Company NameUK Long Lease Property Nominee 1 Limited
Company StatusActive
Company Number08293686
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEdward Hugh Frith Milliken
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(3 years after company formation)
Appointment Duration8 years, 5 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Derek James Forbes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 22 Bishopsgate
London
EC2N 4BQ
Director NameMr David James Wingrove
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Richard Mark Pinnock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleHead Of Accouting And Asset Operations
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameMr Francis Gabriel Smedley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleHead Of Uk Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameMr Robert Francis Awford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleSenior Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameMr Dorrien Wayne Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameMr Ralph John Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameMr Barry Edward Hindmarch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3XJ

Location

Registered Address14th Floor 22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

10 May 2013Delivered on: 24 May 2013
Persons entitled: Travis Perkins (Properties) Limited

Classification: A registered charge
Particulars: F/H property k/a dallow road luton t/no BD286282. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
4 March 2019Termination of appointment of Dorrien Wayne Thomas as a director on 18 December 2018 (1 page)
4 February 2019Confirmation statement made on 1 November 2018 with updates (4 pages)
10 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 May 2018Director's details changed for Mr Dorrian Wayne Thomas on 14 November 2012 (3 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
29 June 2017Appointment of Mr David James Wingrove as a director on 27 June 2017 (2 pages)
29 June 2017Appointment of Mr David James Wingrove as a director on 27 June 2017 (2 pages)
12 June 2017Termination of appointment of Ralph John Wood as a director on 2 June 2017 (1 page)
12 June 2017Termination of appointment of Ralph John Wood as a director on 2 June 2017 (1 page)
25 January 2017Confirmation statement made on 23 December 2016 with updates (10 pages)
25 January 2017Confirmation statement made on 23 December 2016 with updates (10 pages)
14 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 June 2016Termination of appointment of Barry Edward Hindmarch as a director on 3 June 2016 (2 pages)
22 June 2016Appointment of Derek James Forbes as a director on 9 June 2016 (3 pages)
22 June 2016Appointment of Derek James Forbes as a director on 9 June 2016 (3 pages)
22 June 2016Termination of appointment of Barry Edward Hindmarch as a director on 3 June 2016 (2 pages)
18 December 2015Appointment of Edward Hugh Firth Milliken as a director on 18 November 2015 (3 pages)
18 December 2015Appointment of Edward Hugh Firth Milliken as a director on 18 November 2015 (3 pages)
18 December 2015Termination of appointment of Robert Francis Awford as a director on 18 November 2015 (2 pages)
18 December 2015Termination of appointment of Robert Francis Awford as a director on 18 November 2015 (2 pages)
9 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(7 pages)
9 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(7 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(7 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(7 pages)
1 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 June 2014Appointment of Mr Barry Edward Hindmarch as a director (3 pages)
25 June 2014Appointment of Mr Barry Edward Hindmarch as a director (3 pages)
25 June 2014Termination of appointment of Francis Smedley as a director (2 pages)
25 June 2014Termination of appointment of Francis Smedley as a director (2 pages)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(7 pages)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(7 pages)
22 November 2013Register inspection address has been changed (1 page)
22 November 2013Register inspection address has been changed (1 page)
13 August 2013Termination of appointment of Richard Pinnock as a director (2 pages)
13 August 2013Appointment of Mr Ralph John Wood as a director (3 pages)
13 August 2013Appointment of Mr Ralph John Wood as a director (3 pages)
13 August 2013Termination of appointment of Richard Pinnock as a director (2 pages)
24 May 2013Registration of charge 082936860001 (31 pages)
24 May 2013Registration of charge 082936860001 (31 pages)
25 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
25 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
14 November 2012Incorporation (38 pages)
14 November 2012Incorporation
  • ANNOTATION Part Rectified The first name of the director was removed from the IN01 on the 05/06/2018 as the information was factually inaccurate or was derived from something factually inaccurate.
(41 pages)