Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UKLP LIMITED
Company Information for

UKLP LIMITED

15 VINCENT CLOSE, FETCHAM, LEATHERHEAD, SURREY, KT22 9PB,
Company Registration Number
03838594
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Uklp Ltd
UKLP LIMITED was founded on 1999-09-09 and has its registered office in Leatherhead. The organisation's status is listed as "Active - Proposal to Strike off". Uklp Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
UKLP LIMITED
 
Legal Registered Office
15 VINCENT CLOSE
FETCHAM
LEATHERHEAD
SURREY
KT22 9PB
Other companies in BL1
 
Previous Names
INTERCITY DAGENHAM LIMITED03/04/2007
HALLCO 337 LIMITED04/10/1999
Filing Information
Company Number 03838594
Company ID Number 03838594
Date formed 1999-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts 
Last Datalog update: 2019-09-06 16:30:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKLP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UKLP LIMITED
The following companies were found which have the same name as UKLP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UKLP (BRYNCEGIN) LIMITED 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB In Administration/Administrative Receiver Company formed on the 2004-11-18
UKLP (BRYNCEGIN) LIMITED Unknown
UKLP (FOUNTAIN STREET) LIMITED Carlyle House 78 Chorley New Road Bolton LANCASHIRE Active Company formed on the 2007-11-15
UKLP (SALE TC) LIMITED CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY Active Company formed on the 2022-08-10
UKLP (TRINITY POINT) LIMITED 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY Active Company formed on the 2023-09-30
UKLP (WALES) LIMITED CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON BL1 4BY Active - Proposal to Strike off Company formed on the 2007-04-24
UKLP ANCOATS LIMITED C/O HORSFIELDS BELGRAVE PLACE 8 MANCHESTER ROAD BURY LANCASHIRE BL9 0ED Liquidation Company formed on the 2012-11-19
UKLP ASSETS LIMITED 82 St John Street London EC1M 4JN Liquidation Company formed on the 1996-09-06
UKLP ASSETS LIMITED Unknown
UKLP DEVELOPMENTS LIMITED CARLYLE HOUSE 78 CHORLEY NEW ROAD 78 CHORLEY NEW ROAD BOLTON BL1 4BY Active - Proposal to Strike off Company formed on the 2005-06-13
UKLP ESTATES (BURSCOUGH) LIMITED CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON BL1 4BY Active Company formed on the 2013-04-22
UKLP ESTATES (SYCHNANT) LIMITED Carlyle House 78 Chorley New Road Bolton BL1 4BY Active - Proposal to Strike off Company formed on the 2012-09-19
UKLP ESTATES LIMITED CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON BL1 4BY Active Company formed on the 2013-06-25
UKLP ESTATES NORTH WEST LLP CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4BY Dissolved Company formed on the 2012-06-08
UKLP ESTATES (HALE) LIMITED Carlyle House 78 Chorley New Road Bolton BL1 4BY Active - Proposal to Strike off Company formed on the 2014-04-29
UKLP ESTATES (ROCHDALE) LIMITED Carlyle House 78 Chorley New Road Bolton BL1 4BY Active - Proposal to Strike off Company formed on the 2013-08-08
UKLP ESTATES (POYNTON) LIMITED CARLYLE HOUSE 78 CHORLEY NEW ROAD, BOLTON LANCASHIRE BL1 4BY Active - Proposal to Strike off Company formed on the 2015-09-18
UKLP ESTATES (BURSCOUGH 2) LIMITED 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY Active Company formed on the 2016-04-28
UKLP EXCHANGE FLAGS LIMITED 82 St John Street London EC1M 4JN Liquidation Company formed on the 2005-11-08
UKLP GARGRAVE LIMITED CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY Active Company formed on the 2020-10-28

