UKBizDB.co.uk

UK PROPERTY SOLUTIONS (DOWN COTTAGE) LIMITED

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

This company is commonly known as Uk Property Solutions (down Cottage) Limited. The company was founded 4 years ago and was given the registration number 12665974. The firm's registered office is in COBHAM. You can find them at 21 The Ridings, , Cobham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:UK PROPERTY SOLUTIONS (DOWN COTTAGE) LIMITED
Company Number:12665974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:21 The Ridings, Cobham, England, KT11 2PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Waterside Close, Godalming, England, GU7 1JZ

Director07 August 2020Active
25, Waterside Close, Godalming, England, GU7 1JZ

Director07 August 2020Active
17, The Ridgeway, Fetcham, Leatherhead, England, KT22 9BA

Director02 August 2020Active
17, The Ridgeway, Fetcham, England,

Director19 July 2020Active
125, Peperharow Road, Godalming, England, GU7 2PW

Director12 June 2020Active

People with Significant Control

Mrs Holly Haigh
Notified on:01 April 2022
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:125, Peperharow Road, Godalming, England, GU7 2PW
Nature of control:
  • Significant influence or control
Mr Demitrios Michael Foti
Notified on:31 July 2020
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:17, The Ridgeway, Leatherhead, England, KT22 9BA
Nature of control:
  • Significant influence or control
Mr Richard Alec Simmons
Notified on:12 June 2020
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:125, Peperharow Road, Godalming, England, GU7 2PW
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 (6 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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Address

Move registers to sail company with new address.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Address

Change sail address company with new address.

Download
2022-04-01Address

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

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Address

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

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-09Officers

Appoint person director company with name date.

Download
2020-08-09Officers

Appoint person director company with name date.

Download
2020-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-09Officers

Termination director company with name termination date.

Download
2020-08-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-02Officers

Appoint person director company with name date.

Download
2020-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.