Company NameUgly Properties Ltd
Company StatusDissolved
Company Number04433534
CategoryPrivate Limited Company
Incorporation Date8 May 2002(22 years ago)
Dissolution Date12 July 2022 (1 year, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul James Todd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed13 August 2020(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommercial Centre Fifth Way
Wembley
HA9 0FP
Director NameMr John David Ashmore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBeach Lodge 62 Sea Way
Middleton-On-Sea
Bognor Regis
West Sussex
PO22 7SA
Secretary NameJames Michael Holdsworth
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleTelecoms Manager
Correspondence Address7 June Close
Pagham
Bognor Regis
West Sussex
PO21 4UH
Director NameMrs Margaret Rosa Ashmore
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(7 years after company formation)
Appointment Duration11 years, 3 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeach Lodge 62 Sea Way
Middleton-On-Sea
Bognor Regis
West Sussex
PO22 7SA
Secretary NameMrs Margaret Rosa Ashmore
NationalityBritish
StatusResigned
Appointed08 May 2009(7 years after company formation)
Appointment Duration11 years, 3 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeach Lodge 62 Sea Way
Middleton-On-Sea
Bognor Regis
West Sussex
PO22 7SA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteuglyproperties.co.uk

Location

Registered AddressThe Commercial Centre
Fifth Way
Wembley
HA9 0FP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

5 at £1John David Ashmore
50.00%
Ordinary
5 at £1Margaret Rosa Ashmore
50.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 August 2020Notification of Paul James Todd as a person with significant control on 13 August 2020 (2 pages)
13 August 2020Termination of appointment of Margaret Rosa Ashmore as a secretary on 13 August 2020 (1 page)
13 August 2020Termination of appointment of Margaret Rosa Ashmore as a director on 13 August 2020 (1 page)
13 August 2020Termination of appointment of John David Ashmore as a director on 13 August 2020 (1 page)
13 August 2020Appointment of Mr Paul James Todd as a director on 13 August 2020 (2 pages)
13 August 2020Registered office address changed from Beach Lodge 62 Sea Way Middleton-on-Sea Bognor Regis West Sussex PO22 7SA to The Commercial Centre Fifth Way Wembley HA9 0FP on 13 August 2020 (1 page)
13 August 2020Cessation of John David Ashmore as a person with significant control on 13 August 2020 (1 page)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(4 pages)
23 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 10
(4 pages)
9 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 10
(4 pages)
9 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 10
(4 pages)
23 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Mrs Margaret Rosa Ashmore on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mrs Margaret Rosa Ashmore on 9 May 2012 (1 page)
9 May 2012Director's details changed for John David Ashmore on 9 May 2012 (2 pages)
9 May 2012Director's details changed for John David Ashmore on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mrs Margaret Rosa Ashmore on 9 May 2012 (1 page)
9 May 2012Director's details changed for John David Ashmore on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mrs Margaret Rosa Ashmore on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mrs Margaret Rosa Ashmore on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mrs Margaret Rosa Ashmore on 9 May 2012 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 May 2011Registered office address changed from Beach Lodge Sea Way Middleton-on-Sea Bognor Regis West Sussex PO22 7SA Uk on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Beach Lodge Sea Way Middleton-on-Sea Bognor Regis West Sussex PO22 7SA Uk on 31 May 2011 (1 page)
23 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mrs Margaret Rosa Ashmore on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Mrs Margaret Rosa Ashmore on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Mrs Margaret Rosa Ashmore on 8 May 2010 (2 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 May 2009Secretary appointed mrs margaret rosa ashmore (1 page)
19 May 2009Director appointed mrs margaret rosa ashmore (2 pages)
19 May 2009Director appointed mrs margaret rosa ashmore (2 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2009Secretary appointed mrs margaret rosa ashmore (1 page)
18 May 2009Appointment terminated secretary james holdsworth (1 page)
18 May 2009Appointment terminated secretary james holdsworth (1 page)
23 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2008Location of register of members (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from beach lodge, sea way middleton-on-sea bognor regis west sussex PO22 7SA (1 page)
8 May 2008Registered office changed on 08/05/2008 from beach lodge, sea way middleton-on-sea bognor regis west sussex PO22 7SA (1 page)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Registered office changed on 21/06/07 from: beach lodge, sea lane middleton-on-sea bognor regis west sussex PO22 7SA (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Registered office changed on 21/06/07 from: the old rectory, bookers lane earnley chichester west sussex PO20 7JH (1 page)
21 June 2007Registered office changed on 21/06/07 from: the old rectory, bookers lane earnley chichester west sussex PO20 7JH (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Registered office changed on 21/06/07 from: beach lodge, sea lane middleton-on-sea bognor regis west sussex PO22 7SA (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Registered office changed on 08/05/07 from: trotters, piggery hall lane west wittering chichester west sussex PO20 8PZ (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Registered office changed on 08/05/07 from: trotters, piggery hall lane west wittering chichester west sussex PO20 8PZ (1 page)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
8 May 2007Location of debenture register (1 page)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
12 May 2006Return made up to 08/05/06; full list of members (3 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Return made up to 08/05/06; full list of members (3 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
30 March 2006Registered office changed on 30/03/06 from: baytrees 11 the wad, west wittering chichester west sussex PO20 8AH (1 page)
30 March 2006Registered office changed on 30/03/06 from: baytrees 11 the wad, west wittering chichester west sussex PO20 8AH (1 page)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
16 May 2005Return made up to 08/05/05; full list of members (2 pages)
16 May 2005Return made up to 08/05/05; full list of members (2 pages)
5 January 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
5 January 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
17 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
9 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
14 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Ad 08/05/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Ad 08/05/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
8 May 2002Incorporation (15 pages)
8 May 2002Incorporation (15 pages)