ULF YORK PROPCO LIMITED

ULF YORK PROPCO LIMITED

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

    Company NameULF YORK PROPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13270977
    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 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 AddressNo

    What were the previous names of ULF YORK PROPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREGORY PROJECTS (YORK) LIMITEDMar 16, 2021Mar 16, 2021

    What are the latest accounts for ULF YORK PROPCO 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 ULF YORK PROPCO LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for ULF YORK PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Previous accounting period shortened from Jun 29, 2025 to Dec 31, 2024

    1 pagesAA01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Mar 15, 2025 with updates

    4 pagesCS01

    Registration of charge 132709770003, created on Mar 13, 2025

    48 pagesMR01

    Satisfaction of charge 132709770001 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed gregory projects (york) LIMITED\certificate issued on 01/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 27, 2024

    RES15

    Registration of charge 132709770002, created on Sep 27, 2024

    53 pagesMR01

    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 pagesAD01

    Notification of Urbium Capital Limited as a person with significant control on Sep 27, 2024

    2 pagesPSC02

    Termination of appointment of John Patrick Mcghee as a director on Sep 27, 2024

    1 pagesTM01

    Cessation of Gregory Property Group Limited as a person with significant control on Sep 27, 2024

    1 pagesPSC07

    Termination of appointment of Tracy Ann Sormus as a secretary on Sep 27, 2024

    1 pagesTM02

    Appointment of Suliman Maher Alaujan as a director on Sep 27, 2024

    2 pagesAP01

    Appointment of Dermot Edward Struan Mahony as a director on Sep 27, 2024

    2 pagesAP01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Termination of appointment of Nicholas John Gillott as a director on Jan 30, 2024

    1 pagesTM01

    Termination of appointment of George Barry Gregory as a director on Jul 06, 2023

    1 pagesTM01

    Appointment of Mr John Patrick Mcghee as a director on Jun 15, 2023

    2 pagesAP01

    Registration of charge 132709770001, created on Mar 07, 2023

    35 pagesMR01

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Previous accounting period shortened from Jun 30, 2022 to Jun 29, 2022

    1 pagesAA01

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Who are the officers of ULF YORK PROPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALAUJAN, Suliman Maher
    321 Oxford Street
    W1C 2HR London
    Office 3.04
    England
    Director
    321 Oxford Street
    W1C 2HR London
    Office 3.04
    England
    EnglandSaudi Arabian327651210001
    MAHONY, Dermot Edward Struan
    321 Oxford Street
    W1C 2HR London
    Office 3.04
    England
    Director
    321 Oxford Street
    W1C 2HR London
    Office 3.04
    England
    EnglandBritish327651150001
    SORMUS, Tracy Ann
    Cardale Court, Cardale Park
    Beckwith Head Road
    HG3 1RY Harrogate
    12
    United Kingdom
    Secretary
    Cardale Court, Cardale Park
    Beckwith Head Road
    HG3 1RY Harrogate
    12
    United Kingdom
    280901810001
    GILLOTT, Nicholas John
    Cardale Court, Cardale Park
    Beckwith Head Road
    HG3 1RY Harrogate
    12
    United Kingdom
    Director
    Cardale Court, Cardale Park
    Beckwith Head Road
    HG3 1RY Harrogate
    12
    United Kingdom
    EnglandBritish281148920001
    GREGORY, George Barry
    Cardale Court, Cardale Park
    Beckwith Head Road
    HG3 1RY Harrogate
    12
    United Kingdom
    Director
    Cardale Court, Cardale Park
    Beckwith Head Road
    HG3 1RY Harrogate
    12
    United Kingdom
    United KingdomBritish241076420002
    MCGHEE, John Patrick
    Cardale Court, Cardale Park
    Beckwith Head Road
    HG3 1RY Harrogate
    12
    United Kingdom
    Director
    Cardale Court, Cardale Park
    Beckwith Head Road
    HG3 1RY Harrogate
    12
    United Kingdom
    EnglandBritish118099770002

    Who are the persons with significant control of ULF YORK PROPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Office
    321 Oxford Street
    W1C 2HR London
    3.04
    United Kingdom
    Sep 27, 2024
    Office
    321 Oxford Street
    W1C 2HR London
    3.04
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13870411
    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.
    Cardale Court, Cardale Park
    Beckwith Head Road
    HG3 1RY Harrogate
    12
    United Kingdom
    Mar 16, 2021
    Cardale Court, Cardale Park
    Beckwith Head Road
    HG3 1RY Harrogate
    12
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01866553
    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