Uptown Property Developments Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-05-31

Details

Company type Private Limited Company, Active
Company Number 06904000
Record last updated Thursday, May 7, 2020 3:10:43 AM UTC
Official Address 14 Phoenix Park Telford Way Coalville Leicestershire Le673hb Valley
There are 222 companies registered at this street
Locality Valley
Region England
Postal Code LE673HB
Sector Development of building projects

Charts

Visits

UPTOWN PROPERTY DEVELOPMENTS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 1, 2020 Appointment of a woman Appointment of a woman
Registry Jan 24, 2020 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Dec 10, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Financials Mar 9, 2015 Annual accounts Annual accounts
Registry Nov 14, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 23, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 23, 2014 Statement of satisfaction of a charge / full / charge no 1 6904... Statement of satisfaction of a charge / full / charge no 1 6904...
Registry May 13, 2014 Annual return Annual return
Financials Feb 27, 2014 Annual accounts Annual accounts
Registry May 23, 2013 Annual return Annual return
Registry May 23, 2013 Change of particulars for director Change of particulars for director
Financials Feb 28, 2013 Annual accounts Annual accounts
Registry Feb 16, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 25, 2012 Particulars of a mortgage or charge 6904... Particulars of a mortgage or charge 6904...
Registry May 17, 2012 Annual return Annual return
Financials Feb 28, 2012 Annual accounts Annual accounts
Registry Nov 3, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 8, 2011 Change of registered office address Change of registered office address
Registry May 17, 2011 Annual return Annual return
Registry May 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 16, 2011 Statement of satisfaction in full or in part of mortgage or charge 6904... Statement of satisfaction in full or in part of mortgage or charge 6904...
Registry May 11, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 2011 Particulars of a mortgage or charge 6904... Particulars of a mortgage or charge 6904...
Registry Apr 2, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 11, 2011 Annual accounts Annual accounts
Registry May 20, 2010 Annual return Annual return
Registry May 20, 2010 Change of particulars for director Change of particulars for director
Registry May 19, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Dec 5, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 20, 2009 Particulars of a mortgage or charge 6904... Particulars of a mortgage or charge 6904...
Registry Nov 13, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 30, 2009 Particulars of a mortgage or charge 6904... Particulars of a mortgage or charge 6904...
Registry Jun 6, 2009 Appointment of a man as Director Appointment of a man as Director
Registry May 28, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 22, 2009 Appointment of a man as Director Appointment of a man as Director
Registry May 22, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 13, 2009 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry May 13, 2009 Resignation of one Company Formation Agent and one Director (a man) Resignation of one Company Formation Agent and one Director (a man)
Registry May 13, 2009 Resignation of a director Resignation of a director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)