-
UPTOWN PROPERTY DEVELOPMENTS LTD - 256 Forest Road, Loughborough, Leics, LE11 3HX, United Kingdom
Company Information
- Company registration number
- 06904000
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 256 Forest Road
- Loughborough
- Leics
- LE11 3HX
- England 256 Forest Road, Loughborough, Leics, LE11 3HX, England UK
Management
- Managing Directors
- MCENERY, Nicholas Joseph
- MCENERY, Sharon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-13
- Age Of Company 2009-05-13 14 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Downtown Property Developments Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Last Return Made Up To:
- 2012-05-13
- Annual Return
- Due Date: 2020-05-27
- Last Date: 2019-05-13
-
UPTOWN PROPERTY DEVELOPMENTS LTD Company Description
- UPTOWN PROPERTY DEVELOPMENTS LTD is a ltd registered in United Kingdom with the Company reg no 06904000. Its current trading status is "live". It was registered 2009-05-13. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-05-13.It can be contacted at 256 Forest Road .
Get UPTOWN PROPERTY DEVELOPMENTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Uptown Property Developments Ltd - 256 Forest Road, Loughborough, Leics, LE11 3HX, United Kingdom
- 2009-05-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UPTOWN PROPERTY DEVELOPMENTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-25) - AD01
-
termination-director-company-with-name-termination-date (2020-01-24) - TM01
-
termination-secretary-company-with-name-termination-date (2020-01-24) - TM02
-
appoint-person-director-company-with-name-date (2020-05-05) - AP01
-
accounts-with-accounts-type-micro-entity (2020-02-26) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-20) - MR01
-
change-person-director-company-with-change-date (2019-12-09) - CH01
-
mortgage-satisfy-charge-full (2019-12-05) - MR04
-
confirmation-statement-with-updates (2019-05-14) - CS01
-
accounts-with-accounts-type-micro-entity (2019-02-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-15) - CS01
-
accounts-with-accounts-type-micro-entity (2018-02-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
change-person-director-company-with-change-date (2017-08-30) - CH01
-
change-to-a-person-with-significant-control (2017-08-31) - PSC05
-
mortgage-satisfy-charge-full (2017-07-26) - MR04
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-21) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-09) - AA
-
mortgage-satisfy-charge-full (2015-03-05) - MR04
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-14) - MR01
-
mortgage-satisfy-charge-full (2014-08-23) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
-
legacy (2013-02-16) - MG01
-
change-person-director-company-with-change-date (2013-05-23) - CH01
keyboard_arrow_right 2012
-
legacy (2012-09-25) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-28) - AA
keyboard_arrow_right 2011
-
legacy (2011-04-02) - MG01
-
legacy (2011-05-11) - MG01
-
legacy (2011-05-16) - MG02
-
accounts-with-accounts-type-total-exemption-small (2011-02-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-09-08) - AD01
-
legacy (2011-11-03) - MG02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-20) - AR01
-
change-person-director-company-with-change-date (2010-05-20) - CH01
-
change-person-secretary-company-with-change-date (2010-05-19) - CH03
keyboard_arrow_right 2009
-
legacy (2009-05-13) - 288b
-
legacy (2009-05-22) - 288a
-
legacy (2009-05-28) - 88(2)
-
legacy (2009-11-13) - MG01
-
legacy (2009-09-30) - 395
-
legacy (2009-11-20) - MG01
-
legacy (2009-12-05) - MG01
-
legacy (2009-06-06) - 288a
-
incorporation-company (2009-05-13) - NEWINC