Company Information for UK RESIDENTIAL LIMITED
15 15 VINCENT CLOSE, VINCENT CLOS, VINCENT CLOSE, FETCHAM, SURREY, KT22 9PB,
|
Company Registration Number
05368983
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
UK RESIDENTIAL LIMITED | |
Legal Registered Office | |
15 15 VINCENT CLOSE, VINCENT CLOS VINCENT CLOSE FETCHAM SURREY KT22 9PB Other companies in L3 | |
Company Number | 05368983 | |
---|---|---|
Company ID Number | 05368983 | |
Date formed | 2005-02-18 | |
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 | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-16 13:08:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UK RESIDENTIAL PROPERTIES (A) LIMITED | 4TH FLOOR DEVONSHIRE HOUSE 1 DEVONSHIRE STREET 1 DEVONSHIRE STREET LONDON W1W 5DR | Dissolved | Company formed on the 2014-05-12 | |
UK RESIDENTIAL OPPORTUNITIES LIMITED PARTNERSHIP | 1A ALPHA COURT KINGSLEY ROAD LINCOLN LINCOLNSHIRE LN6 3TA | Active | Company formed on the 2010-10-14 | |
UK RESIDENTIAL PROPERTIES LIMITED | 4TH FLOOR DEVONSHIRE HOUSE 1 DEVONSHIRE STREET 1 DEVONSHIRE STREET LONDON W1W 5DR | Dissolved | Company formed on the 2013-11-08 | |
UK RESIDENTIAL PROPERTIES (B) LIMITED | 4TH FLOOR DEVONSHIRE HOUSE 1 DEVONSHIRE STREET 1 DEVONSHIRE STREET LONDON W1W 5DR | Dissolved | Company formed on the 2014-07-24 | |
UK RESIDENTIAL MANAGEMENT LTD | UNIT 2A,BELLVIEW COURT ,179-183 HANWORTH ROAD HANWORTH ROAD HOUNSLOW MIDDLESEX TW3 3TT | Active | Company formed on the 2014-09-26 | |
UK RESIDENTIAL PROPERTIES (PL) LIMITED | ADELAIDE HOUSE LONDON BRIDGE LONDON UNITED KINGDOM EC4R 9HA | Dissolved | Company formed on the 2015-02-13 | |
UK RESIDENTIAL HOLDINGS GP | Delaware | Unknown | ||
UK RESIDENTIAL MANCO LIMITED | 4TH FLOOR 45 MONMOUTH STREET LONDON WC2H 9DG | Active - Proposal to Strike off | Company formed on the 2017-03-21 | |
UK RESIDENTIAL HEIGHTS LIMITED | First Floor, Winston House 349 Regents Park Road London N3 1DH | Active | Company formed on the 2017-04-04 | |
UK RESIDENTIAL REIT LTD | 306 VANILLA FACTORY 39 FLEET STREET LIVERPOOL L1 4AR | Active - Proposal to Strike off | Company formed on the 2017-06-07 | |
UK RESIDENTIAL INVESTORS LTD | Unit 7 Dukes Court Wellington Street Luton LU1 5AF | Active | Company formed on the 2017-08-01 | |
UK RESIDENTIAL ESTATES LTD | 22 PANTBACH ROAD CARDIFF CF14 1UA | Active - Proposal to Strike off | Company formed on the 2017-09-14 | |
UK RESIDENTIAL PROPERTY LTD | 7 TOTTS LANE WALKERN STEVENAGE SG2 7PL | Active | Company formed on the 2018-04-12 | |
UK RESIDENTIAL PROPERTIES LTD | 37 ST MARGARET'S STREET CANTERBURY KENT CT1 2TU | Active | Company formed on the 2018-10-16 | |
UK RESIDENTIAL GROUP INCORPORATED | California | Unknown | ||
UK RESIDENTIAL BERMUDA HOLDINGS, L.P. | Active | Company formed on the 2007-06-26 | ||
UK RESIDENTIAL LTD | 40 Rodney Street Liverpool L1 9AA | Active - Proposal to Strike off | Company formed on the 2020-06-03 | |
UK RESIDENTIAL WASTE LIMITED | 88 OSBORNE ROAD NEWCASTLE UPON TYNE NE2 2AP | Active - Proposal to Strike off | Company formed on the 2020-08-02 | |
UK RESIDENTIAL ESTATES LTD | 128 City Road London EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2021-12-16 | |
UK RESIDENTIAL PROPERTY SERVICES LTD | 73 BURNS AVENUE SOUTHALL LONDON UB1 2LS | Active | Company formed on the 2023-08-01 |
Officer | Role | Date Appointed |
---|---|---|
ANDREA BUCHANAN |
||
SIMON GARY PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DESMOND SHERRY |
Director | ||
LYNNE AMBROSE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UKLP (FOUNTAIN STREET) LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
UKLP (WALES) LIMITED | Company Secretary | 2007-04-24 | CURRENT | 2007-04-24 | Active - Proposal to Strike off | |
