Company NameUBM Property Investments Limited
Company StatusDissolved
Company Number01085301
CategoryPrivate Limited Company
Incorporation Date5 December 1972(51 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(44 years, 3 months after company formation)
Appointment Duration10 months (closed 09 January 2018)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 December 1996(24 years after company formation)
Appointment Duration21 years, 1 month (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed31 March 1998(25 years, 4 months after company formation)
Appointment Duration19 years, 9 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed31 March 1998(25 years, 4 months after company formation)
Appointment Duration19 years, 9 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameJoan Hilary Bingley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed02 November 1992(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 November 1994)
RoleChartered Secretary
Correspondence AddressEaton Farm
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameAdrian David Stark
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address2 Archery Steps
St Georges Fields Albion Street
London
W2 2YF
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed02 November 1992(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address40 Vincent Close
Hainault
Ilford
Essex
IG6 2SZ
Director NameSarah Jane Hopwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(20 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 April 1993)
RoleGroup Financial Controller
Correspondence Address2 High Street
Barcombe
Lewes
East Sussex
BN8 5DH
Director NameMs Jane Margaret Stables
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(21 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 November 1998)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Northampton Square
London
EC1V 0AJ
Secretary NameJane Margaret Stables
NationalityBritish
StatusResigned
Appointed16 August 1995(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address23 Somerset Road
Walthamstow
London
E17 8QN
Director NameJohn Martyn Weir
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleProperty Manager
Correspondence Address132 Beach Avenue
Leigh-On-Sea
Essex
SS9 1HB
Director NamePeter Ian Wrankmore
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(37 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(41 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameElaine Klonarides
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(42 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMs Corinna Susan Bridges
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(43 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Contact

Websitewww.ubm.com
Telephone07 7e6544436
Telephone regionMobile

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 February 1975Delivered on: 4 February 1975
Satisfied on: 9 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lane and buildings on south east side of lichfield road, aston birmingham title no wk 223856.
Fully Satisfied
3 February 1975Delivered on: 4 February 1975
Satisfied on: 9 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lane and buildings on houghton st. Oldbury inarley title no wr 26412.
Fully Satisfied
27 February 1974Delivered on: 4 March 1974
Satisfied on: 9 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: The legal charge for securing all moneys which the chargee may be called upon to pay to prudential assurance company limited pursuant to a guarantee given by the bank.
Particulars: 51, 53 and 55 station street and 10 and 12 hinckley street birmingham.
Fully Satisfied
27 February 1974Delivered on: 4 March 1974
Satisfied on: 9 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: A legal charge for securing all moneys which the cahrgee may be called upon to pay to prudential assurance company limited pursuant to a guarantee given by the bank.
Particulars: Land at stonehill way chiswick.
Fully Satisfied
27 February 1974Delivered on: 4 March 1974
Satisfied on: 9 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: A legal charge for securing all moneys which the chargee may be called upon to pay to prudential assurance company limited pursuant to a guarantee given by the bank.
Particulars: Land fronting kidderminster road droitwich (see doc 17 for detail).
Fully Satisfied
27 February 1974Delivered on: 4 March 1974
Satisfied on: 9 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: A legal charge fro securing all moneys which the chargee may be called upon to pay to prudential asurance company limited pursuant to a guarantee given by the bank.
Particulars: White lion lindustrial estate white lion road amersham bucks.
Fully Satisfied
27 February 1974Delivered on: 4 March 1974
Satisfied on: 9 May 1992
Persons entitled: Lloyds Bank PLC

