Warning: file_put_contents(c/d1881547dfb8032022637a54f04de282.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Uk Property And Land Specialists Limited, SO14 2AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK PROPERTY AND LAND SPECIALISTS LIMITED

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

This company is commonly known as Uk Property And Land Specialists Limited. The company was founded 13 years ago and was given the registration number 07390048. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UK PROPERTY AND LAND SPECIALISTS LIMITED
Company Number:07390048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:28 September 2010
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office D, Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St, Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Corporate Secretary28 September 2010Active
St Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Secretary13 February 2012Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director01 February 2016Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director01 February 2016Active
St, Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director28 September 2010Active

People with Significant Control

Mr Nigel Jeremy Weir
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Insolvency

Liquidation compulsory winding up progress report.

Download
2023-02-15Insolvency

Liquidation compulsory winding up progress report.

Download
2022-01-24Insolvency

Liquidation in administration court order ending administration.

Download
2022-01-21Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-01-13Insolvency

Liquidation compulsory winding up order.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Insolvency

Liquidation in administration progress report.

Download
2021-02-08Insolvency

Liquidation in administration progress report.

Download
2021-01-26Insolvency

Liquidation in administration extension of period.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Insolvency

Liquidation in administration progress report.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-02-11Insolvency

Liquidation in administration progress report.

Download

Copyright © 2024. All rights reserved.