UKBizDB.co.uk

UHP INVESTMENTS LIMITED

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

This company is commonly known as Uhp Investments Limited. The company was founded 20 years ago and was given the registration number 05002716. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UHP INVESTMENTS LIMITED
Company Number:05002716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Glendower Drive, Woodhill, Pretoria, South Africa, 0081

Director01 April 2007Active
11, Stantan House, SE16 5DJ

Director20 February 2007Active
Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

Corporate Nominee Secretary23 December 2003Active
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF

Corporate Secretary23 January 2004Active
Flat 9 1 South Sea Street, London, SE16 7US

Director23 January 2004Active
3, Grace Court, Totteridge Green, London, England, N20 8PY

Director01 February 2013Active
Flat 9, 1 South Sea Street, London, SE16 7US

Director23 January 2004Active
26 Queens Close, Old Windsor, SL4 2PP

Director23 January 2004Active
Ground Floor Broadway House, 2-6 Fulham Broadway, London, SW6 1AA

Corporate Nominee Director23 December 2003Active

People with Significant Control

Mr Daniel Johannes Van Den Heever
Notified on:12 February 2022
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Nature of control:
  • Significant influence or control
Mr Carel Jacobus Engelbrecht
Notified on:12 February 2022
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Nature of control:
  • Significant influence or control
Mr Nigel William Wray
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:The Priory, 54 Totteridge Village, London, United Kingdom, N20 8PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-12Persons with significant control

Notification of a person with significant control.

Download
2022-02-12Persons with significant control

Notification of a person with significant control.

Download
2022-02-12Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Change corporate secretary company with change date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-01-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.