UBERIOR PROPERTY MANAGEMENT (2002) LIMITED

Register to unlock more data on OkredoRegister

UBERIOR PROPERTY MANAGEMENT (2002) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04557263

Incorporation date

08/10/2002

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon07/05/2013
Final Gazette dissolved following liquidation
dot icon07/02/2013
Return of final meeting in a members' voluntary winding up
dot icon26/07/2012
Declaration of solvency
dot icon26/07/2012
Insolvency resolution
dot icon26/07/2012
Resolutions
dot icon26/07/2012
Appointment of a voluntary liquidator
dot icon25/07/2012
Register inspection address has been changed
dot icon25/07/2012
Registered office address changed from 25 Gresham Street London EC2V 7HN United Kingdom on 2012-07-26
dot icon20/06/2012
Termination of appointment of Laurence John Edwards as a secretary on 2012-06-18
dot icon20/06/2012
Appointment of Lloyds Secretaries Limited as a secretary on 2012-06-18
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/01/2012
Director's details changed for Richard William Hughes on 2012-01-27
dot icon20/12/2011
Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3TQ on 2011-12-21
dot icon20/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon29/09/2011
Statement of company's objects
dot icon15/09/2011
Resolutions
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon18/10/2010
Director's details changed for Gershon Daniel Cohen on 2010-10-18
dot icon14/10/2010
Director's details changed for Gershon Daniel Cohen on 2010-10-15
dot icon06/06/2010
Full accounts made up to 2009-12-31
dot icon19/11/2009
Secretary's details changed for Laurence John Edwards on 2009-11-20
dot icon19/11/2009
Director's details changed for Richard William Hughes on 2009-11-20
dot icon18/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon14/06/2009
Auditor's resignation
dot icon21/05/2009
Auditor's resignation
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Appointment Terminated Director edward morrison
dot icon15/01/2009
Director appointed gershon daniel cohen
dot icon24/11/2008
Director's Change of Particulars / edward morrison / 21/08/2008 / HouseName/Number was: , now: 25; Street was: 50 foresters lea crescent, now: dollarbeg park; Post Town was: dunfermline, now: dollar; Region was: fife, now: clackmannanshire; Post Code was: KY12 7TF, now: FK14 7LJ
dot icon13/10/2008
Return made up to 09/10/08; full list of members
dot icon15/09/2008
Director appointed richard william hughes
dot icon14/09/2008
Appointment Terminated Director ian aston
dot icon16/06/2008
Registered office changed on 17/06/2008 from po box 39900, level 7 155 bishopsgate london EC2M 3TQ
dot icon14/04/2008
Full accounts made up to 2007-12-31
dot icon23/10/2007
Return made up to 09/10/07; full list of members
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
Secretary resigned
dot icon20/04/2007
Full accounts made up to 2006-12-31
dot icon29/01/2007
Director resigned
dot icon29/01/2007
New director appointed
dot icon23/10/2006
Return made up to 09/10/06; full list of members
dot icon13/03/2006
Full accounts made up to 2005-12-31
dot icon24/11/2005
Director resigned
dot icon23/10/2005
Return made up to 09/10/05; full list of members
dot icon23/10/2005
Secretary's particulars changed
dot icon23/10/2005
Director's particulars changed
dot icon14/03/2005
Full accounts made up to 2004-12-31
dot icon07/03/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New director appointed
dot icon17/10/2004
Return made up to 09/10/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon04/05/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon21/12/2003
New director appointed
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Secretary resigned
dot icon17/11/2003
Return made up to 09/10/03; full list of members
dot icon16/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
New director appointed
dot icon05/03/2003
Ad 07/01/03--------- £ si 39@1=39 £ ic 1/40
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Resolutions
dot icon05/03/2003
£ nc 1000/1040 31/10/02
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Gershon Daniel
Director
19/12/2008 - Present
52
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/10/2002 - 08/10/2002
99600
Lodge, Matthew Sebastian
Secretary
08/10/2002 - 14/12/2003
33
Edwards, Laurence John
Secretary
30/08/2007 - 17/06/2012
17
Morrison, Edward James
Director
14/12/2003 - 29/12/2008
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UBERIOR PROPERTY MANAGEMENT (2002) LIMITED

UBERIOR PROPERTY MANAGEMENT (2002) LIMITED is an(a) Dissolved company incorporated on 08/10/2002 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UBERIOR PROPERTY MANAGEMENT (2002) LIMITED?

toggle

UBERIOR PROPERTY MANAGEMENT (2002) LIMITED is currently Dissolved. It was registered on 08/10/2002 and dissolved on 07/05/2013.

Where is UBERIOR PROPERTY MANAGEMENT (2002) LIMITED located?

toggle

UBERIOR PROPERTY MANAGEMENT (2002) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does UBERIOR PROPERTY MANAGEMENT (2002) LIMITED do?

toggle

UBERIOR PROPERTY MANAGEMENT (2002) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for UBERIOR PROPERTY MANAGEMENT (2002) LIMITED?

toggle

The latest filing was on 07/05/2013: Final Gazette dissolved following liquidation.