UK LAND ESTATES (PARTNERSHIP) LIMITED
Overview
| Company Name | UK LAND ESTATES (PARTNERSHIP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04393103 |
| 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 UK LAND ESTATES (PARTNERSHIP) LIMITED?
- Development of building projects (41100) / Construction
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UK LAND ESTATES (PARTNERSHIP) LIMITED located?
| Registered Office Address | Building 7 Queens Park Team Valley Trading Estate NE11 0QD Gateshead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK LAND ESTATES (PARTNERSHIP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 1742 LIMITED | Mar 12, 2002 | Mar 12, 2002 |
What are the latest accounts for UK LAND ESTATES (PARTNERSHIP) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UK LAND ESTATES (PARTNERSHIP) LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for UK LAND ESTATES (PARTNERSHIP) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 043931030049, created on Aug 14, 2025 | 27 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 043931030048, created on May 20, 2025 | 60 pages | MR01 | ||||||||||
Registered office address changed from 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on Apr 11, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD | 1 pages | AD02 | ||||||||||
Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on Feb 08, 2023 | 1 pages | AD01 | ||||||||||
Registration of charge 043931030047, created on Dec 22, 2022 | 63 pages | MR01 | ||||||||||
Director's details changed for Mr Alan Keith Taylor on Mar 31, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Termination of appointment of Nicholas James Turner as a director on Jul 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Paul Smith as a director on Jul 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Florian Michael Schaefer as a director on Jul 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Martin Pedlow as a director on Jul 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Alexander Pellatt as a director on Jul 06, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of UK LAND ESTATES (PARTNERSHIP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Alan Keith | Director | Queens Park Team Valley Trading Estate NE11 0QD Gateshead Building 7 England | England | British | 147337530020 | |||||
| WHITFIELD, Christopher John | Director | Queens Park Team Valley Trading Estate NE11 0QD Gateshead Building 7 England | England | British | 198612820001 | |||||
| SMITH, Robert | Secretary | The Sycamores 1a Woodlands Road, Cleadon Village SR6 7UA Sunderland Tyne & Wear | British | 28008300002 | ||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||
| ANSELME, Jerome Christian Kathleen | Director | Princesway Team Valley NE11 0NF Gateshead Studio 11a United Kingdom | United Kingdom | French | 158364640001 | |||||
| ARDERN, Derrick | Director | Twyvidales 85 Eythrope Road HP17 8PH Stone Aylesbury Buckinghamshire | United Kingdom | British | 44478670001 | |||||
| BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | 122926460001 | ||||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||
| GATELEY, Donald Kenneth | Director | 18 Clayhills Grove EH14 7NE Balerno Midlothian | United Kingdom | British | 104442220001 | |||||
| GUBB, Peter Griffiths | Director | Building 7, Queens Park, Queensway Team Valley Trading Estate NE11 0QD Gateshead Ground Floor Tyne And Wear England | United Kingdom | British | 6163460002 | |||||
| MACKINTOSH, Iain Stewart | Director | 9 Greenbank Terrace EH10 6ER Edinburgh Midlothian | British | 94163020001 | ||||||
| MEGAN, Michael Francis | Director | Building 7, Queens Park, Queensway Team Valley Trading Estate NE11 0QD Gateshead Ground Floor Tyne And Wear England | England | Irish | 46067860003 | |||||
| MOORE, Gillian Christine | Director | 10 Viewforth Square EH10 4LW Edinburgh | British | 39147370002 | ||||||
| O'SHAUGHNESSY, Michael | Director | Princesway Team Valley NE11 0NF Gateshead Studio 11a United Kingdom | United States | American | 205993000001 | |||||
| PEDLOW, Joseph Martin | Director | Building 7, Queens Park Team Valley Trading Estate NE11 0QD Gateshead 2nd Floor England | England | British | 138098770002 | |||||
| PELLATT, Richard Alexander | Director | Building 7, Queens Park Team Valley Trading Estate NE11 0QD Gateshead 2nd Floor England | United Kingdom | British | 181024480001 | |||||
| SCHAEFER, Florian Michael | Director | Long Acre WC2E 9RA London 90 United Kingdom | United Kingdom | German | 268462380001 | |||||
| SMITH, Stephen Paul | Director | Building 7, Queens Park Team Valley Trading Estate NE11 0QD Gateshead 2nd Floor England | England | British | 234625460001 | |||||
| SPRIGGS, Michael Ian | Director | Building 7, Queens Park, Queensway Team Valley Trading Estate NE11 0QD Gateshead Ground Floor Tyne And Wear England | United Kingdom | British | 97277340002 | |||||
| TAYLOR, David Hunter | Director | Primrose Villa 19 Glenbrook EH14 7JE Balerno Midlothian | British | 70908350001 | ||||||
| TURNER, Nicholas James | Director | Abbey Square RG1 3BE Reading The Blade Berkshire United Kingdom | United Kingdom | British | 121447730001 | |||||
| WHITFIELD, Christopher John | Director | Building 7 Queens Park Queensway Team Valley Trading Estate NE11 0QD Gateshead 2nd Floor Tyne And Wear United Kingdom | Switzerland | British | 118325020003 | |||||
| WRIGGLESWORTH, Ian William, Sir | Director | 7 Northumberland Place W2 5BS London | United Kingdom | British | 92791500001 | |||||
| WRIGHT, Helen Marjorie Elizabeth | Director | Building 7, Queens Park, Queensway Team Valley Trading Estate NE11 0QD Gateshead Ground Floor Tyne And Wear England | England | British | 56779440005 | |||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of UK LAND ESTATES (PARTNERSHIP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Land Estates Partnership (Holdings) Limited | Apr 06, 2016 | Kingsway Team Valley NE11 0SR Gateshead Suites 5 & 6 Enterprise House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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