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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ | Director | 31 July 2018 | Active |
Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ | Director | 31 July 2018 | Active |
Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ | Director | 31 July 2018 | Active |
Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ | Director | 31 July 2018 | Active |
Aylswood, Hindley Hall, Stocksfield, NE43 7RY | Secretary | 04 December 1995 | Active |
Highford Cottage, Highford Lane, Hexham, NE46 2NA | Secretary | 28 April 2018 | Active |
19 Hextol Terrace, Hexham, NE46 2DF | Secretary | - | Active |
Woodside, 2 Hackwood Park, Hexham, NE46 1AX | Secretary | 16 May 2006 | Active |
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 | Director | 16 May 2006 | Active |
6 Birch Close, Hexham, NE46 2RG | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-13 | Resolution | Resolution. | Download |
2018-08-03 | Address | Change registered office address company with date old address new address. | Download |
2018-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.