UNION SQUARE PROPERTIES LIMITED

UNION SQUARE PROPERTIES LIMITED

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

    Company NameUNION SQUARE PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02071653
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of UNION SQUARE PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is UNION SQUARE PROPERTIES LIMITED located?

    Registered Office Address
    Cheveley Park Stud
    Duchess Drive
    CB8 9DD Newmarket
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of UNION SQUARE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENTREE FINANCE LIMITEDNov 06, 1986Nov 06, 1986

    What are the latest accounts for UNION SQUARE PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for UNION SQUARE PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for UNION SQUARE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    5 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Appointment of Mrs Patricia Thompson as a director on Jan 26, 2021

    2 pagesAP01

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    4 pagesAA

    Who are the officers of UNION SQUARE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANT, Christopher James
    Cheveley Park Stud
    Cheveley Park Stud, Cheveley
    CB8 9DD Newmarket
    Suffolk
    Secretary
    Cheveley Park Stud
    Cheveley Park Stud, Cheveley
    CB8 9DD Newmarket
    Suffolk
    British90654410002
    COPUS, Roy Bernard
    Chadlington House
    Chapel Road
    OX7 3LZ Chadlington
    Oxfordshire
    Director
    Chadlington House
    Chapel Road
    OX7 3LZ Chadlington
    Oxfordshire
    EnglandBritish1463910002
    THOMPSON, Patricia
    Cheveley Park Stud
    Duchess Drive
    CB8 9DD Newmarket
    Suffolk
    Director
    Cheveley Park Stud
    Duchess Drive
    CB8 9DD Newmarket
    Suffolk
    United KingdomBritish16854600001
    HORNER, Rupert Howard Milton
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    Secretary
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    British42919770001
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Secretary
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    British32866350001
    ABRAHMSOHN, Trevor Steve
    18 Hampstead Way
    NW11 7LS London
    Director
    18 Hampstead Way
    NW11 7LS London
    British10337160001
    DAVIS, Howard Stuart
    102 Priory Road
    N8 7HR London
    Director
    102 Priory Road
    N8 7HR London
    British35023010001
    HORNER, Rupert Howard Milton
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    Director
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    EnglandBritish42919770001
    OLIVER, Andrew Winship
    19 Mount Park Road
    Ealing
    W5 2RS London
    Director
    19 Mount Park Road
    Ealing
    W5 2RS London
    EnglandBritish35023000004
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritish32866350001
    THOMPSON, Richard Charles
    20 Marlborough Place
    NW8 0PA London
    Director
    20 Marlborough Place
    NW8 0PA London
    EnglandBritish77725530001

    Who are the persons with significant control of UNION SQUARE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duchess Drive
    CB8 9DD Newmarket
    Cheveley Park Stud
    Suffolk
    United Kingdom
    Apr 06, 2016
    Duchess Drive
    CB8 9DD Newmarket
    Cheveley Park Stud
    Suffolk
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02193282
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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