Company NameDenticare Properties Limited
Company StatusActive
Company Number05887222
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Previous NameUK Property Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(10 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(11 years after company formation)
Appointment Duration6 years, 9 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Nilesh Kundanlal Pandya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Keith John Chapman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameRobert Kedwards
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hall Close
Harrold
Bedfordshire
MK43 7DU
Director NameDr Colin Hancock
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2014)
RoleDentist
Country of ResidenceEngland
Correspondence AddressPark Lodge
Tattershall Drive The Park
Nottingham
NG7 1BX
Secretary NameRobert Kedwards
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hall Close
Harrold
Bedfordshire
MK43 7DU
Secretary NameMr Iain White
StatusResigned
Appointed01 February 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressFlax Mill House Lower Street
West Chinnock
Crewkerne
Somerset
TA18 7PT
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(8 years after company formation)
Appointment Duration3 years (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameElizabeth McDonald
StatusResigned
Appointed31 July 2014(8 years after company formation)
Appointment Duration3 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameMr William Henry Mark Robson
StatusResigned
Appointed31 October 2014(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(11 years after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Contact

Websitedenticarelimited.co.uk

Location

Registered AddressEuropa House Europa Trading Estate Stoneclough Road
Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Denticare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£192,910
Net Worth-£7,092
Current Liabilities£7,092

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Charges

29 May 2009Delivered on: 4 June 2009
Satisfied on: 20 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The barn, market place, lampeter assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
29 May 2009Delivered on: 4 June 2009
Satisfied on: 20 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Troseley house, 55 clifton terrace, newtown assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
29 May 2009Delivered on: 4 June 2009
Satisfied on: 20 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mervinian house, meyrick street, dolgellau assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
29 May 2009Delivered on: 4 June 2009
Satisfied on: 20 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 goetre fawr road, killay, swansea assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
29 May 2009Delivered on: 4 June 2009
Satisfied on: 20 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Friars, park avenue, aberystwyth assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
29 May 2009Delivered on: 4 June 2009
Satisfied on: 20 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 62 & 62A countisbury avenue, llanrumney assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
29 May 2009Delivered on: 4 June 2009
Satisfied on: 20 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 49-51 dunraven street, tonypandy assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
29 May 2009Delivered on: 4 June 2009
Satisfied on: 20 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 66 forge road, port talbot assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
10 September 2012Delivered on: 15 September 2012
Satisfied on: 20 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 victoria road, aberavon, port talbot, t/no: WA57107 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 February 2010Delivered on: 20 February 2010
Satisfied on: 20 August 2014
Persons entitled: Clydesdale Bank Pc

