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.
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 | : |
|
Registered Address | : | 29a Crown Street, Brentwood, Essex, CM14 4BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29a, Crown Street, Brentwood, England, CM14 4BA | Corporate Secretary | 04 October 2010 | Active |
29a Crown Street, Brentwood, United Kingdom, CM14 4BA | Director | 18 September 2015 | Active |
Mead View, Harlow Road, Roydon, CM19 5HH | Secretary | 07 August 2002 | Active |
61 Netherhampton Road, Salisbury, SP2 8HD | Secretary | 14 February 2005 | Active |
Trelawney House 54 Park Lane, Earls Colne, Colchester, CO6 2RH | Secretary | 30 November 2001 | Active |
57, Diban Avenue, Hornchurch, United Kingdom, RM12 4YF | Secretary | 18 April 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 30 November 2001 | Active |
1 Grange Hill, Coggeshall, CO6 1RA | Director | 30 November 2001 | Active |
29a, Crown Street, Brentwood, United Kingdom, CM14 4BA | Director | 30 November 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 30 November 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Termination secretary company with name termination date. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
2016-01-18 | Officers | Change person director company with change date. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.