U AND I (DEVELOPMENT AND TRADING) LIMITED
Overview
| Company Name | U AND I (DEVELOPMENT AND TRADING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02850465 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of U AND I (DEVELOPMENT AND TRADING) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is U AND I (DEVELOPMENT AND TRADING) LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of U AND I (DEVELOPMENT AND TRADING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| U AND I (PROJECTS) LIMITED | Nov 12, 2015 | Nov 12, 2015 |
| DEVELOPMENT SECURITIES (PROJECTS) LIMITED | Mar 24, 1994 | Mar 24, 1994 |
| DEVELOPMENT SECURITIES PROPERTIES LIMITED | Sep 03, 1993 | Sep 03, 1993 |
What are the latest accounts for U AND I (DEVELOPMENT AND TRADING) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for U AND I (DEVELOPMENT AND TRADING) LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for U AND I (DEVELOPMENT AND TRADING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 16 pages | AA | ||
legacy | 179 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 26, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Sep 26, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 028504650007 in full | 1 pages | MR04 | ||
Satisfaction of charge 028504650003 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 26, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Sep 26, 2022 with updates | 5 pages | CS01 | ||
Change of details for U and I Group Limited as a person with significant control on Oct 06, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Michael James Hood on Oct 31, 2022 | 2 pages | CH01 | ||
Change of details for U and I Group Plc as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||
Withdrawal of a person with significant control statement on Nov 17, 2022 | 2 pages | PSC09 | ||
Appointment of U and I Company Secretaries Limited as a secretary on Oct 05, 2022 | 2 pages | AP04 | ||
Termination of appointment of Ls Company Secretaries Limited as a secretary on Oct 05, 2022 | 1 pages | TM02 | ||
Appointment of U and I Director 1 Limited as a director on Oct 05, 2022 | 2 pages | AP02 | ||
Appointment of U and I Director 2 Limited as a director on Oct 05, 2022 | 2 pages | AP02 | ||
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on Oct 07, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr George Mark Richardson on Aug 18, 2022 | 2 pages | CH01 | ||
Who are the officers of U AND I (DEVELOPMENT AND TRADING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| U AND I COMPANY SECRETARIES LIMITED | Secretary | SW1E 5JL London 100 Victoria Street England |
| 301504670001 | ||||||||||
| HOOD, Michael James | Director | SW1E 5JL London 100 Victoria Street England | United Kingdom | British | 275673810001 | |||||||||
| RICHARDSON, George Mark | Director | SW1E 5JL London 100 Victoria Street England | United Kingdom | British | 300754680001 | |||||||||
| U AND I DIRECTOR 1 LIMITED | Director | SW1E 5JL London 100 Victoria Street England |
| 301323850001 | ||||||||||
| U AND I DIRECTOR 2 LIMITED | Director | SW1E 5JL London 100 Victoria Street England |
| 301323930001 | ||||||||||
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a United Kingdom | 193936520001 | |||||||||||
| LANES, Stephen Alec | Secretary | Thorpe House 105 Mycenae Road Blackheath SE3 7RX London | British | 1266100003 | ||||||||||
| RATSEY, Helen Maria | Secretary | Bressenden Place SW1E 5DS London Portland House England | British | 158452370001 | ||||||||||
| SHEPHERD, Marcus Owen | Secretary | Bressenden Place SW1E 5DS London Portland House England England | 190663010001 | |||||||||||
| WARE, Robert Thomas Ernest | Secretary | 3 Bayliss Road Wargrave RG10 8DR Reading Berkshire | British | 4779170001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 England England |
| 159674790001 | ||||||||||
| BARWICK, Charles Julian | Director | Marsham Street SW1P 4JA London 5 England | England | British | 3818640003 | |||||||||
| BODIE, Anthony Ellyah | Director | 112 Clifton Hill NW8 OJS London | British | 34902790002 | ||||||||||
| BUSH, Clive Dennis | Director | 14 Moreton Place SW1V 2NP London | United Kingdom | British | 64700110001 | |||||||||
| CHRISTMAS, Jamie Graham | Director | Howick Place SW1P 1DZ London 7a United Kingdom United Kingdom | United Kingdom | British | 162910480002 | |||||||||
| ENTICKNAP, David Philip | Director | 1 York Villas Lidwell Lane TN17 1EJ Goudhurst Kent | United Kingdom | British | 95023260001 | |||||||||
| FISHER, Helen Catherine | Director | Flat 3 30 Winchester Street SW1V 4NE London | United Kingdom | British | 106638180002 | |||||||||
| HESKETH, James Simon | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 124650200001 | |||||||||
| KUMAR, Walter Krishan | Director | 31 West Hill Park N6 6ND London | United Kingdom | British | 70463990001 | |||||||||
| LANDAU, Martin Richard | Director | Le Schuylkill 19 Boulevard De Suisse MC98000 Monaco Monaco | Monaco | British | 731130002 | |||||||||
| MARTIN, Laurence William | Director | Bressenden Place SW1E 5DS London Portland House England England | United Kingdom | British | 115310810009 | |||||||||
| MARX, Michael Henry | Director | Bressenden Place SW1E 5DS London Portland House England England | United Kingdom | British | 35019090001 | |||||||||
| MCALPINE, David Malcolm | Director | Yorkshire House Grosvenor Crescent SW1X 7EP London | United Kingdom | British | 9834560003 | |||||||||
| MCCUBBINE, Richard Clive | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 46394850005 | |||||||||
| PATENALL, Paul Richard | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 101823980001 | |||||||||
| PEARSE, Raymond Henry | Director | 79 The Green KT17 3JX Ewell Surrey | United Kingdom | British | 41761870001 | |||||||||
| PROTHERO, Graham | Director | Bracken Lane RH20 3HR Storrington Three Gables West Sussex | United Kingdom | British | 134427450001 | |||||||||
| READ, Christopher Charles | Director | 11 Whitemore Road GU1 1QT Guildford Surrey | British | 64337050001 | ||||||||||
| REDSTONE, David Paul | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 126861590001 | |||||||||
| RUANE, Erik James | Director | 14 Redcliffe Street SW10 9DT London | United Kingdom | British | 41761740002 | |||||||||
| SACK, Andrew James Alastair | Director | 47 Essendine Road Maida Vale W9 2LX London Basement Flat | British | 129832950001 | ||||||||||
| SHEPHERD, Marcus Owen | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 41925000005 | |||||||||
| SMITH, Richard Bourke | Director | Regency Cottage 15 Heath View East Horsley KT24 5ED Leatherhead Surrey | British | 38341150001 | ||||||||||
| SQUIRE, Roger Maurice | Director | Glebe Street W4 2BE London 47 | England | British | 80203600002 |
Who are the persons with significant control of U AND I (DEVELOPMENT AND TRADING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| U And I Group Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for U AND I (DEVELOPMENT AND TRADING) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 26, 2016 | Sep 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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