Company Officers of UKLP LIMITED

Current Directors
Officer Role Date Appointed
ANDREA BUCHANAN
Company Secretary 2006-08-16
SIMON GARY PARKER
Director 2000-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE AMBROSE
Company Secretary 2004-05-17 2006-08-16
NICOLA JANE ALLEN
Company Secretary 2001-10-03 2004-05-17
JAMES LYNCH
Company Secretary 2000-11-21 2001-10-03
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 1999-09-09 2000-11-21
HALLIWELLS DIRECTORS LIMITED
Nominated Director 1999-09-09 2000-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA BUCHANAN UKLP (FOUNTAIN STREET) LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
ANDREA BUCHANAN UKLP (WALES) LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
ANDREA BUCHANAN UK HOLDINGS LIMITED Company Secretary 2006-08-18 CURRENT 2001-08-22 Active - Proposal to Strike off
ANDREA BUCHANAN UK LAND & PROPERTY NORTH WEST LIMITED Company Secretary 2006-08-16 CURRENT 2000-09-28 Liquidation
ANDREA BUCHANAN UKLP PROPERTY LIMITED Company Secretary 2006-08-16 CURRENT 2003-03-19 Active - Proposal to Strike off
ANDREA BUCHANAN UK RESIDENTIAL LIMITED Company Secretary 2006-08-16 CURRENT 2005-02-18 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP DEVELOPMENTS LIMITED Company Secretary 2006-08-16 CURRENT 2005-06-13 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP EXCHANGE FLAGS LIMITED Company Secretary 2006-08-16 CURRENT 2005-11-08 Liquidation
ANDREA BUCHANAN UKLP WALKER HOUSE LIMITED Company Secretary 2006-08-16 CURRENT 2001-03-14 Liquidation
ANDREA BUCHANAN UKLP ASSETS LIMITED Company Secretary 2006-08-16 CURRENT 1996-09-06 Liquidation
ANDREA BUCHANAN UK SPACE LIMITED Company Secretary 2006-08-16 CURRENT 2000-12-21 Active - Proposal to Strike off
SIMON GARY PARKER 5 KB MANAGEMENT COMPANY LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
SIMON GARY PARKER UKLP ESTATES (HALE) LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
SIMON GARY PARKER UKLP LIVERPOOL LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
SIMON GARY PARKER UKLP ESTATES (BURSCOUGH) LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
SIMON GARY PARKER NUOVO APARTMENTS LIMITED Director 2012-11-29 CURRENT 2009-12-08 Active - Proposal to Strike off
SIMON GARY PARKER UKLP ANCOATS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Liquidation
SIMON GARY PARKER UKLP ESTATES (SYCHNANT) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active - Proposal to Strike off
SIMON GARY PARKER UKLP (FOUNTAIN STREET) LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active
SIMON GARY PARKER UKLP (WALES) LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
SIMON GARY PARKER UKLP EXCHANGE FLAGS LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
SIMON GARY PARKER UK RESIDENTIAL LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
SIMON GARY PARKER UK HOLDINGS LIMITED Director 2001-08-22 CURRENT 2001-08-22 Active - Proposal to Strike off
SIMON GARY PARKER UKLP WALKER HOUSE LIMITED Director 2001-07-09 CURRENT 2001-03-14 Liquidation
SIMON GARY PARKER UK SPACE LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active - Proposal to Strike off
SIMON GARY PARKER UK LAND & PROPERTY NORTH WEST LIMITED Director 2000-09-28 CURRENT 2000-09-28 Liquidation
SIMON GARY PARKER UKLP ASSETS LIMITED Director 1997-09-30 CURRENT 1996-09-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM Carlyle House 78 Chorley New Road Bolton BL1 4BY
2019-01-09AP01DIRECTOR APPOINTED MR STEVEN BIDDLECOMBE
2018-11-14TM02Termination of appointment of Andrea Buchanan on 2018-11-14
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GARY PARKER
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-04AR0110/08/15 ANNUAL RETURN FULL LIST
2015-02-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0110/08/14 ANNUAL RETURN FULL LIST
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM Nations House Edmund Street Liverpool Merseyside L3 9NY
2014-01-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05LATEST SOC05/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-05AR0110/08/13 ANNUAL RETURN FULL LIST
2013-02-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0110/08/12 ANNUAL RETURN FULL LIST
2012-02-17AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0110/08/11 ANNUAL RETURN FULL LIST
2011-02-17AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AA01Previous accounting period extended from 31/12/09 TO 31/05/10
2010-09-06AR0110/08/10 ANNUAL RETURN FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2008-09-05363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-09-04288cSECRETARY'S CHANGE OF PARTICULARS / ANDREA BUCHANAN / 04/10/2007
2008-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-04-03CERTNMCOMPANY NAME CHANGED INTERCITY DAGENHAM LIMITED CERTIFICATE ISSUED ON 03/04/07
2007-03-22363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-18288bSECRETARY RESIGNED
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE 7 UNION STREET LIVERPOOL MERSEYSIDE L3 9QX
2005-08-18363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-06363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-05-27288bSECRETARY RESIGNED
2004-05-27288aNEW SECRETARY APPOINTED
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: NEPTUNE HOUSE COLUMBUS QUAY, RIVERSIDE DRIVE LIVERPOOL MERSEYSIDE L3 4DB
2003-10-13363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-02-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-13363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2001-10-16288bSECRETARY RESIGNED
2001-10-16288aNEW SECRETARY APPOINTED
2001-09-12363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-30225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-11-27288aNEW SECRETARY APPOINTED
2000-11-27288bSECRETARY RESIGNED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27288bDIRECTOR RESIGNED
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: ST JAMES'S COURT 30 BROWN STREET MANCHESTER LANCASHIRE M2 2JF
2000-11-15363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
1999-10-04CERTNMCOMPANY NAME CHANGED HALLCO 337 LIMITED CERTIFICATE ISSUED ON 04/10/99
1999-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to UKLP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UKLP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UKLP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UKLP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2012-05-31 £ 2
Called Up Share Capital 2011-05-31 £ 2
Shareholder Funds 2012-06-01 £ 2
Shareholder Funds 2012-05-31 £ 2
Shareholder Funds 2011-05-31 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UKLP LIMITED registering or being granted any patents
Domain Names

UKLP LIMITED owns 1 domain names.

officebox.co.uk  

Trademarks
We have not found any records of UKLP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKLP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as UKLP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where UKLP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKLP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UKLP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.