Company NameUK City Properties Ltd
DirectorNeelu Jassal
Company StatusActive
Company Number09181740
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Neelu Jassal
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Moor Heddon-On-The-Wall
Newcastle Upon Tyne
NE15 0EZ
Secretary NameMr Sudesh Kumar Jassal
StatusCurrent
Appointed19 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHoughton Moor Heddon-On-The-Wall
Newcastle Upon Tyne
NE15 0EZ
Director NameMr Gaurav Kumar Jassal
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Moor Heddon-On-The-Wall
Newcastle Upon Tyne
NE15 0EZ
Director NameMr Rahul Kumar Jassal
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Moor Heddon-On-The-Wall
Newcastle Upon Tyne
NE15 0EZ

Location

Registered AddressHoughton Moor
Heddon-On-The-Wall
Newcastle Upon Tyne
NE15 0EZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHeddon-on-the-Wall
WardPonteland South with Heddon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

19 December 2014Delivered on: 6 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H t/n:ND10641. 42 clayton street. Newcastle upon tyne.
Outstanding
30 October 2014Delivered on: 5 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with updates (5 pages)
14 September 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
11 January 2023Amended micro company accounts made up to 31 March 2021 (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 September 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
21 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
21 August 2020Director's details changed for Mrs Neelu Jassal on 21 August 2020 (2 pages)
10 May 2020Termination of appointment of Gaurav Kumar Jassal as a director on 30 April 2020 (1 page)
10 May 2020Termination of appointment of Rahul Kumar Jassal as a director on 30 April 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
4 January 2018Registered office address changed from 5 Friarside Road Fenham Newcastle upon Tyne NE4 9UP to Houghton Moor Heddon-on-the-Wall Newcastle upon Tyne NE15 0EZ on 4 January 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
11 December 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
11 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP .999999
(4 pages)
11 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP .999999
(4 pages)
6 January 2015Registration of charge 091817400002, created on 19 December 2014 (40 pages)
6 January 2015Registration of charge 091817400002, created on 19 December 2014 (40 pages)
5 November 2014Registration of charge 091817400001, created on 30 October 2014 (44 pages)
5 November 2014Registration of charge 091817400001, created on 30 October 2014 (44 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)