UKBizDB.co.uk

UPPAL AND SINGH PROPERTIES LIMITED

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

This company is commonly known as Uppal And Singh Properties Limited. The company was founded 5 years ago and was given the registration number 11703015. The firm's registered office is in WOLVERHAMPTON. You can find them at 14 Gresham Chambers, 14 Lichfield Street, Wolverhampton, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:UPPAL AND SINGH PROPERTIES LIMITED
Company Number:11703015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 Gresham Chambers, 14 Lichfield Street, Wolverhampton, West Midlands, United Kingdom, WV1 1DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Gresham Chambers, 14 Lichfield Street, Wolverhampton, United Kingdom, WV1 1DG

Director06 December 2023Active
14, Gresham Chambers, 14 Lichfield Street, Wolverhampton, United Kingdom, WV1 1DG

Director06 December 2023Active
14, Gresham Chambers, 14 Lichfield Street, Wolverhampton, United Kingdom, WV1 1DG

Director06 December 2023Active
14, Gresham Chambers, 14 Lichfield Street, Wolverhampton, United Kingdom, WV1 1DG

Director29 November 2018Active
14, Gresham Chambers, 14 Lichfield Street, Wolverhampton, United Kingdom, WV1 1DG

Director29 November 2018Active

People with Significant Control

Mr Ranjit Singh
Notified on:06 December 2023
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:14, Gresham Chambers, Wolverhampton, United Kingdom, WV1 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Malkit Singh Uppal
Notified on:06 December 2023
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:14, Gresham Chambers, Wolverhampton, United Kingdom, WV1 1DG
Nature of control:
  • Significant influence or control
Samreen Kaur Sanghera
Notified on:06 December 2023
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:United Kingdom
Address:14, Gresham Chambers, Wolverhampton, United Kingdom, WV1 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harjinder Sangera
Notified on:29 November 2018
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:14, Gresham Chambers, Wolverhampton, United Kingdom, WV1 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gurdial Singh Uppal
Notified on:29 November 2018
Status:Active
Date of birth:January 1949
Nationality:Indian
Country of residence:United Kingdom
Address:14, Gresham Chambers, Wolverhampton, United Kingdom, WV1 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Capital

Capital allotment shares.

Download
2024-01-03Incorporation

Memorandum articles.

Download
2024-01-03Resolution

Resolution.

Download
2024-01-03Resolution

Resolution.

Download
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Capital

Capital allotment shares.

Download
2021-01-12Resolution

Resolution.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.