UKBizDB.co.uk

UK SPV5 LIMITED

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

This company is commonly known as Uk Spv5 Limited. The company was founded 4 years ago and was given the registration number 12254128. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, Cornwall. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UK SPV5 LIMITED
Company Number:12254128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom, TR1 2NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director20 September 2021Active
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director26 June 2020Active
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director12 November 2021Active
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director30 April 2023Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director10 October 2019Active
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director26 June 2020Active
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director20 September 2021Active
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director26 June 2020Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director10 October 2019Active

People with Significant Control

Global Reach Uk Holdings Limited
Notified on:10 June 2020
Status:Active
Country of residence:England
Address:Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fairtree Hospitality Real Estate Private Equity Lp Inc.
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:La Plaiderie House, La Plaiderie, St Peter Port, United Kingdom, GY1 1WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
First Property Capital Ltd
Notified on:10 October 2019
Status:Active
Country of residence:United Kingdom
Address:Dolberg House, 9 Athol Street, Douglas, United Kingdom, IM1 1LD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type full.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-02-24Address

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

Download
2021-02-16Accounts

Change account reference date company previous extended.

Download
2021-01-22Address

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

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.