Company NameUVS Properties Limited
DirectorsCarl Grapes and Steven Milburn
Company StatusActive
Company Number11320184
CategoryPrivate Limited Company
Incorporation Date20 April 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Carl Grapes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Berwick Close Oxclose
Washington
Tyne And Wear
NE38 0NP
Director NameMr Steven Milburn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beaufront Close Wardley
Gateshead
Tyne And Wear
NE10 8BY

Location

Registered AddressSite 1 Newtown Industrial Estate
Birtley
Co. Durham
DH3 2QW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 April 2024 (1 week, 1 day ago)
Next Return Due3 May 2025 (1 year from now)

Charges

18 July 2018Delivered on: 2 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1 newtown industrial estate birtley chester le street.
Outstanding
19 June 2018Delivered on: 25 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

21 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
6 October 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
10 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
20 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
5 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
1 May 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
15 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
15 May 2019Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
15 May 2019Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
14 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
17 September 2018Current accounting period shortened from 30 April 2019 to 30 November 2018 (1 page)
11 September 2018Registered office address changed from Site 1 Newtown Industrial Estate Birtley Co. Durham DH2 2QW England to Site 1 Newtown Industrial Estate Birtley Co. Durham DH3 2QW on 11 September 2018 (1 page)
2 August 2018Registration of charge 113201840002, created on 18 July 2018 (37 pages)
31 July 2018Registered office address changed from 7 Rosse Close Parsons Industrial Estate Washington Tyne and Wear NE37 1ET England to Site 1 Newtown Industrial Estate Birtley Co. Durham DH2 2QW on 31 July 2018 (1 page)
25 June 2018Registration of charge 113201840001, created on 19 June 2018 (60 pages)
20 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-20
  • GBP 2
(31 pages)