Classification: A legal charge
Secured details: A legal charge for securing all moneys which the chargee may be called upon to pay to prudential assurance company limited pursuant to a guarantee given by the bank.
Particulars: All moneys now payable or owing to the company under a contract or option agreement dated 21/8/73. (see doc 15 for detail).
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 5
(5 pages)
20 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 5
(5 pages)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
5 October 2017Statement by Directors (1 page)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Statement by Directors (1 page)
23 March 2017Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages)
23 March 2017Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages)
20 March 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page)
20 March 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page)
28 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
24 March 2016Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
(5 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 April 2015Appointment of Elaine Christina Klonarides as a director on 31 March 2015 (3 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Appointment of Elaine Christina Klonarides as a director on 31 March 2015 (3 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
31 March 2015Termination of appointment of Louise Miller as a director on 30 January 2015 (1 page)
31 March 2015Termination of appointment of Louise Miller as a director on 30 January 2015 (1 page)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
(5 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
(5 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
(5 pages)
25 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 September 2014Appointment of Louise Miller as a director on 1 July 2014 (2 pages)
23 September 2014Appointment of Louise Miller as a director on 1 July 2014 (2 pages)
23 September 2014Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (1 page)
23 September 2014Appointment of Louise Miller as a director on 1 July 2014 (2 pages)
23 September 2014Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (1 page)
23 September 2014Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (1 page)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,000
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,000
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,000
(5 pages)
13 August 2013Director's details changed for Peter Ian Wrankmore on 1 January 2012 (2 pages)
13 August 2013Director's details changed for Peter Ian Wrankmore on 1 January 2012 (2 pages)
15 July 2013Full accounts made up to 31 December 2012 (14 pages)
15 July 2013Full accounts made up to 31 December 2012 (14 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
14 July 2011Company name changed united business media property investments LIMITED.\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Company name changed united business media property investments LIMITED.\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
4 July 2011Full accounts made up to 31 December 2010 (21 pages)
4 July 2011Full accounts made up to 31 December 2010 (21 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Statement of company's objects (2 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
5 July 2010Appointment of Peter Ian Wrankmore as a director (3 pages)
5 July 2010Appointment of Peter Ian Wrankmore as a director (3 pages)
30 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (21 pages)
31 October 2009Full accounts made up to 31 December 2008 (21 pages)
12 December 2008Return made up to 02/11/08; full list of members (3 pages)
12 December 2008Return made up to 02/11/08; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (21 pages)
1 November 2008Full accounts made up to 31 December 2007 (21 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (19 pages)
30 October 2007Full accounts made up to 31 December 2006 (19 pages)
7 November 2006Return made up to 02/11/06; full list of members (2 pages)
7 November 2006Return made up to 02/11/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 January 2006Return made up to 02/11/05; full list of members (7 pages)
5 January 2006Return made up to 02/11/05; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (17 pages)
26 October 2004Full accounts made up to 31 December 2003 (17 pages)
4 December 2003Return made up to 02/11/03; full list of members (7 pages)
4 December 2003Return made up to 02/11/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditor apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditor apt 19/12/02
(1 page)
22 November 2002Return made up to 02/11/02; full list of members (7 pages)
22 November 2002Return made up to 02/11/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
16 July 2001Company name changed united news & media property inv estments LIMITED\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed united news & media property inv estments LIMITED\certificate issued on 16/07/01 (2 pages)
24 November 2000Return made up to 02/11/00; full list of members (6 pages)
24 November 2000Return made up to 02/11/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
26 November 1999Return made up to 02/11/99; full list of members (6 pages)
26 November 1999Return made up to 02/11/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (16 pages)
13 July 1999Full accounts made up to 31 December 1998 (16 pages)
7 December 1998Return made up to 02/11/98; full list of members (11 pages)
7 December 1998Return made up to 02/11/98; full list of members (11 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
22 September 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
24 November 1997Return made up to 02/11/97; full list of members (6 pages)
24 November 1997Return made up to 02/11/97; full list of members (6 pages)
28 April 1997Full accounts made up to 31 December 1996 (17 pages)
28 April 1997Full accounts made up to 31 December 1996 (17 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
21 December 1996New secretary appointed (2 pages)
21 December 1996New secretary appointed (2 pages)
21 December 1996Secretary resigned (1 page)
21 December 1996Secretary resigned (1 page)
22 November 1996Return made up to 02/11/96; full list of members (7 pages)
22 November 1996Return made up to 02/11/96; full list of members (7 pages)
24 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
24 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
15 April 1996Registered office changed on 15/04/96 from: 8, montague close, london bridge, london. SE1 9RD. (1 page)
15 April 1996Registered office changed on 15/04/96 from: 8, montague close, london bridge, london. SE1 9RD. (1 page)
12 April 1996Company name changed mai property investments LIMITED\certificate issued on 12/04/96 (2 pages)
12 April 1996Company name changed mai property investments LIMITED\certificate issued on 12/04/96 (2 pages)
24 November 1995Return made up to 02/11/95; full list of members (12 pages)
24 November 1995Return made up to 02/11/95; full list of members (12 pages)
9 November 1995Full group accounts made up to 30 June 1995 (22 pages)
9 November 1995Full group accounts made up to 30 June 1995 (22 pages)
4 September 1995Secretary resigned;new secretary appointed (4 pages)
4 September 1995Secretary resigned;new secretary appointed (4 pages)