This company is commonly known as U G Properties Limited. The company was founded 14 years ago and was given the registration number 07211158. The firm's registered office is in WORCESTER. You can find them at 22-24 Pump Street, , Worcester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | U G PROPERTIES LIMITED |
---|---|---|
Company Number | : | 07211158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-24 Pump Street, Worcester, England, WR1 2QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22-24, Pump Street, Worcester, England, WR1 2QY | Director | 01 April 2010 | Active |
1, Garrick Way, London, United Kingdom, NW4 1TA | Director | 10 December 2015 | Active |
Mr Simon Anthony Bentley | ||
Notified on | : | 24 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22-24, Pump Street, Worcester, England, WR1 2QY |
Nature of control | : |
|
Mr Nigel Patrick Peter Roots | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | 48, Hylton Street, Birmingham, B18 6HN |
Nature of control | : |
|
Ms Jane Mary Maitland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | 48, Hylton Street, Birmingham, B18 6HN |
Nature of control | : |
|
Ms Claire Shread | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22-24, Pump Street, Worcester, England, WR1 2QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.