UKBizDB.co.uk

UHALDE LIMITED

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

This company is commonly known as Uhalde Limited. The company was founded 25 years ago and was given the registration number 03737454. The firm's registered office is in LEEDS. You can find them at 125 Main Street, Garforth, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UHALDE LIMITED
Company Number:03737454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1999
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:125 Main Street, Garforth, Leeds, LS25 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Woodland Park Road, Headingley, England, LS6 2AZ

Secretary31 October 2014Active
73 Sydner Road, London, N16 7UF

Director22 March 1999Active
269 Alexandra Park Road, London, N22

Director22 March 1999Active
62 Dukes Avenue, London, N10 2PU

Director22 March 1999Active
10 Woodland Park Road, Leeds, LS6 2AZ

Director22 March 1999Active
62 Dukes Avenue, Muswell Hill, London, N10 2PU

Secretary22 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 March 1999Active
62 Dukes Avenue, London, N10 2PU

Director22 March 1999Active
62 Dukes Avenue, Muswell Hill, London, N10 2PU

Director22 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 March 1999Active

People with Significant Control

James Barnabus Rea
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:125, Main Street, Leeds, LS25 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Katy Mary Haines
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:125, Main Street, Leeds, LS25 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Robson Rea
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:125, Main Street, Leeds, LS25 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Lucy Phebean Rea
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:125, Main Street, Leeds, LS25 1AF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Address

Change registered office address company with date old address new address.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Officers

Change person director company with change date.

Download
2016-03-17Officers

Change person secretary company with change date.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.