ULF YORK PROPCO LIMITED
Overview
| Company Name | ULF YORK PROPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13270977 |
| 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 ULF YORK PROPCO LIMITED?
- Development of building projects (41100) / Construction
Where is ULF YORK PROPCO LIMITED located?
| Registered Office Address | Office 3.04 321 Oxford Street W1C 2HR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ULF YORK PROPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREGORY PROJECTS (YORK) LIMITED | Mar 16, 2021 | Mar 16, 2021 |
What are the latest accounts for ULF YORK PROPCO 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 ULF YORK PROPCO LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for ULF YORK PROPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jun 29, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 132709770003, created on Mar 13, 2025 | 48 pages | MR01 | ||||||||||
Satisfaction of charge 132709770001 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed gregory projects (york) LIMITED\certificate issued on 01/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 132709770002, created on Sep 27, 2024 | 53 pages | MR01 | ||||||||||
Registered office address changed from 12 Cardale Court, Cardale Park Beckwith Head Road Harrogate HG3 1RY United Kingdom to Office 3.04 321 Oxford Street London W1C 2HR on Sep 30, 2024 | 1 pages | AD01 | ||||||||||
Notification of Urbium Capital Limited as a person with significant control on Sep 27, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of John Patrick Mcghee as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Gregory Property Group Limited as a person with significant control on Sep 27, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Tracy Ann Sormus as a secretary on Sep 27, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Suliman Maher Alaujan as a director on Sep 27, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Dermot Edward Struan Mahony as a director on Sep 27, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Termination of appointment of Nicholas John Gillott as a director on Jan 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Barry Gregory as a director on Jul 06, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Patrick Mcghee as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 132709770001, created on Mar 07, 2023 | 35 pages | MR01 | ||||||||||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2022 to Jun 29, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ULF YORK PROPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALAUJAN, Suliman Maher | Director | 321 Oxford Street W1C 2HR London Office 3.04 England | England | Saudi Arabian | 327651210001 | |||||
| MAHONY, Dermot Edward Struan | Director | 321 Oxford Street W1C 2HR London Office 3.04 England | England | British | 327651150001 | |||||
| SORMUS, Tracy Ann | Secretary | Cardale Court, Cardale Park Beckwith Head Road HG3 1RY Harrogate 12 United Kingdom | 280901810001 | |||||||
| GILLOTT, Nicholas John | Director | Cardale Court, Cardale Park Beckwith Head Road HG3 1RY Harrogate 12 United Kingdom | England | British | 281148920001 | |||||
| GREGORY, George Barry | Director | Cardale Court, Cardale Park Beckwith Head Road HG3 1RY Harrogate 12 United Kingdom | United Kingdom | British | 241076420002 | |||||
| MCGHEE, John Patrick | Director | Cardale Court, Cardale Park Beckwith Head Road HG3 1RY Harrogate 12 United Kingdom | England | British | 118099770002 |
Who are the persons with significant control of ULF YORK PROPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Urbium Capital Limited | Sep 27, 2024 | Office 321 Oxford Street W1C 2HR London 3.04 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gregory Property Group Limited | Mar 16, 2021 | Cardale Court, Cardale Park Beckwith Head Road HG3 1RY Harrogate 12 United Kingdom | Yes | ||||||||||
| |||||||||||||
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