Staines Upon Thames
TW18 4EN
Director Name | Sarah Elizabeth Hill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Registered General Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Udl Estate Management 21 Church Street Staines Upon Thames TW18 4EN |
Secretary Name | Udlem Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 2020(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Director Name | Mr Simon Ellis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 1996) |
Role | Publishers Representative |
Correspondence Address | 3 Foxleigh Court New Road Staines Middlesex TW18 3DH |
Director Name | Mr David Whitford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 1997) |
Role | Bank Official |
Correspondence Address | 1 Foxleigh Court New Road Staines Middlesex TW18 3DH |
Secretary Name | Mr David Whitford |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 1 Foxleigh Court New Road Staines Middlesex TW18 3DH |
Director Name | Louise Tiffany Parfitt |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2000) |
Role | Office Supervisor |
Correspondence Address | 1 Foxleigh Court New Road Staines Middlesex TW18 3DH |
Secretary Name | Dion Anthony Scherer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 49 Wellesley Road Twickenham TW2 5RX |
Secretary Name | Mr Nicholas Alexander Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 June 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Coppersfield Wildhern Andover Hampshire SP11 0JE |
Director Name | Marjory Elizabeth Turner |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 September 2001) |
Role | Retired |
Correspondence Address | 63 Hamilton Road Feltham Middlesex TW13 4PR |
Director Name | Mr Vikash Patel |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(15 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 January 2009) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 1 Prebend Gardens London W4 1TN |
Director Name | Lisa Jane Gibson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 2013) |
Role | Real Estate Co-Ordinator |
Correspondence Address | 72 Mickle Hill Little Sandhurst GU47 8QU |
Director Name | Charlotte Smith |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2015) |
Role | Client Data Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Foxleigh Court 28 New Road Staines Surry TW18 3DH |
Director Name | Emma Louisa Hill |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2016) |
Role | Hr-Nhs |
Country of Residence | United Kingdom |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Secretary Name | Labyrinth Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 2008) |
Correspondence Address | 2 The Gardens Office Village Fareham Hampshire PO16 8SS |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2017) |
Correspondence Address | C/O Countrywide Residential Lettings Ltd Thamesgat Victoria Avenue Southend On Sea Essex SS2 6DF |
Registered Address | Udl Estate Management 21 Church Street Staines Upon Thames TW18 4EN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
16 at £1 | A2dominion South LTD 16.67% Ordinary |
---|---|
16 at £1 | Bondvale Investments LTD 16.67% Ordinary |
16 at £1 | Executors Of R.j. Turner & Mrs Marjory E. Turner 16.67% Ordinary |
16 at £1 | Mr Vikash Patel 16.67% Ordinary |
16 at £1 | Raymond Leslie Cole & Penelope Rose Cole 16.67% Ordinary |
16 at £1 | Sarah Hill & Emma Hill 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
2 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
7 August 2020 | Appointment of Udlem Ltd as a secretary on 7 August 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
24 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
11 April 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 July 2017 | Notification of Sarah Elizabeth Hill as a person with significant control on 6 April 2017 (2 pages) |
11 July 2017 | Notification of John Reeves as a person with significant control on 6 April 2017 (2 pages) |
11 July 2017 | Notification of Sarah Elizabeth Hill as a person with significant control on 6 April 2017 (2 pages) |
11 July 2017 | Notification of John Reeves as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Termination of appointment of Cosec Management Services Limited as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Cosec Management Services Limited as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Udl Estate Management 21 Church Street Staines upon Thames TW18 4EN on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Udl Estate Management 21 Church Street Staines upon Thames TW18 4EN on 30 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
31 January 2017 | Appointment of Sarah Elizabeth Hill as a director on 30 January 2017 (2 pages) |
31 January 2017 | Appointment of Sarah Elizabeth Hill as a director on 30 January 2017 (2 pages) |
21 December 2016 | Termination of appointment of Emma Louisa Hill as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Emma Louisa Hill as a director on 21 December 2016 (1 page) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page) |
20 October 2015 | Termination of appointment of Charlotte Smith as a director on 27 February 2015 (2 pages) |
20 October 2015 | Termination of appointment of Charlotte Smith as a director on 27 February 2015 (2 pages) |
2 September 2015 | Appointment of Emma Louisa Hill as a director on 13 August 2015 (3 pages) |
2 September 2015 | Appointment of Emma Louisa Hill as a director on 13 August 2015 (3 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 November 2014 | Appointment of John Reeves as a director on 17 October 2014 (3 pages) |
10 November 2014 | Appointment of John Reeves as a director on 17 October 2014 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 October 2013 | Termination of appointment of Lisa Jane Gibson as a director on 3 October 2013 (2 pages) |
10 October 2013 | Termination of appointment of Lisa Jane Gibson as a director on 3 October 2013 (2 pages) |
10 October 2013 | Termination of appointment of Lisa Jane Gibson as a director on 3 October 2013 (2 pages) |
23 September 2013 | Appointment of Charlotte Smith as a director on 17 September 2013 (4 pages) |
23 September 2013 | Appointment of Charlotte Smith as a director on 17 September 2013 (4 pages) |
