About

Registered Number: 04393103
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Studio 11a Princesway, Team Valley, Gateshead, NE11 0NF,

 

Uk Land Estates (Partnership) Ltd was registered on 12 March 2002 and are based in Gateshead, it has a status of "Active". There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Gillian Christine 01 July 2002 12 August 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 26 March 2020
AP01 - Appointment of director 26 March 2020
CS01 - N/A 12 March 2020
MR01 - N/A 02 January 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 19 March 2019
AD01 - Change of registered office address 22 January 2019
PSC05 - N/A 22 January 2019
AD01 - Change of registered office address 25 May 2018
PSC05 - N/A 24 May 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 13 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2018
AD01 - Change of registered office address 31 August 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 16 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 March 2017
AD01 - Change of registered office address 05 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AA - Annual Accounts 09 May 2016
RESOLUTIONS - N/A 24 March 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 16 March 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
AP01 - Appointment of director 09 March 2016
MR01 - N/A 04 March 2016
MR04 - N/A 03 March 2016
MR04 - N/A 03 March 2016
MR04 - N/A 03 March 2016
AA - Annual Accounts 06 May 2015
MR01 - N/A 23 April 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 15 September 2014
AUD - Auditor's letter of resignation 25 June 2014
AR01 - Annual Return 13 March 2014
AP01 - Appointment of director 30 September 2013
TM01 - Termination of appointment of director 25 September 2013
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 12 March 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 04 January 2012
MG01 - Particulars of a mortgage or charge 11 October 2011
AP01 - Appointment of director 10 October 2011
RESOLUTIONS - N/A 06 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 06 October 2011
SH08 - Notice of name or other designation of class of shares 06 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2011
AP01 - Appointment of director 06 October 2011
CC04 - Statement of companies objects 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
RESOLUTIONS - N/A 03 October 2011
SH08 - Notice of name or other designation of class of shares 03 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 03 October 2011
SH08 - Notice of name or other designation of class of shares 03 October 2011
SH08 - Notice of name or other designation of class of shares 03 October 2011
SH08 - Notice of name or other designation of class of shares 03 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 October 2011
CH01 - Change of particulars for director 29 September 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
AA - Annual Accounts 22 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CC04 - Statement of companies objects 18 January 2010
AUD - Auditor's letter of resignation 16 January 2010
RESOLUTIONS - N/A 14 January 2010
SH01 - Return of Allotment of shares 14 January 2010
SH08 - Notice of name or other designation of class of shares 14 January 2010
SH08 - Notice of name or other designation of class of shares 14 January 2010
AD01 - Change of registered office address 09 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 13 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
395 - Particulars of a mortgage or charge 27 January 2009
395 - Particulars of a mortgage or charge 27 January 2009
395 - Particulars of a mortgage or charge 27 January 2009
395 - Particulars of a mortgage or charge 27 January 2009
395 - Particulars of a mortgage or charge 27 January 2009
395 - Particulars of a mortgage or charge 22 January 2009
RESOLUTIONS - N/A 21 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
395 - Particulars of a mortgage or charge 11 June 2008
353 - Register of members 06 May 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
363a - Annual Return 12 October 2007
363a - Annual Return 12 October 2007
363s - Annual Return 20 September 2007
363s - Annual Return 20 September 2007
363s - Annual Return 20 September 2007
395 - Particulars of a mortgage or charge 17 August 2007
395 - Particulars of a mortgage or charge 28 April 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 06 November 2006
395 - Particulars of a mortgage or charge 17 October 2006
363a - Annual Return 16 March 2006
395 - Particulars of a mortgage or charge 14 December 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
395 - Particulars of a mortgage or charge 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
395 - Particulars of a mortgage or charge 07 April 2005
363s - Annual Return 06 April 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
395 - Particulars of a mortgage or charge 26 January 2005
353 - Register of members 22 December 2004
AA - Annual Accounts 17 September 2004
395 - Particulars of a mortgage or charge 27 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
363s - Annual Return 13 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 24 January 2004
395 - Particulars of a mortgage or charge 30 December 2003
395 - Particulars of a mortgage or charge 06 December 2003
395 - Particulars of a mortgage or charge 06 December 2003
395 - Particulars of a mortgage or charge 12 November 2003
AA - Annual Accounts 03 November 2003
395 - Particulars of a mortgage or charge 04 July 2003
395 - Particulars of a mortgage or charge 04 July 2003
395 - Particulars of a mortgage or charge 08 May 2003
395 - Particulars of a mortgage or charge 08 May 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2003
123 - Notice of increase in nominal capital 13 April 2003
363s - Annual Return 07 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
395 - Particulars of a mortgage or charge 13 February 2003
287 - Change in situation or address of Registered Office 09 February 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 14 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
395 - Particulars of a mortgage or charge 20 November 2002
225 - Change of Accounting Reference Date 14 November 2002
395 - Particulars of a mortgage or charge 03 October 2002
395 - Particulars of a mortgage or charge 03 October 2002
395 - Particulars of a mortgage or charge 21 September 2002
395 - Particulars of a mortgage or charge 10 September 2002
395 - Particulars of a mortgage or charge 10 September 2002
395 - Particulars of a mortgage or charge 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
395 - Particulars of a mortgage or charge 11 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
123 - Notice of increase in nominal capital 08 July 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
CERTNM - Change of name certificate 29 May 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

