Company NameUC Properties Llp
Company StatusDissolved
Company NumberOC377313
CategoryLimited Liability Partnership
Incorporation Date31 July 2012(11 years, 8 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Directors

LLP Designated Member NameMr John William Thomasson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
LLP Designated Member NameJRP Property Services Limited (Corporation)
StatusClosed
Appointed10 January 2017(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 13 December 2022)
Correspondence Address6th Floor, Blackfriars House Parsonage
Manchester
M3 2JA
LLP Designated Member NameMrs Anne Thomasson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA

Location

Registered AddressC/O Redstone Accountancy
28 Kansas Avenue
Salford
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£3,132,719
Cash£58,926
Current Liabilities£145,107

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 July 2016Delivered on: 27 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 10 cobra court barton dock road trafford park manchester title no MAN61616.
Outstanding
30 April 2014Delivered on: 30 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as leachfield industrial estate, green lane west, garstang and registered at the land registry under title number LA752144 and LAN7664.
Outstanding
14 June 2013Delivered on: 20 June 2013
Persons entitled: Viridor Waste Management Limited

Classification: A registered charge
Particulars: The freehold or leasehold property (whether registered or unregistered) owned by the mortgagor described in schedule 1 of the deed being the freehold property known as unit 10, cobra court, barton dock road, trafford park, manchester registered at hm land registry with title number MAN61616.. Notification of addition to or amendment of charge.
Outstanding

Filing History

13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 August 2019Satisfaction of charge OC3773130001 in full (1 page)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
20 May 2019Registered office address changed from C/O Redstone Accountancy Suite 510 1 Lowry Plaza, the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 20 May 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 December 2018Registered office address changed from 6E the Quad Atherleigh Business Park, Gibfield Park Avenue Atherton Manchester M46 0SY United Kingdom to C/O Redstone Accountancy Suite 510 1 Lowry Plaza, the Quays Salford M50 3UB on 17 December 2018 (1 page)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
17 July 2018Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 6E the Quad Atherleigh Business Park, Gibfield Park Avenue Atherton Manchester M46 0SY on 17 July 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 January 2017Appointment of Jrp Property Services Limited as a member on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of Anne Thomasson as a member on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Anne Thomasson as a member on 10 January 2017 (1 page)
10 January 2017Appointment of Jrp Property Services Limited as a member on 10 January 2017 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
27 July 2016Registration of charge OC3773130003, created on 13 July 2016 (18 pages)
27 July 2016Registration of charge OC3773130003, created on 13 July 2016 (18 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 31 July 2015 (3 pages)
5 October 2015Annual return made up to 31 July 2015 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Annual return made up to 31 July 2014 (3 pages)
3 September 2014Annual return made up to 31 July 2014 (3 pages)
30 April 2014Registration of charge 3773130002 (16 pages)
30 April 2014Registration of charge 3773130002 (16 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
21 October 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
15 October 2013Annual return made up to 31 July 2013 (3 pages)
15 October 2013Annual return made up to 31 July 2013 (3 pages)
20 June 2013Registration of charge 3773130001 (35 pages)
20 June 2013Registration of charge 3773130001 (35 pages)
31 July 2012Incorporation of a limited liability partnership (5 pages)
31 July 2012Incorporation of a limited liability partnership (5 pages)