This company is commonly known as United Kingdom Property Partners Limited. The company was founded 8 years ago and was given the registration number 10168947. The firm's registered office is in READING. You can find them at C/o Property Accounts Limited, 59 Castle Street, Reading, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | UNITED KINGDOM PROPERTY PARTNERS LIMITED |
---|---|---|
Company Number | : | 10168947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Property Accounts Limited, 59 Castle Street, Reading, England, RG1 7SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Littlefield Lane, Grimsby, England, DN31 2LG | Director | 24 April 2017 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Director | 09 May 2016 | Active |
C/O Property Accounts Limited, 59 Castle Street, Reading, England, RG1 7SN | Director | 24 April 2017 | Active |
Mr Warren Peter Brusse | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF |
Nature of control | : |
|
Mr Andrew Walker | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF |
Nature of control | : |
|
Mr Andrew Walker | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | C/O Property Accounts Limited, 59 Castle Street, Reading, England, RG1 7SN |
Nature of control | : |
|
Mr Warren Peter Brusse | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Littlefield Lane, Grimsby, England, DN31 2LG |
Nature of control | : |
|
Mr David Portas | ||
Notified on | : | 09 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF |
Nature of control | : |
|
Freedom Through Property Limited | ||
Notified on | : | 09 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bank House, St. Judes Road, Egham, England, TW20 0DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-01-07 | Gazette | Gazette filings brought up to date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Gazette | Gazette notice compulsory. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-09 | Officers | Change person director company with change date. | Download |
2019-03-09 | Officers | Change person director company with change date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.