About

Registered Number: 00368226
Date of Incorporation: 19/07/1941 (82 years and 9 months ago)
Company Status: Active
Registered Address: 13 High Street East, Glossop, SK13 8DA,

 

Founded in 1941, Universal Commercial Properties Ltd has its registered office in Glossop, it's status at Companies House is "Active". There are 3 directors listed as Adams, Martin Howard Wentworth, Adams, Pauline, Lucas, Rosalind Jane Wentworth for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Pauline N/A 01 October 2003 1
LUCAS, Rosalind Jane Wentworth N/A 01 October 2003 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Martin Howard Wentworth 01 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
MR04 - N/A 09 July 2020
MR04 - N/A 14 May 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 23 October 2017
CERTNM - Change of name certificate 13 December 2016
AD01 - Change of registered office address 12 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 29 August 2012
CH01 - Change of particulars for director 28 February 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH03 - Change of particulars for secretary 15 November 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 28 October 2010
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 12 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 13 December 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
395 - Particulars of a mortgage or charge 10 July 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 24 August 1999
395 - Particulars of a mortgage or charge 20 August 1999
169 - Return by a company purchasing its own shares 13 July 1999
RESOLUTIONS - N/A 12 July 1999
RESOLUTIONS - N/A 12 July 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 12 December 1997
288c - Notice of change of directors or secretaries or in their particulars 12 December 1997
AA - Annual Accounts 14 August 1997
363s - Annual Return 02 December 1996
288c - Notice of change of directors or secretaries or in their particulars 02 December 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 04 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1993
395 - Particulars of a mortgage or charge 08 February 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 02 September 1992
CERTNM - Change of name certificate 16 March 1992
AA - Annual Accounts 04 December 1991
363b - Annual Return 14 November 1991
AA - Annual Accounts 04 December 1990
363a - Annual Return 04 December 1990
288 - N/A 21 November 1989
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986
AA - Annual Accounts 26 June 1984
AA - Annual Accounts 26 May 1984
363 - Annual Return 07 November 1981
AA - Annual Accounts 07 November 1981
363 - Annual Return 27 November 1980
NEWINC - New incorporation documents 19 July 1941

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 01 October 2003 Fully Satisfied

N/A

Debenture 07 July 2003 Fully Satisfied

N/A

Debenture 18 August 1999 Fully Satisfied

N/A

Charge 30 January 1993 Fully Satisfied

N/A

Legal charge 29 May 1982 Fully Satisfied

N/A

Fixed and floating charge 29 May 1982 Fully Satisfied

N/A

Legal mortgage 27 October 1976 Fully Satisfied

N/A

Mortgage debenture 09 October 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.