About

Registered Number: 01920971
Date of Incorporation: 10/06/1985 (39 years ago)
Company Status: Active
Registered Address: Bridge House, 11 Creek Road, Molesey, Surrey, KT8 9BE,

 

Having been setup in 1985, Uk Properties Ltd has its registered office in Molesey, it's status is listed as "Active". There are 3 directors listed for this company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Christopher Michael James 03 July 2013 - 1
LLOYD, Richard Gwyer N/A 20 September 2016 1
Secretary Name Appointed Resigned Total Appointments
STEDMAN, Julian Frank 10 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 12 June 2019
AD01 - Change of registered office address 11 June 2019
CS01 - N/A 11 April 2019
AAMD - Amended Accounts 31 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 01 June 2017
TM01 - Termination of appointment of director 20 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 18 July 2013
AP01 - Appointment of director 03 July 2013
AR01 - Annual Return 08 May 2013
AP03 - Appointment of secretary 10 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 03 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 14 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 26 August 1993
363s - Annual Return 16 April 1993
395 - Particulars of a mortgage or charge 19 January 1993
AA - Annual Accounts 18 June 1992
363s - Annual Return 23 March 1992
AA - Annual Accounts 18 February 1992
363a - Annual Return 23 October 1991
363a - Annual Return 18 June 1991
363 - Annual Return 15 October 1990
AA - Annual Accounts 15 October 1990
287 - Change in situation or address of Registered Office 08 June 1990
AA - Annual Accounts 21 May 1990
363 - Annual Return 18 October 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 13 January 1989
288 - N/A 13 January 1989
395 - Particulars of a mortgage or charge 13 October 1988
363 - Annual Return 09 February 1988
395 - Particulars of a mortgage or charge 08 December 1987
47 - N/A 30 November 1987
AA - Annual Accounts 12 October 1987
363(C) - N/A 12 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 December 1986
395 - Particulars of a mortgage or charge 18 September 1986
395 - Particulars of a mortgage or charge 03 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 December 1992 Outstanding

N/A

Legal charge 23 September 1988 Fully Satisfied

N/A

Legal charge 20 November 1987 Outstanding

N/A

Legal charge 19 November 1987 Outstanding

N/A

Legal charge 16 September 1986 Outstanding

N/A

Legal charge 26 August 1986 Outstanding

N/A

Legal charge 24 February 1986 Outstanding

N/A

Legal charge 31 January 1986 Outstanding

N/A

Legal charge 27 December 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.