17 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Lisa Jane Gibson on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Lisa Jane Gibson on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Lisa Jane Gibson on 6 May 2011 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 August 2009 | Return made up to 26/06/09; full list of members (5 pages) |
21 August 2009 | Return made up to 26/06/09; full list of members (5 pages) |
13 August 2009 | Director appointed lisa jane gibson (1 page) |
13 August 2009 | Director appointed lisa jane gibson (1 page) |
6 May 2009 | Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page) |
6 May 2009 | Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 February 2009 | Appointment terminated director vikash patel (1 page) |
23 February 2009 | Appointment terminated director vikash patel (1 page) |
20 October 2008 | Director's change of particulars / vikash patel / 20/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / vikash patel / 20/10/2008 (1 page) |
22 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
24 April 2008 | Secretary appointed cosec management services LIMITED (2 pages) |
24 April 2008 | Secretary appointed cosec management services LIMITED (2 pages) |
24 April 2008 | Appointment terminated secretary labyrinth properties LIMITED (1 page) |
24 April 2008 | Appointment terminated secretary labyrinth properties LIMITED (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
10 August 2007 | Return made up to 26/06/07; change of members (7 pages) |
10 August 2007 | Return made up to 26/06/07; change of members (7 pages) |
9 July 2007 | Accounting reference date extended from 01/09/06 to 31/12/06 (1 page) |
9 July 2007 | Accounting reference date extended from 01/09/06 to 31/12/06 (1 page) |
12 July 2006 | Return made up to 26/06/06; full list of members (11 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (11 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
27 February 2006 | Accounts for a dormant company made up to 1 September 2005 (7 pages) |
27 February 2006 | Accounts for a dormant company made up to 1 September 2005 (7 pages) |
27 February 2006 | Accounts for a dormant company made up to 1 September 2005 (7 pages) |
9 July 2005 | Return made up to 26/06/05; full list of members
|
9 July 2005 | Return made up to 26/06/05; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 1 September 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 1 September 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 1 September 2004 (4 pages) |
21 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
28 November 2003 | Total exemption small company accounts made up to 1 September 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 1 September 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 1 September 2003 (6 pages) |
23 October 2003 | Accounts for a small company made up to 1 September 2002 (6 pages) |
23 October 2003 | Accounts for a small company made up to 1 September 2002 (6 pages) |
23 October 2003 | Accounts for a small company made up to 1 September 2002 (6 pages) |
8 October 2003 | Return made up to 26/06/03; full list of members (9 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Return made up to 26/06/03; full list of members (9 pages) |
8 October 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE (1 page) |
15 July 2002 | Return made up to 26/06/02; full list of members (10 pages) |
15 July 2002 | Return made up to 26/06/02; full list of members (10 pages) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
3 December 2001 | Accounts for a small company made up to 1 September 2001 (6 pages) |
3 December 2001 | Accounts for a small company made up to 1 September 2001 (6 pages) |
3 December 2001 | Accounts for a small company made up to 1 September 2001 (6 pages) |
6 July 2001 | Return made up to 26/06/01; full list of members (10 pages) |
6 July 2001 | Return made up to 26/06/01; full list of members (10 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Accounts for a small company made up to 1 September 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 1 September 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 1 September 2000 (7 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 26/06/00; full list of members (11 pages) |
29 June 2000 | Return made up to 26/06/00; full list of members (11 pages) |
14 January 2000 | Full accounts made up to 1 September 1999 (9 pages) |
14 January 2000 | Full accounts made up to 1 September 1999 (9 pages) |
14 January 2000 | Full accounts made up to 1 September 1999 (9 pages) |
8 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: 41A high street egham middlesex TW20 9DP (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: 41A high street egham middlesex TW20 9DP (1 page) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
23 December 1998 | Full accounts made up to 1 September 1998 (10 pages) |
23 December 1998 | Full accounts made up to 1 September 1998 (10 pages) |
23 December 1998 | Full accounts made up to 1 September 1998 (10 pages) |
16 July 1998 | Return made up to 26/06/98; full list of members
|
16 July 1998 | Return made up to 26/06/98; full list of members
|
3 July 1998 | Full accounts made up to 1 September 1997 (12 pages) |
3 July 1998 | Full accounts made up to 1 September 1997 (12 pages) |
3 July 1998 | Full accounts made up to 1 September 1997 (12 pages) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Return made up to 26/06/97; no change of members
|
26 November 1997 | Return made up to 26/06/97; no change of members
|
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
19 May 1997 | Accounts for a small company made up to 1 September 1996 (7 pages) |
19 May 1997 | Accounts for a small company made up to 1 September 1996 (7 pages) |
19 May 1997 | Accounts for a small company made up to 1 September 1996 (7 pages) |
8 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
8 July 1996 | Director resigned (1 page) |
18 April 1996 | Accounts for a small company made up to 1 September 1995 (6 pages) |
18 April 1996 | Accounts for a small company made up to 1 September 1995 (6 pages) |
18 April 1996 | Accounts for a small company made up to 1 September 1995 (6 pages) |
29 June 1995 | Accounts for a small company made up to 1 September 1994 (6 pages) |
29 June 1995 | Accounts for a small company made up to 1 September 1994 (6 pages) |
29 June 1995 | Accounts for a small company made up to 1 September 1994 (6 pages) |
2 September 1988 | Incorporation (19 pages) |
2 September 1988 | Incorporation (19 pages) |