UKBizDB.co.uk

U.K. PROPERTY INVESTMENT CORPORATION LIMITED

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

This company is commonly known as U.k. Property Investment Corporation Limited. The company was founded 36 years ago and was given the registration number 02195562. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:U.K. PROPERTY INVESTMENT CORPORATION LIMITED
Company Number:02195562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1987
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Corporate Secretary10 April 2003Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director-Active
Flat 8 Ashley Court, 1-3 Terrace Road, St. Leonards On Sea, TN37 6BN

Secretary13 December 1999Active
Hill House Catsfield Road, Crowhurst, Battle, TN33 9BU

Secretary-Active
6 Bulrush Place, St Leonards On Sea, TN38 9TR

Secretary11 June 1999Active
6 Regency Gardens, St Leonards On Sea, TN38 0UD

Secretary-Active
51 Parkstone Road, Hastings, TN34 2NT

Director17 October 1994Active
2 Garfield Road, Hailsham, BN27 2BB

Director22 June 1998Active
6 Regency Gardens, St Leonards On Sea, TN38 0UD

Director-Active
5 Cypress Close, St Leonards On Sea, TN38 0PJ

Director29 June 1992Active

People with Significant Control

Mr Ronald Trevor Caine
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Corporate Finance U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Holmes Property Group
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
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
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Officers

Change corporate secretary company with change date.

Download
2020-03-25Address

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

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Persons with significant control

Change to a person with significant control without name date.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.