UKBizDB.co.uk

UGC PROPERTIES LIMITED

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

This company is commonly known as Ugc Properties Limited. The company was founded 20 years ago and was given the registration number 04842174. The firm's registered office is in COWLEY. You can find them at Unipart House, Garsington Road, Cowley, Oxford. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UGC PROPERTIES LIMITED
Company Number:04842174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unipart House, Garsington Road, Cowley, Oxford, OX4 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Secretary01 March 2024Active
Unipart House, Garsington Road, Cowley, OX4 2PG

Director01 May 2020Active
Unipart House, Cowley, Oxford, England, OX4 2PG

Director01 February 2019Active
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director01 February 2019Active
Unipart House, Garsington Road, Cowley, OX4 2PG

Secretary01 June 2015Active
32 Watling Lane, Dorchester On Thames, Wallingford, OX10 7JG

Secretary09 September 2003Active
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG

Secretary06 September 2021Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary23 July 2003Active
Unipart House, Garsington Road, Cowley, OX4 2PG

Director01 July 2016Active
10 High Street, Bodicote, Banbury, OX15 4BX

Director09 September 2003Active
Brompton Gates, 170 Burley Road, Bransgore, BH23 8DE

Director09 September 2003Active
32 Watling Lane, Dorchester On Thames, Wallingford, OX10 7JG

Director09 September 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director23 July 2003Active

People with Significant Control

Unipart Group Of Companies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unipart House, Cowley, Oxford, England, OX4 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-03-01Officers

Appoint person secretary company with name date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-07-11Mortgage

Mortgage charge part both with charge number.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Mortgage

Mortgage charge part release with charge number.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-09-17Officers

Appoint person secretary company with name date.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-10Incorporation

Memorandum articles.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.