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