UK LAND ESTATES (PARTNERSHIP) LIMITED

UK LAND ESTATES (PARTNERSHIP) LIMITED

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

    Company NameUK LAND ESTATES (PARTNERSHIP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04393103
    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 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 AddressNo

    What were the previous names of UK LAND ESTATES (PARTNERSHIP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1742 LIMITEDMar 12, 2002Mar 12, 2002

    What are the latest accounts for UK LAND ESTATES (PARTNERSHIP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UK LAND ESTATES (PARTNERSHIP) LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for UK LAND ESTATES (PARTNERSHIP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 043931030049, created on Aug 14, 2025

    27 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    36 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 043931030048, created on May 20, 2025

    60 pagesMR01

    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 pagesAD01

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    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 pagesAD01

    Registration of charge 043931030047, created on Dec 22, 2022

    63 pagesMR01

    Director's details changed for Mr Alan Keith Taylor on Mar 31, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Termination of appointment of Nicholas James Turner as a director on Jul 06, 2022

    1 pagesTM01

    Termination of appointment of Stephen Paul Smith as a director on Jul 06, 2022

    1 pagesTM01

    Termination of appointment of Florian Michael Schaefer as a director on Jul 06, 2022

    1 pagesTM01

    Termination of appointment of Joseph Martin Pedlow as a director on Jul 06, 2022

    1 pagesTM01

    Termination of appointment of Richard Alexander Pellatt as a director on Jul 06, 2022

