UKBizDB.co.uk

UK GLOBAL HOUSING LIMITED

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

This company is commonly known as Uk Global Housing Limited. The company was founded 7 years ago and was given the registration number 10478643. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UK GLOBAL HOUSING LIMITED
Company Number:10478643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director15 November 2016Active

People with Significant Control

Mr Itzchak Zvi Rubin
Notified on:15 November 2018
Status:Active
Date of birth:March 1988
Nationality:Israeli
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dna Uk Properties Limited
Notified on:05 January 2017
Status:Active
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Itzchak Zvi Rubin
Notified on:15 November 2016
Status:Active
Date of birth:March 1988
Nationality:Israeli
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Change account reference date company previous extended.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Accounts

Change account reference date company previous shortened.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Mortgage

Mortgage satisfy charge full.

Download
2017-12-18Mortgage

Mortgage satisfy charge full.

Download
2017-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.