Company NameUK Property Corporation Limited
DirectorsDebra Leslie Jamieson and Jason Stuart Leslie
Company StatusActive
Company Number08414320
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Debra Leslie Jamieson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Horsfield Way, Bredbury Park Industrial Est
Bredbury
Stockport
Cheshire
SK6 2TD
Director NameMr Jason Stuart Leslie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Horsfield Way, Bredbury Park Industrial Est
Bredbury
Stockport
Cheshire
SK6 2TD
Secretary NameMrs Debra Leslie Jamieson
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A Horsfield Way, Bredbury Park Industrial Est
Bredbury
Stockport
Cheshire
SK6 2TD

Location

Registered AddressUnit A Horsfield Way, Bredbury Park Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2TD
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

623 at £0.001Jason Stuart Leslie
62.30%
Ordinary
377 at £0.001Debra Leslie Jamieson
37.70%
Ordinary

Financials

Year2014
Net Worth£9,086
Cash£44,063
Current Liabilities£1,020,226

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

12 February 2014Delivered on: 20 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H unit a horsefield way bredbury industrial estate bredbury stockport t/no GM744856. Notification of addition to or amendment of charge.
Outstanding
15 January 2014Delivered on: 27 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 February 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
27 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
1 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 February 2015Director's details changed for Mrs Debra Leslie Jamieson on 26 February 2015 (2 pages)
26 February 2015Secretary's details changed for Mrs Debra Leslie Jamieson on 26 February 2015 (1 page)
26 February 2015Secretary's details changed for Mrs Debra Leslie Jamieson on 26 February 2015 (1 page)
26 February 2015Director's details changed for Mr Jason Stuart Leslie on 26 February 2015 (2 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Director's details changed for Mrs Debra Leslie Jamieson on 26 February 2015 (2 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Director's details changed for Mr Jason Stuart Leslie on 26 February 2015 (2 pages)
14 January 2015Sub-division of shares on 3 December 2014 (5 pages)
14 January 2015Sub-division of shares on 3 December 2014 (5 pages)
14 January 2015Sub-division of shares on 3 December 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 September 2014Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
9 September 2014Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
16 June 2014Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 16 June 2014 (1 page)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
20 February 2014Registration of charge 084143200002 (13 pages)
20 February 2014Registration of charge 084143200002 (13 pages)
27 January 2014Registration of charge 084143200001 (18 pages)
27 January 2014Registration of charge 084143200001 (18 pages)
21 February 2013Incorporation (23 pages)
21 February 2013Incorporation (23 pages)