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