UNION RETAIL PROPERTIES LIMITED - COBALT BUSINESS PARK
Company Profile | Company Filings |
Overview
UNION RETAIL PROPERTIES LIMITED is a Private Limited Company from COBALT BUSINESS PARK and has the status: Active.
UNION RETAIL PROPERTIES LIMITED was incorporated 30 years ago on 05/05/1993 and has the registered number: 02815336. The accounts status is SMALL and accounts are next due on 29/02/2024.
UNION RETAIL PROPERTIES LIMITED was incorporated 30 years ago on 05/05/1993 and has the registered number: 02815336. The accounts status is SMALL and accounts are next due on 29/02/2024.
UNION RETAIL PROPERTIES LIMITED - COBALT BUSINESS PARK
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
C/O UNION PROPERTY SERVICES LTD COBALT 3.1
COBALT BUSINESS PARK
NEWCASTLE UPON TYNE
NE27 0QJ
This Company Originates in : United Kingdom
Previous trading names include:
VISAGE RETAIL LIMITED (until 01/03/2010)
VISAGE RETAIL LIMITED (until 01/03/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/05/2023 | 19/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RAJ KUMAR SEHGAL | Mar 1975 | British | Director | 2016-05-10 | CURRENT |
MRS PROMILA SEHGAL | May 1948 | British | Director | 1993-06-22 | CURRENT |
MUKESH KUMAR SEHGAL | Dec 1949 | British | Director | 1993-06-22 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1993-05-05 UNTIL 1993-06-27 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1993-05-05 UNTIL 1993-06-27 | RESIGNED | ||
MR RAKESH KUMAR SEHGAL | Dec 1951 | British | Director | 1993-06-22 UNTIL 2005-03-16 | RESIGNED |
CAROL SEHGAL | Dec 1951 | British | Director | 2002-06-01 UNTIL 2005-03-16 | RESIGNED |
MR ROBERT ARTHUR BACON | Jan 1948 | British | Director | 1993-10-01 UNTIL 1996-07-31 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1993-05-05 UNTIL 1993-06-27 | RESIGNED | |
MR THOMAS PARKINSON | Secretary | 1993-06-22 UNTIL 2013-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Norham House 3 Limited | 2016-04-06 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
UNION_RETAIL_PROPERTIES_L - Accounts | 2024-03-29 | 31-05-2023 | £451,053 Cash £16,325,535 equity |
UNION_RETAIL_PROPERTIES_L - Accounts | 2023-05-23 | 31-05-2022 | £445,571 Cash £16,651,797 equity |
UNION_RETAIL_PROPERTIES_L - Accounts | 2022-05-26 | 31-05-2021 | £411,103 Cash £16,676,660 equity |
Union Retail Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-01 | 31-05-2020 | £573,490 Cash £16,609,225 equity |
Union Retail Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-03 | 31-05-2019 | £625,482 Cash £17,078,007 equity |
Union Retail Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-30 | 31-05-2018 | £196,885 Cash £17,146,127 equity |
Union Retail Properties Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-01 | 31-05-2017 | £608,908 Cash £17,027,240 equity |