About

Registered Number: 02917855
Date of Incorporation: 12/04/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: C/O University Secretary The University Of Huddersfield, Queensgate, Huddersfield, West Yorkshire, HD1 3DH

 

Based in Huddersfield, The University of Huddersfield Properties Ltd was founded on 12 April 1994, it has a status of "Active". Andrew, Margaret, Boryslawskyj, Michaela, Downs, Geoffrey William, Arnison, Albert, Durrands, Kenneth James Morley are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNISON, Albert 26 April 1994 31 March 1995 1
DURRANDS, Kenneth James Morley 26 April 1994 31 March 1995 1
Secretary Name Appointed Resigned Total Appointments
ANDREW, Margaret 02 November 1998 16 February 2000 1
BORYSLAWSKYJ, Michaela 11 August 2014 05 September 2019 1
DOWNS, Geoffrey William 01 November 1995 01 November 1998 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 21 April 2020
TM02 - Termination of appointment of secretary 06 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 20 April 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 22 January 2016
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 13 January 2015
AP03 - Appointment of secretary 15 August 2014
TM02 - Termination of appointment of secretary 15 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
TM01 - Termination of appointment of director 15 March 2010
AP01 - Appointment of director 15 March 2010
AA - Annual Accounts 14 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 14 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2009
353 - Register of members 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 02 May 2006
363s - Annual Return 09 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 29 March 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 April 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 16 March 1999
288b - Notice of resignation of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 16 January 1998
CERTNM - Change of name certificate 24 September 1997
RESOLUTIONS - N/A 13 May 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 29 April 1997
RESOLUTIONS - N/A 28 November 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 24 January 1996
288 - N/A 31 October 1995
288 - N/A 31 October 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
288 - N/A 18 May 1995
363s - Annual Return 26 April 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1994
RESOLUTIONS - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
287 - Change in situation or address of Registered Office 10 May 1994
MEM/ARTS - N/A 10 May 1994
NEWINC - New incorporation documents 12 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.