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 178 bures road great cornard suffolk t/no SK210680 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
20 April 2009Delivered on: 24 April 2009
Satisfied on: 20 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 March 2021 (9 pages)
2 November 2021Director's details changed for Mr Nilesh Kundanlal Pandya on 12 October 2021 (2 pages)
13 September 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
2 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
5 May 2021Director's details changed for Mr Tom Riall on 1 April 2021 (2 pages)
7 December 2020Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
6 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
3 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
9 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
9 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
9 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
9 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
9 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
9 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
9 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
9 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
9 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
9 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
24 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
24 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages)
24 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages)
24 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
6 August 2015Director's details changed for Mr Mark Henry William Robson on 31 July 2014 (3 pages)
6 August 2015Director's details changed for Mr Mark Henry William Robson on 31 July 2014 (3 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
9 September 2014Full accounts made up to 31 March 2014 (12 pages)
9 September 2014Full accounts made up to 31 March 2014 (12 pages)
20 August 2014Satisfaction of charge 4 in full (2 pages)
20 August 2014Satisfaction of charge 7 in full (2 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Satisfaction of charge 7 in full (2 pages)
20 August 2014Satisfaction of charge 10 in full (2 pages)
20 August 2014Satisfaction of charge 3 in full (2 pages)
20 August 2014Satisfaction of charge 5 in full (2 pages)
20 August 2014Satisfaction of charge 3 in full (2 pages)
20 August 2014Satisfaction of charge 1 in full (1 page)
20 August 2014Satisfaction of charge 10 in full (2 pages)
20 August 2014Satisfaction of charge 1 in full (1 page)
20 August 2014Satisfaction of charge 11 in full (2 pages)
20 August 2014Satisfaction of charge 11 in full (2 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Satisfaction of charge 6 in full (2 pages)
20 August 2014Satisfaction of charge 9 in full (2 pages)
20 August 2014Satisfaction of charge 4 in full (2 pages)
20 August 2014Satisfaction of charge 6 in full (2 pages)
20 August 2014Satisfaction of charge 9 in full (2 pages)
20 August 2014Satisfaction of charge 5 in full (2 pages)
20 August 2014Satisfaction of charge 2 in full (2 pages)
20 August 2014Satisfaction of charge 2 in full (2 pages)
20 August 2014Satisfaction of charge 8 in full (2 pages)
20 August 2014Satisfaction of charge 8 in full (2 pages)
19 August 2014Auditor's resignation (1 page)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 August 2014Statement of company's objects (2 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 August 2014Statement of company's objects (2 pages)
19 August 2014Auditor's resignation (1 page)
11 August 2014Registered office address changed from 62 Wilson Street London EC2A 2BU to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 62 Wilson Street London EC2A 2BU to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 11 August 2014 (1 page)
10 August 2014Termination of appointment of Iain White as a secretary on 31 July 2014 (1 page)
10 August 2014Termination of appointment of Colin Hancock as a director on 31 July 2014 (1 page)
10 August 2014Appointment of Mr Terence Joseph Scicluna as a director on 31 July 2014 (2 pages)
10 August 2014Termination of appointment of Robert Kedwards as a director on 31 July 2014 (1 page)
10 August 2014Appointment of Mr Mark Henry William Robson as a director on 31 July 2014 (2 pages)
10 August 2014Termination of appointment of Robert Kedwards as a secretary on 31 July 2014 (1 page)
10 August 2014Termination of appointment of Robert Kedwards as a director on 31 July 2014 (1 page)
10 August 2014Appointment of Mr Terence Joseph Scicluna as a director on 31 July 2014 (2 pages)
10 August 2014Appointment of Mr Mark Henry William Robson as a director on 31 July 2014 (2 pages)
10 August 2014Termination of appointment of Colin Hancock as a director on 31 July 2014 (1 page)
10 August 2014Appointment of Elizabeth Mcdonald as a secretary on 31 July 2014 (2 pages)
10 August 2014Appointment of Elizabeth Mcdonald as a secretary on 31 July 2014 (2 pages)
10 August 2014Termination of appointment of Iain White as a secretary on 31 July 2014 (1 page)
10 August 2014Termination of appointment of Robert Kedwards as a secretary on 31 July 2014 (1 page)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
11 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(5 pages)
11 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(5 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
15 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages)
15 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages)
6 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 February 2010Appointment of Mr. Iain White as a secretary (1 page)
16 February 2010Appointment of Mr. Iain White as a secretary (1 page)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 July 2009Appointment terminated director keith chapman (1 page)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
31 July 2009Appointment terminated director keith chapman (1 page)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2009Director and secretary appointed robert kedwards (2 pages)
7 April 2009Director and secretary appointed robert kedwards (2 pages)
27 March 2009Director appointed mr. Colin hancock (2 pages)
27 March 2009Director appointed mr. Colin hancock (2 pages)
26 March 2009Appointment terminated secretary c & p company secretaries LIMITED (1 page)
26 March 2009Appointment terminated secretary c & p company secretaries LIMITED (1 page)
15 September 2008Return made up to 26/07/08; full list of members (3 pages)
15 September 2008Return made up to 26/07/08; full list of members (3 pages)
27 June 2008Company name changed uk property partners LIMITED\certificate issued on 01/07/08 (2 pages)
27 June 2008Company name changed uk property partners LIMITED\certificate issued on 01/07/08 (2 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
16 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
29 October 2007Return made up to 26/07/07; full list of members (2 pages)
29 October 2007Return made up to 26/07/07; full list of members (2 pages)
28 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
28 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
26 July 2006Incorporation (13 pages)
26 July 2006Incorporation (13 pages)