UK HOLDINGS LIMITED | Company Secretary | 2006-08-18 | CURRENT | 2001-08-22 | Active - Proposal to Strike off | |
UKLP LIMITED | Company Secretary | 2006-08-16 | CURRENT | 1999-09-09 | Active - Proposal to Strike off | |
UK LAND & PROPERTY NORTH WEST LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2000-09-28 | Liquidation | |
UKLP PROPERTY LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2003-03-19 | Active - Proposal to Strike off | |
UKLP DEVELOPMENTS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
UKLP EXCHANGE FLAGS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-11-08 | Liquidation | |
UKLP WALKER HOUSE LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2001-03-14 | Liquidation | |
UKLP ASSETS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 1996-09-06 | Liquidation | |
UK SPACE LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2000-12-21 | Active - Proposal to Strike off | |
5 KB MANAGEMENT COMPANY LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active | |
UKLP ESTATES (HALE) LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
UKLP LIVERPOOL LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active - Proposal to Strike off | |
UKLP ESTATES (BURSCOUGH) LIMITED | Director | 2013-04-22 | CURRENT | 2013-04-22 | Active | |
NUOVO APARTMENTS LIMITED | Director | 2012-11-29 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
UKLP ANCOATS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Liquidation | |
UKLP ESTATES (SYCHNANT) LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
UKLP (FOUNTAIN STREET) LIMITED | Director | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
UKLP (WALES) LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active - Proposal to Strike off | |
UKLP EXCHANGE FLAGS LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Liquidation | |
UK HOLDINGS LIMITED | Director | 2001-08-22 | CURRENT | 2001-08-22 | Active - Proposal to Strike off | |
UKLP WALKER HOUSE LIMITED | Director | 2001-07-09 | CURRENT | 2001-03-14 | Liquidation | |
UK SPACE LIMITED | Director | 2000-12-21 | CURRENT | 2000-12-21 | Active - Proposal to Strike off | |
UKLP LIMITED | Director | 2000-11-21 | CURRENT | 1999-09-09 | Active - Proposal to Strike off | |
UK LAND & PROPERTY NORTH WEST LIMITED | Director | 2000-09-28 | CURRENT | 2000-09-28 | Liquidation | |
UKLP ASSETS LIMITED | Director | 1997-09-30 | CURRENT | 1996-09-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/19 FROM Carlyle House 78 Chorley New Road Bolton BL1 4BY | |
AP01 | DIRECTOR APPOINTED MR STEVEN BIDDLECOMBE | |
TM02 | Termination of appointment of Andrea Buchanan on 2018-11-14 | |
PSC07 | CESSATION OF SIMON GARY PARKER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GARY PARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/15 FROM Nations House Edmund Street Liverpool Merseyside L3 9NY | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SHERRY | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AA01 | PREVEXT FROM 31/12/2009 TO 31/05/2010 | |
AR01 | 18/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREA BUCHANAN / 05/10/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: NATIONS HOUSE EDMUND STREET LIVERPOOL L3 9NY | |
363(287) | REGISTERED OFFICE CHANGED ON 03/05/06 | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
88(2)R | AD 18/02/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
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
|
|
|
|
|
|
|
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 UK RESIDENTIAL LIMITED
Shareholder Funds | 2012-06-01 | £ 100 |
---|---|---|
Shareholder Funds | 2011-06-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as UK RESIDENTIAL LIMITED are:
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. |