UKBizDB.co.uk

UNITED KINGDOM PROPERTY PARTNERS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23, Littlefield Lane, Grimsby, England, DN31 2LG

Director24 April 2017Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Director09 May 2016Active
C/O Property Accounts Limited, 59 Castle Street, Reading, England, RG1 7SN

Director24 April 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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 total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Address

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

Download
2023-01-07Gazette

Gazette filings brought up to date.

Download
2023-01-06Address

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

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Address

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

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-09Officers

Change person director company with change date.

Download
2019-03-09Officers

Change person director company with change date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.