UKBizDB.co.uk

UDM PROPERTIES LIMITED

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

This company is commonly known as Udm Properties Limited. The company was founded 22 years ago and was given the registration number 04332237. The firm's registered office is in BRENTWOOD. You can find them at 29a Crown Street, , Brentwood, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UDM PROPERTIES LIMITED
Company Number:04332237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:29a Crown Street, Brentwood, Essex, CM14 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a, Crown Street, Brentwood, England, CM14 4BA

Corporate Secretary04 October 2010Active
29a Crown Street, Brentwood, United Kingdom, CM14 4BA

Director18 September 2015Active
Mead View, Harlow Road, Roydon, CM19 5HH

Secretary07 August 2002Active
61 Netherhampton Road, Salisbury, SP2 8HD

Secretary14 February 2005Active
Trelawney House 54 Park Lane, Earls Colne, Colchester, CO6 2RH

Secretary30 November 2001Active
57, Diban Avenue, Hornchurch, United Kingdom, RM12 4YF

Secretary18 April 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 November 2001Active
1 Grange Hill, Coggeshall, CO6 1RA

Director30 November 2001Active
29a, Crown Street, Brentwood, United Kingdom, CM14 4BA

Director30 November 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 November 2001Active

People with Significant Control

Mrs Martine Louise Robertson
Notified on:15 May 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:29a Crown Street, Brentwood, United Kingdom, CM14 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Duncan Richardson
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:29a Crown Street, Brentwood, United Kingdom, CM14 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-18Officers

Termination secretary company with name termination date.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Officers

Termination director company with name termination date.

Download
2016-01-18Officers

Change person director company with change date.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.