A registered charge 01 March 2016 Outstanding

N/A

A registered charge 21 April 2015 Fully Satisfied

N/A

Debenture 24 September 2011 Fully Satisfied

N/A

Debenture 23 September 2011 Fully Satisfied

N/A

Legal charge 15 January 2009 Fully Satisfied

N/A

Account charge 15 January 2009 Fully Satisfied

N/A

Legal charge 15 January 2009 Fully Satisfied

N/A

Legal charge 15 January 2009 Fully Satisfied

N/A

Legal charge 15 January 2009 Fully Satisfied

N/A

Debenture 15 January 2009 Fully Satisfied

N/A

Legal charge 30 May 2008 Fully Satisfied

N/A

Legal charge 10 August 2007 Fully Satisfied

N/A

Legal charge 25 April 2007 Fully Satisfied

N/A

Legal charge 13 October 2006 Fully Satisfied

N/A

Legal charge 08 December 2005 Fully Satisfied

N/A

Legal charge 01 September 2005 Fully Satisfied

N/A

Mortgage of shares 31 March 2005 Fully Satisfied

N/A

Legal charge 12 January 2005 Fully Satisfied

N/A

Legal charge 21 April 2004 Fully Satisfied

N/A

Debenture 01 April 2004 Fully Satisfied

N/A

Charge 30 March 2004 Fully Satisfied

N/A

Legal charge 30 March 2004 Fully Satisfied

N/A

Legal charge 19 January 2004 Fully Satisfied

N/A

Legal charge 19 December 2003 Fully Satisfied

N/A

Charge of sale agreement 25 November 2003 Fully Satisfied

N/A

Legal charge 25 November 2003 Fully Satisfied

N/A

Legal charge 07 November 2003 Fully Satisfied

N/A

Legal charge 30 June 2003 Fully Satisfied

N/A

Charge 20 June 2003 Fully Satisfied

N/A

Legal charge 02 May 2003 Fully Satisfied

N/A

Legal charge 02 May 2003 Fully Satisfied

N/A

Legal charge 07 February 2003 Fully Satisfied

N/A

Charge 24 December 2002 Fully Satisfied

N/A

Charge 06 December 2002 Fully Satisfied

N/A

Charge 06 December 2002 Fully Satisfied

N/A

Charge over sale and purchase agreement 06 December 2002 Fully Satisfied

N/A

Charge 15 November 2002 Fully Satisfied

N/A

Legal charge 01 October 2002 Fully Satisfied

N/A

Legal charge 01 October 2002 Fully Satisfied

N/A

Legal charge 19 September 2002 Fully Satisfied

N/A

Debenture 30 August 2002 Fully Satisfied

N/A

Debenture 30 August 2002 Fully Satisfied

N/A

Debenture 23 August 2002 Fully Satisfied

N/A

Debenture 28 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.