Company NameU And I (Bromley Commercial) Limited
Company StatusActive
Company Number11143031
CategoryPrivate Limited Company
Incorporation Date10 January 2018(6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael James Hood
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 1 Limited (Corporation)
StatusCurrent
Appointed05 October 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 2 Limited (Corporation)
StatusCurrent
Appointed05 October 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameU And I Company Secretaries Limited (Corporation)
StatusCurrent
Appointed05 October 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr James Simon Hesketh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(same day as company formation)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusResigned
Appointed10 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2021(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 October 2022)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2024Confirmation statement made on 9 January 2024 with updates (5 pages)
14 September 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
2 February 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
1 February 2023Change of details for U and I Group Limited as a person with significant control on 6 October 2022 (2 pages)
1 February 2023Change of details for U and I Group Plc as a person with significant control on 4 January 2022 (2 pages)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
17 November 2022Director's details changed for Mr Michael James Hood on 31 October 2022 (2 pages)
26 October 2022Appointment of U and I Company Secretaries Limited as a secretary on 5 October 2022 (2 pages)
26 October 2022Termination of appointment of Ls Company Secretaries Limited as a secretary on 5 October 2022 (1 page)
20 October 2022Appointment of U and I Director 1 Limited as a director on 5 October 2022 (2 pages)
20 October 2022Appointment of U and I Director 2 Limited as a director on 5 October 2022 (2 pages)
6 October 2022Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 6 October 2022 (1 page)
23 June 2022Termination of appointment of Richard Upton as a director on 30 April 2022 (1 page)
5 April 2022Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 (1 page)
21 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
17 December 2021Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 (2 pages)
17 December 2021Termination of appointment of Chris Barton as a secretary on 17 December 2021 (1 page)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
21 June 2021Termination of appointment of Marcus Owen Shepherd as a director on 19 June 2021 (1 page)
17 June 2021Appointment of Mr Michael James Hood as a director on 17 June 2021 (2 pages)
8 June 2021Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021 (1 page)
27 May 2021Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 (2 pages)
28 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
9 September 2019Second filing for the termination of James Simon Hesketh as a director (5 pages)
8 August 2019Termination of appointment of James Simon Hesketh as a director on 8 August 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 09/09/2019.
(2 pages)
25 February 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
8 February 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
14 November 2018Accounts for a dormant company made up to 28 February 2018 (8 pages)
15 January 2018Current accounting period shortened from 31 January 2019 to 28 February 2018 (1 page)
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP 1
(45 pages)
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP 1
(45 pages)