About

Registered Number: 05586336
Date of Incorporation: 07/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 11 Waterloo Street, Birmingham, West Midlands, B2 5TB

 

Established in 2005, U3 Residential Ltd are based in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". The companies director is Nurton Residential Limited. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NURTON RESIDENTIAL LIMITED 14 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
PARENT_ACC - N/A 03 February 2020
GUARANTEE2 - N/A 03 February 2020
AGREEMENT2 - N/A 03 February 2020
CS01 - N/A 06 January 2020
AGREEMENT2 - N/A 06 January 2020
CS01 - N/A 14 January 2019
AA - Annual Accounts 04 January 2019
PARENT_ACC - N/A 04 January 2019
AGREEMENT2 - N/A 04 January 2019
GUARANTEE2 - N/A 04 January 2019
CS01 - N/A 05 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 17 January 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 08 January 2016
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 09 January 2015
MG01 - Particulars of a mortgage or charge 09 January 2015
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 February 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
AA - Annual Accounts 30 December 2011
CH01 - Change of particulars for director 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH03 - Change of particulars for secretary 14 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 04 January 2010
CH02 - Change of particulars for corporate director 04 January 2010
395 - Particulars of a mortgage or charge 05 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 04 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 03 January 2008
363a - Annual Return 19 March 2007
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
225 - Change of Accounting Reference Date 17 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
MEM/ARTS - N/A 09 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
CERTNM - Change of name certificate 28 November 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 January 2012 Outstanding

N/A

Deposit agreement to secure own liabilities 18 January 2012 Outstanding

N/A

Debenture deed 18 January 2012 Outstanding

N/A

Legal charge 27 August 2009 Outstanding

N/A

Legal charge 18 August 2006 Outstanding

N/A

Debenture 28 July 2006 Outstanding

N/A

Legal charge 28 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.