    1 pagesTM01

    Who are the officers of UK LAND ESTATES (PARTNERSHIP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Alan Keith
    Queens Park
    Team Valley Trading Estate
    NE11 0QD Gateshead
    Building 7
    England
    Director
    Queens Park
    Team Valley Trading Estate
    NE11 0QD Gateshead
    Building 7
    England
    EnglandBritish147337530020
    WHITFIELD, Christopher John
    Queens Park
    Team Valley Trading Estate
    NE11 0QD Gateshead
    Building 7
    England
    Director
    Queens Park
    Team Valley Trading Estate
    NE11 0QD Gateshead
    Building 7
    England
    EnglandBritish198612820001
    SMITH, Robert
    The Sycamores
    1a Woodlands Road, Cleadon Village
    SR6 7UA Sunderland
    Tyne & Wear
    Secretary
    The Sycamores
    1a Woodlands Road, Cleadon Village
    SR6 7UA Sunderland
    Tyne & Wear
    British28008300002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    ANSELME, Jerome Christian Kathleen
    Princesway
    Team Valley
    NE11 0NF Gateshead
    Studio 11a
    United Kingdom
    Director
    Princesway
    Team Valley
    NE11 0NF Gateshead
    Studio 11a
    United Kingdom
    United KingdomFrench158364640001
    ARDERN, Derrick
    Twyvidales
    85 Eythrope Road
    HP17 8PH Stone Aylesbury
    Buckinghamshire
    Director
    Twyvidales
    85 Eythrope Road
    HP17 8PH Stone Aylesbury
    Buckinghamshire
    United KingdomBritish44478670001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    GATELEY, Donald Kenneth
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    Director
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    United KingdomBritish104442220001
    GUBB, Peter Griffiths
    Building 7, Queens Park, Queensway
    Team Valley Trading Estate
    NE11 0QD Gateshead
    Ground Floor
    Tyne And Wear
    England
    Director
    Building 7, Queens Park, Queensway
    Team Valley Trading Estate
    NE11 0QD Gateshead
    Ground Floor
    Tyne And Wear
    England
    United KingdomBritish 6163460002
    MACKINTOSH, Iain Stewart
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    Director
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    British94163020001
    MEGAN, Michael Francis
    Building 7, Queens Park, Queensway
    Team Valley Trading Estate
    NE11 0QD Gateshead
    Ground Floor
    Tyne And Wear
    England
    Director
    Building 7, Queens Park, Queensway
    Team Valley Trading Estate
    NE11 0QD Gateshead
    Ground Floor
    Tyne And Wear
    England
    EnglandIrish46067860003
    MOORE, Gillian Christine
    10 Viewforth Square
    EH10 4LW Edinburgh
    Director
    10 Viewforth Square
    EH10 4LW Edinburgh
    British39147370002
    O'SHAUGHNESSY, Michael
    Princesway
    Team Valley
    NE11 0NF Gateshead
    Studio 11a
    United Kingdom
    Director
    Princesway
    Team Valley
    NE11 0NF Gateshead
    Studio 11a
    United Kingdom
    United StatesAmerican205993000001
    PEDLOW, Joseph Martin
    Building 7, Queens Park
    Team Valley Trading Estate
    NE11 0QD Gateshead
    2nd Floor
    England
    Director
    Building 7, Queens Park
    Team Valley Trading Estate
    NE11 0QD Gateshead
    2nd Floor
    England
    EnglandBritish138098770002
    PELLATT, Richard Alexander
    Building 7, Queens Park
    Team Valley Trading Estate
    NE11 0QD Gateshead
    2nd Floor
    England
    Director
    Building 7, Queens Park
    Team Valley Trading Estate
    NE11 0QD Gateshead
    2nd Floor
    England
    United KingdomBritish181024480001
    SCHAEFER, Florian Michael
    Long Acre
    WC2E 9RA London
    90
    United Kingdom
    Director
    Long Acre
    WC2E 9RA London
    90
    United Kingdom
    United KingdomGerman268462380001
    SMITH, Stephen Paul
    Building 7, Queens Park
    Team Valley Trading Estate
    NE11 0QD Gateshead
    2nd Floor
    England
    Director
    Building 7, Queens Park
    Team Valley Trading Estate
    NE11 0QD Gateshead
    2nd Floor
    England
    EnglandBritish234625460001
    SPRIGGS, Michael Ian
    Building 7, Queens Park, Queensway
    Team Valley Trading Estate
    NE11 0QD Gateshead
    Ground Floor
    Tyne And Wear
    England
    Director
    Building 7, Queens Park, Queensway
    Team Valley Trading Estate
    NE11 0QD Gateshead
    Ground Floor
    Tyne And Wear
    England
    United KingdomBritish97277340002
    TAYLOR, David Hunter
    Primrose Villa
    19 Glenbrook
    EH14 7JE Balerno
    Midlothian
    Director
    Primrose Villa
    19 Glenbrook
    EH14 7JE Balerno
    Midlothian
    British70908350001
    TURNER, Nicholas James
    Abbey Square
    RG1 3BE Reading
    The Blade
    Berkshire
    United Kingdom
    Director
    Abbey Square
    RG1 3BE Reading
    The Blade
    Berkshire
    United Kingdom
    United KingdomBritish121447730001
    WHITFIELD, Christopher John
    Building 7 Queens Park
    Queensway Team Valley Trading Estate
    NE11 0QD Gateshead
    2nd Floor
    Tyne And Wear
    United Kingdom
    Director
    Building 7 Queens Park
    Queensway Team Valley Trading Estate
    NE11 0QD Gateshead
    2nd Floor
    Tyne And Wear
    United Kingdom
    SwitzerlandBritish118325020003
    WRIGGLESWORTH, Ian William, Sir
    7 Northumberland Place
    W2 5BS London
    Director
    7 Northumberland Place
    W2 5BS London
    United KingdomBritish92791500001
    WRIGHT, Helen Marjorie Elizabeth
    Building 7, Queens Park, Queensway
    Team Valley Trading Estate
    NE11 0QD Gateshead
    Ground Floor
    Tyne And Wear
    England
    Director
    Building 7, Queens Park, Queensway
    Team Valley Trading Estate
    NE11 0QD Gateshead
    Ground Floor
    Tyne And Wear
    England
    EnglandBritish56779440005
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway
    Team Valley
    NE11 0SR Gateshead
    Suites 5 & 6 Enterprise House
    United Kingdom
    Apr 06, 2016
    Kingsway
    Team Valley
    NE11 0SR Gateshead
    Suites 5 & 6 Enterprise House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07698363
    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.

    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