About

Registered Number: 00544770
Date of Incorporation: 19/02/1955 (69 years and 4 months ago)
Company Status: Active
Registered Address: C/O Union Property Services Limited Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ,

 

Based in Newcastle Upon Tyne, Union Property Development (Hexham) Ltd was setup in 1955.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABROL, Naresh 31 July 2018 - 1
CHARLTON, Ailene N/A 31 March 2006 1
CHARLTON, Angus Robert N/A 31 July 2018 1
CHARLTON, Robert Rowland N/A 31 January 1997 1
MCINTYRE, David William N/A 30 November 2001 1
MCLOUGHLIN, Michael Osborne N/A 06 May 1998 1
SATOW, Paul Simon 16 May 2006 15 August 2008 1
WARWICK, David N/A 28 July 2000 1
Secretary Name Appointed Resigned Total Appointments
CHARLTON, Isabella Catherine 28 April 2018 31 July 2018 1
REAY, Hugh N/A 01 December 1995 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 28 February 2020
MR01 - N/A 26 March 2019
PSC02 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
RESOLUTIONS - N/A 13 August 2018
AD01 - Change of registered office address 03 August 2018
MR01 - N/A 03 August 2018
MR01 - N/A 03 August 2018
AA01 - Change of accounting reference date 02 August 2018
RESOLUTIONS - N/A 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 04 May 2018
AP03 - Appointment of secretary 04 May 2018
PSC05 - N/A 25 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2018
PSC05 - N/A 24 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 April 2018
AA - Annual Accounts 05 October 2017
CH01 - Change of particulars for director 27 September 2017
CH01 - Change of particulars for director 11 May 2017
CS01 - N/A 11 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
MR04 - N/A 28 May 2014
AA - Annual Accounts 19 February 2014
DISS40 - Notice of striking-off action discontinued 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AD01 - Change of registered office address 21 January 2014
AR01 - Annual Return 07 May 2013
AD01 - Change of registered office address 07 May 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 19 June 2009
287 - Change in situation or address of Registered Office 28 April 2009
287 - Change in situation or address of Registered Office 10 March 2009
288b - Notice of resignation of directors or secretaries 03 September 2008
363s - Annual Return 05 June 2008
AA - Annual Accounts 09 May 2008
RESOLUTIONS - N/A 09 January 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 28 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
395 - Particulars of a mortgage or charge 27 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 June 2006
363a - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 08 May 2002
287 - Change in situation or address of Registered Office 08 February 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 01 May 2001
288b - Notice of resignation of directors or secretaries 02 August 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 05 May 2000
AUD - Auditor's letter of resignation 29 July 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 30 May 1997
363s - Annual Return 20 May 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 26 April 1996
288 - N/A 12 December 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 28 April 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 14 May 1993
AA - Annual Accounts 30 April 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 26 May 1992
AA - Annual Accounts 11 June 1991
363a - Annual Return 16 May 1991
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
288 - N/A 31 January 1989
363 - Annual Return 22 December 1988
AA - Annual Accounts 07 September 1988
363 - Annual Return 23 February 1988
288 - N/A 11 November 1987
AA - Annual Accounts 09 October 1987
363 - Annual Return 24 April 1987
288 - N/A 10 November 1986
AA - Annual Accounts 23 March 1982
AA - Annual Accounts 26 February 1981
NEWINC - New incorporation documents 19 February 1955

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

A registered charge 31 July 2018 Outstanding

N/A

A registered charge 31 July 2018 Outstanding

N/A

Guarantee & debenture 20 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.