UBM PROPERTY INVESTMENTS LIMITED

UBM PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameUBM PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01085301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UBM PROPERTY INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is UBM PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    240 Blackfriars Road
    SE1 8BF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UBM PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED BUSINESS MEDIA PROPERTY INVESTMENTS LIMITED.Jul 16, 2001Jul 16, 2001
    UNITED NEWS & MEDIA PROPERTY INVESTMENTS LIMITEDApr 12, 1996Apr 12, 1996
    MAI PROPERTY INVESTMENTS LIMITEDDec 05, 1988Dec 05, 1988
    KEYWEST PROPERTY INVESTMENTS LIMITEDApr 07, 1986Apr 07, 1986
    HAMALWORTH PROPERTY INVESTMENTS LIMITEDDec 05, 1972Dec 05, 1972

    What are the latest accounts for UBM PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for UBM PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Oct 20, 2017

    • Capital: GBP 5
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Appointment of Mr Mark David Peters as a director on Mar 15, 2017

    2 pagesAP01

    Termination of appointment of Corinna Bridges as a director on Mar 15, 2017

    1 pagesTM01

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Director's details changed for Ms Corinna Bridges on Jul 28, 2016

    2 pagesCH01

    Termination of appointment of Elaine Christina Klonarides as a director on Mar 24, 2016

    1 pagesTM01

    Appointment of Ms Corinna Bridges as a director on Mar 24, 2016

    2 pagesAP01

    Annual return made up to Oct 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015

    1 pagesAD01

    Appointment of Elaine Christina Klonarides as a director on Mar 31, 2015

    3 pagesAP01

    Termination of appointment of Louise Miller as a director on Jan 30, 2015

    1 pagesTM01

    Annual return made up to Nov 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of Peter Ian Wrankmore as a director on Jul 01, 2014

    1 pagesTM01

    Who are the officers of UBM PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Secretary
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    PETERS, Mark David
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritishGroup Company Secretary192348430001
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    UNM INVESTMENTS LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    48157320003
    BROOMFIELD, Helen Frances
    40 Vincent Close
    Hainault
    IG6 2SZ Ilford
    Essex
    Secretary
    40 Vincent Close
    Hainault
    IG6 2SZ Ilford
    Essex
    British22174490001
    STABLES, Jane Margaret
    23 Somerset Road
    Walthamstow
    E17 8QN London
    Secretary
    23 Somerset Road
    Walthamstow
    E17 8QN London
    British41059230001
    BINGLEY, Joan Hilary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    IrishChartered Secretary1388610001
    BRIDGES, Corinna Susan
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritishCompany Secretary206452920002
    HOPWOOD, Sarah Jane
    2 High Street
    Barcombe
    BN8 5DH Lewes
    East Sussex
    Director
    2 High Street
    Barcombe
    BN8 5DH Lewes
    East Sussex
    BritishGroup Financial Controller59287270001
    KLONARIDES, Elaine
    Blackfriars Road
    SE1 8BF London
    240
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    EnglandBritishDirector196876250001
    MILLER, Louise
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    United Kingdom
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    United Kingdom
    United KingdomBritishCompany Secretary 191188500001
    STABLES, Jane Margaret
    21 Northampton Square
    EC1V 0AJ London
    Director
    21 Northampton Square
    EC1V 0AJ London
    United KingdomBritishLawyer41059230002
    STARK, Adrian David
    2 Archery Steps
    St Georges Fields Albion Street
    W2 2YF London
    Director
    2 Archery Steps
    St Georges Fields Albion Street
    W2 2YF London
    BritishCompany Director254510002
    WEIR, John Martyn
    132 Beach Avenue
    SS9 1HB Leigh-On-Sea
    Essex
    Director
    132 Beach Avenue
    SS9 1HB Leigh-On-Sea
    Essex
    BritishProperty Manager30088190001
    WRANKMORE, Peter Ian
    Blackfriars Road
    SE1 9UY London
    Ludgate House 245
    Director
    Blackfriars Road
    SE1 9UY London
    Ludgate House 245
    UkBritishAccountant70937710003

    Who are the persons with significant control of UBM PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Jun 30, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number152298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does UBM PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit of deeds without instrument
    Created On Feb 03, 1975
    Delivered On Feb 04, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold lane and buildings on south east side of lichfield road, aston birmingham title no wk 223856.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 04, 1975Registration of a charge
    • May 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Deposit of deeds without instrument
    Created On Feb 03, 1975
    Delivered On Feb 04, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold lane and buildings on houghton st. Oldbury inarley title no wr 26412.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 04, 1975Registration of a charge
    • May 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 1974
    Delivered On Mar 04, 1974
    Satisfied
    Amount secured
    The legal charge for securing all moneys which the chargee may be called upon to pay to prudential assurance company limited pursuant to a guarantee given by the bank
    Short particulars
    51, 53 and 55 station street and 10 and 12 hinckley street birmingham.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 04, 1974Registration of a charge
    • May 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 1974
    Delivered On Mar 04, 1974
    Satisfied
    Amount secured
    A legal charge for securing all moneys which the cahrgee may be called upon to pay to prudential assurance company limited pursuant to a guarantee given by the bank.
    Short particulars
    Land at stonehill way chiswick.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 04, 1974Registration of a charge
    • May 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 1974
    Delivered On Mar 04, 1974
    Satisfied
    Amount secured
    A legal charge for securing all moneys which the chargee may be called upon to pay to prudential assurance company limited pursuant to a guarantee given by the bank.
    Short particulars
    Land fronting kidderminster road droitwich (see doc 17 for detail).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 04, 1974Registration of a charge
    • May 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 1974
    Delivered On Mar 04, 1974
    Satisfied
    Amount secured
    A legal charge fro securing all moneys which the chargee may be called upon to pay to prudential asurance company limited pursuant to a guarantee given by the bank.
    Short particulars
    White lion lindustrial estate white lion road amersham bucks.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 04, 1974Registration of a charge
    • May 09, 1992Statement of satisfaction of a charge in full or part (403a)
    A legal charge
    Created On Feb 27, 1974
    Delivered On Mar 04, 1974
    Satisfied
    Amount secured
    A legal charge for securing all moneys which the chargee may be called upon to pay to prudential assurance company limited pursuant to a guarantee given by the bank
    Short particulars
    All moneys now payable or owing to the company under a contract or option agreement dated 21/8/73. (see doc 15 for detail).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 04, 1974Registration of a charge
    • May 09, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0