UBM PROPERTY INVESTMENTS LIMITED
Overview
Company Name | UBM PROPERTY INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01085301 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UBM PROPERTY INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
UNITED BUSINESS MEDIA PROPERTY INVESTMENTS LIMITED. | Jul 16, 2001 | Jul 16, 2001 |
UNITED NEWS & MEDIA PROPERTY INVESTMENTS LIMITED | Apr 12, 1996 | Apr 12, 1996 |
MAI PROPERTY INVESTMENTS LIMITED | Dec 05, 1988 | Dec 05, 1988 |
KEYWEST PROPERTY INVESTMENTS LIMITED | Apr 07, 1986 | Apr 07, 1986 |
HAMALWORTH PROPERTY INVESTMENTS LIMITED | Dec 05, 1972 | Dec 05, 1972 |
What are the latest accounts for UBM PROPERTY INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for UBM PROPERTY INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Oct 20, 2017
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Appointment of Mr Mark David Peters as a director on Mar 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Corinna Bridges as a director on Mar 15, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Ms Corinna Bridges on Jul 28, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Elaine Christina Klonarides as a director on Mar 24, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Corinna Bridges as a director on Mar 24, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Elaine Christina Klonarides as a director on Mar 31, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Louise Miller as a director on Jan 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Peter Ian Wrankmore as a director on Jul 01, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of UBM PROPERTY INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
PETERS, Mark David | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | Group Company Secretary | 192348430001 | ||||
CROSSWALL NOMINEES LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 48157320003 | |||||||
BROOMFIELD, Helen Frances | Secretary | 40 Vincent Close Hainault IG6 2SZ Ilford Essex | British | 22174490001 | ||||||
STABLES, Jane Margaret | Secretary | 23 Somerset Road Walthamstow E17 8QN London | British | 41059230001 | ||||||
BINGLEY, Joan Hilary | Director | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | Chartered Secretary | 1388610001 | |||||
BRIDGES, Corinna Susan | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | Company Secretary | 206452920002 | ||||
HOPWOOD, Sarah Jane | Director | 2 High Street Barcombe BN8 5DH Lewes East Sussex | British | Group Financial Controller | 59287270001 | |||||
KLONARIDES, Elaine | Director | Blackfriars Road SE1 8BF London 240 England | England | British | Director | 196876250001 | ||||
MILLER, Louise | Director | 245 Blackfriars Road SE1 9UY London Ludgate House United Kingdom | United Kingdom | British | Company Secretary | 191188500001 | ||||
STABLES, Jane Margaret | Director | 21 Northampton Square EC1V 0AJ London | United Kingdom | British | Lawyer | 41059230002 | ||||
STARK, Adrian David | Director | 2 Archery Steps St Georges Fields Albion Street W2 2YF London | British | Company Director | 254510002 | |||||
WEIR, John Martyn | Director | 132 Beach Avenue SS9 1HB Leigh-On-Sea Essex | British | Property Manager | 30088190001 | |||||
WRANKMORE, Peter Ian | Director | Blackfriars Road SE1 9UY London Ludgate House 245 | Uk | British | Accountant | 70937710003 |
Who are the persons with significant control of UBM PROPERTY INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ubmg Holdings | Jun 30, 2016 | Blackfriars Road SE1 8BF London 240 England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does UBM PROPERTY INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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