket, IP14 6BU

Director11 November 2004Active

People with Significant Control

Mr David Jeremy Winch
Notified on:10 November 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:1, Quay Point, Woodbridge, IP12 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lindsay Stewart Neilson
Notified on:10 November 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:1, Quay Point, Woodbridge, IP12 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Charles Seaton Robson
Notified on:10 November 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:1, Quay Point, Woodbridge, IP12 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew George Doyle
Notified on:10 November 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:1, Quay Point, Woodbridge, IP12 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Anthony O'Brien
Notified on:10 November 2016
Status:Active
Date of birth:September 1950
Nationality:British,Irish
Address:1, Quay Point, Woodbridge, IP12 4AL
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-06-09Officers

Change person director company with change date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type small.

Download
2022-03-03Officers

Change person director company with change date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type small.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type small.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2016-11-24Accounts

Accounts with accounts type small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-28Accounts

Accounts with accounts type small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Accounts

Accounts with accounts type small.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-21Accounts

Accounts with accounts type small.

Download
2013-01-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.