UKBizDB.co.uk

UNITED UTILITIES PROPERTY SERVICES LIMITED

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

This company is commonly known as United Utilities Property Services Limited. The company was founded 34 years ago and was given the registration number 02380021. The firm's registered office is in LINGLEY GREEN AVENUE. You can find them at Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UNITED UTILITIES PROPERTY SERVICES LIMITED
Company Number:02380021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Corporate Secretary01 June 2000Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director01 September 2023Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director21 November 2022Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director23 July 2007Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP

Corporate Director19 August 2011Active
11 Aldwick Avenue, Didsbury, Manchester, M20 6JL

Secretary-Active
57, Nantwich Road, Middlewich, CW10 9HD

Secretary17 November 1997Active
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ

Secretary09 April 1996Active
10 Claypit Road, Westminster Park, Chester, CH4 7QX

Director09 September 1998Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director08 October 2012Active
Higher Hayes Farm, Ball Lane Kingsley, Frodsham, WA6 8HP

Director16 November 2000Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director24 June 2015Active
8 Woodlea, Altrincham, WA15 8WH

Director18 January 2002Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director08 June 2009Active
Gate Mews, Chelford Road Ollerton, Knutsford, WA16 8RD

Director16 November 2000Active
Norwood, Bexton Lane, Knutsford, WA16 9AD

Director16 November 2000Active
PO BOX 14 410 Birchwood Boulevard, Birchwood, Warrington, WA3 7GA

Director-Active
Talbot Road, Old Trafford, Manchester, M16 0HQ

Director-Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director24 June 2015Active
42 Gravel Lane, Wilmslow, SK9 6LQ

Director09 September 1998Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director08 May 2006Active
225 Buxton Road, Disley, Stockport, SK12 2LZ

Director17 April 2002Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director05 April 2017Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director15 September 2020Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Corporate Director08 June 2009Active
Dawson House, Great Sankey, Warrington, WA5 3LW

Corporate Director01 June 2000Active

People with Significant Control

United Utilities Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Haweswater House, Lingley Mere Business Park, Great Sankey, Warrington, United Kingdom, WA5 3LP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Officers

Appoint person director company with name date.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.