About

Registered Number: 02715989
Date of Incorporation: 19/05/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Densham Farmhouse, Bishops Down, Sherborne, Dorset, DT9 5PN

 

Uttoxeter Properties Ltd was founded on 19 May 1992 and are based in Sherborne in Dorset, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of this company are listed as Ashby, Favell, Charles, Anthony Gordon, Ashby, Lydia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Anthony Gordon 01 September 2014 - 1
Secretary Name Appointed Resigned Total Appointments
ASHBY, Favell 26 October 2012 - 1
ASHBY, Lydia 11 June 2012 26 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 22 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 28 October 2014
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 22 May 2014
TM01 - Termination of appointment of director 30 January 2014
MR04 - N/A 21 January 2014
MR04 - N/A 21 January 2014
MR04 - N/A 21 January 2014
MR04 - N/A 21 January 2014
MR04 - N/A 21 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 29 May 2013
AP03 - Appointment of secretary 29 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
AA - Annual Accounts 19 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AR01 - Annual Return 13 June 2012
AP03 - Appointment of secretary 11 June 2012
MG01 - Particulars of a mortgage or charge 01 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 02 June 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 14 June 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 30 May 2003
287 - Change in situation or address of Registered Office 17 February 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 29 May 2001
395 - Particulars of a mortgage or charge 18 April 2001
395 - Particulars of a mortgage or charge 18 April 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 26 May 2000
287 - Change in situation or address of Registered Office 01 March 2000
395 - Particulars of a mortgage or charge 13 August 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 04 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 28 May 1998
395 - Particulars of a mortgage or charge 02 October 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 12 June 1996
395 - Particulars of a mortgage or charge 21 May 1996
AA - Annual Accounts 13 April 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 01 June 1995
395 - Particulars of a mortgage or charge 24 June 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 21 March 1994
395 - Particulars of a mortgage or charge 04 March 1994
395 - Particulars of a mortgage or charge 04 March 1994
363b - Annual Return 07 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1992
395 - Particulars of a mortgage or charge 22 July 1992
288 - N/A 22 May 1992
NEWINC - New incorporation documents 19 May 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 October 2011 Outstanding

N/A

Mortgage debenture 11 April 2001 Fully Satisfied

N/A

Legal charge 11 April 2001 Fully Satisfied

N/A

Mortgage deed 11 August 1999 Fully Satisfied

N/A

Mortgage deed 01 October 1997 Fully Satisfied

N/A

Mortgage 16 May 1996 Fully Satisfied

N/A

Mortgage 22 June 1994 Fully Satisfied

N/A

Mortgage 02 March 1994 Fully Satisfied

N/A

Mortgage 02 March 1994 Fully Satisfied

N/A

Legal charge 17 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.