UKBizDB.co.uk

UNION PROPERTY DEVELOPMENT (HEXHAM) LIMITED

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

This company is commonly known as Union Property Development (hexham) Limited. The company was founded 69 years ago and was given the registration number 00544770. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Union Property Services Limited Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNION PROPERTY DEVELOPMENT (HEXHAM) LIMITED
Company Number:00544770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1955
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Union Property Services Limited Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ

Director31 July 2018Active
Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ

Director31 July 2018Active
Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ

Director31 July 2018Active
Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ

Director31 July 2018Active
Aylswood, Hindley Hall, Stocksfield, NE43 7RY

Secretary04 December 1995Active
Highford Cottage, Highford Lane, Hexham, NE46 2NA

Secretary28 April 2018Active
19 Hextol Terrace, Hexham, NE46 2DF

Secretary-Active
Woodside, 2 Hackwood Park, Hexham, NE46 1AX

Secretary16 May 2006Active
Aylswood, Hindley Hall, Stocksfield, NE43 7RY

Director-Active
61a, Mango Drive, Banictican Heights, Subic Bay Freeport Zone, Philippines,

Director-Active
Highford Cottage, Highford Lane, Hexham, NE46 2NA

Director-Active
2 Beech Avenue, Hexham, NE46 3AF

Director-Active
1 Tynedale Terrace, Hexham, NE46 3JE

Director-Active
Woodside, 2 Hackwood Park, Hexham, NE46 1AX

Director16 May 2006Active
6 Birch Close, Hexham, NE46 2RG

Director-Active

People with Significant Control

Union Property Development Limited
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:C/O Union Property Services Limited, Silver Fox Way, Newcastle Upon Tyne, England, NE27 0QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Charlton Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Highford Cottage, Highford Lane, Hexham, United Kingdom, NE46 2NA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2022-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Change account reference date company previous shortened.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Resolution

Resolution.

Download
2018-08-03Address

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

Download
2018-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.