This company is commonly known as Uptown Property Developments Ltd. The company was founded 15 years ago and was given the registration number 06904000. The firm's registered office is in LOUGHBOROUGH. You can find them at 256 Forest Road, , Loughborough, Leics. This company's SIC code is 41100 - Development of building projects.
Name | : | UPTOWN PROPERTY DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 06904000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2009 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 256 Forest Road, Loughborough, Leics, England, LE11 3HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
256, Forest Road, Loughborough, England, LE11 3HX | Director | 13 May 2009 | Active |
Wallace House, Maritana Gate, Waterford, Ireland, | Director | 01 March 2020 | Active |
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB | Secretary | 13 May 2009 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 13 May 2009 | Active |
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB | Director | 13 May 2009 | Active |
Downtown Property Developments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14 Phoenix Park, Coalville, United Kingdom, LE67 3HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Mortgage | Mortgage charge whole release with charge number. | Download |
2024-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-25 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Officers | Termination secretary company with name termination date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-30 | Officers | Change person director company with change date. | Download |
2017-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.