UKBizDB.co.uk

USER FRIENDLY PROPERTIES (NO. 3) LIMITED

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

This company is commonly known as User Friendly Properties (no. 3) Limited. The company was founded 13 years ago and was given the registration number 07649588. The firm's registered office is in NEWMARKET. You can find them at Unex House Church Lane, Stetchworth, Newmarket, Suffolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:USER FRIENDLY PROPERTIES (NO. 3) LIMITED
Company Number:07649588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2011
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unex House Church Lane, Stetchworth, Newmarket, Suffolk, CB8 9TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unex House, Church Lane, Stetchworth, Newmarket, CB8 9TN

Secretary29 July 2016Active
Unex House, Church Lane, Stetchworth, Newmarket, CB8 9TN

Director02 December 2022Active
Unex House, Church Lane, Stetchworth, Newmarket, CB8 9TN

Director26 May 2011Active
Unex House, Church Lane, Stetchworth, Newmarket, CB8 9TN

Director26 May 2011Active
Unex House, Church Lane, Stetchworth, Newmarket, CB8 9TN

Director25 July 2013Active
Unex House, Church Lane, Stetchworth, Newmarket, CB8 9TN

Director01 January 2019Active
Unex House, Church Lane, Stetchworth, Newmarket, United Kingdom, CB8 9TN

Secretary26 May 2011Active
Somers, Mounts Hill, Benenden, United Kingdom, TN17 4ET

Corporate Secretary26 May 2011Active
Somers, Mounts Hill, Benenden, United Kingdom, TN17 4ET

Director26 May 2011Active

People with Significant Control

Unex Holdings Limited
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:Unex House, Church Lane, Newmarket, England, CB8 9TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Casey Oscar Gredley
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:Unex House, Church Lane, Newmarket, CB8 9TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Jerome Gredley
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Address:Unex House, Church Lane, Newmarket, CB8 9TN
Nature of control:
  • Significant influence or control
Mrs Pollyanna Georgina Gredley
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Address:Unex House, Church Lane, Newmarket, CB8 9TN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-13Accounts

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type small.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.