UKBizDB.co.uk

UNION RETAIL PROPERTIES LIMITED

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

This company is commonly known as Union Retail Properties Limited. The company was founded 31 years ago and was given the registration number 02815336. The firm's registered office is in COBALT BUSINESS PARK. You can find them at C/o Union Property Services Ltd Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UNION RETAIL PROPERTIES LIMITED
Company Number:02815336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sehgal Villa, Denehurst, Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT

Director22 June 1993Active
Sehgal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT

Director22 June 1993Active
Sehgal Villa, Denehurst, Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT

Director10 May 2016Active
57 Twizell Avenue, Blaydon, NE21 4EX

Secretary22 June 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 May 1993Active
The Mill House East Farm, Cleadon Lane Cleadon, Sunderland, SR6 7UU

Director01 October 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 May 1993Active
18 Sheldon Grove, Newcastle Upon Tyne, NE3 4JP

Director01 June 2002Active
18 Sheldon Grove, Kenton, Newcastle Upon Tyne, NE3 4JP

Director22 June 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director05 May 1993Active

People with Significant Control

Norham House 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Union Property Services Limited, Cobalt 3.1 Silver Fox Way, Newcastle Upon Tyne, United Kingdom, NE27 0QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type small.

Download
2024-02-29Accounts

Change account reference date company previous shortened.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type small.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2022-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Change account reference date company previous shortened.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-31Accounts

Accounts with accounts type small.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type small.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type small.

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-28Mortgage

Mortgage satisfy charge full.

Download
2018-07-28Mortgage

Mortgage satisfy charge full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type small.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-06Accounts

Accounts with accounts type small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.