UK LAND ESTATES (PARTNERSHIP) LIMITED - GATESHEAD
Company Profile | Company Filings |
Overview
UK LAND ESTATES (PARTNERSHIP) LIMITED is a Private Limited Company from GATESHEAD ENGLAND and has the status: Active.
UK LAND ESTATES (PARTNERSHIP) LIMITED was incorporated 22 years ago on 12/03/2002 and has the registered number: 04393103. The accounts status is FULL and accounts are next due on 30/09/2024.
UK LAND ESTATES (PARTNERSHIP) LIMITED was incorporated 22 years ago on 12/03/2002 and has the registered number: 04393103. The accounts status is FULL and accounts are next due on 30/09/2024.
UK LAND ESTATES (PARTNERSHIP) LIMITED - GATESHEAD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1ST FLOOR, BUILDING 7 QUEENS PARK
GATESHEAD
NE11 0QD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN KEITH TAYLOR | Dec 1963 | British | Director | 2011-12-22 | CURRENT |
MR CHRISTOPHER JOHN WHITFIELD | Sep 1963 | British | Director | 2016-03-01 | CURRENT |
PETER JOSEPH CUMMINGS | Jul 1955 | British | Director | 2002-06-28 UNTIL 2005-09-29 | RESIGNED |
CHRISTOPHER JOHN WHITFIELD | Sep 1964 | British | Director | 2002-06-12 UNTIL 2011-12-22 | RESIGNED |
MR NICHOLAS JAMES TURNER | Jan 1974 | British | Director | 2020-07-08 UNTIL 2022-07-06 | RESIGNED |
STEPHEN PAUL SMITH | Aug 1953 | British | Director | 2016-03-01 UNTIL 2022-07-06 | RESIGNED |
FLORIAN MICHAEL SCHAEFER | Mar 1979 | German | Director | 2020-02-06 UNTIL 2022-07-06 | RESIGNED |
MR RICHARD ALEXANDER PELLATT | Dec 1976 | British | Director | 2016-03-01 UNTIL 2022-07-06 | RESIGNED |
MR JOSEPH MARTIN PEDLOW | Nov 1962 | Director | 2016-05-04 UNTIL 2022-07-06 | RESIGNED | |
GILLIAN CHRISTINE MOORE | Sep 1969 | British | Director | 2002-07-01 UNTIL 2005-08-12 | RESIGNED |
MR MICHAEL FRANCIS MEGAN | Apr 1959 | Irish | Director | 2011-09-23 UNTIL 2016-04-30 | RESIGNED |
IAIN STEWART MACKINTOSH | May 1971 | British | Director | 2002-07-01 UNTIL 2005-08-12 | RESIGNED |
MR DONALD KENNETH GATELEY | Oct 1965 | British | Director | 2005-08-12 UNTIL 2009-01-15 | RESIGNED |
MR PETER GRIFFITHS GUBB | Jul 1955 | British | Director | 2011-09-23 UNTIL 2013-09-16 | RESIGNED |
DAVID HUNTER TAYLOR | Jul 1954 | British | Director | 2002-06-28 UNTIL 2002-07-01 | RESIGNED |
MR JEROME CHRISTIAN KATHLEEN ANSELME | Dec 1974 | French | Director | 2016-05-04 UNTIL 2020-02-06 | RESIGNED |
DERRICK ARDERN | Jul 1945 | British | Director | 2002-11-29 UNTIL 2009-01-15 | RESIGNED |
PAULINE ANNE BRADLEY | Jun 1961 | British | Director | 2002-07-01 UNTIL 2005-01-25 | RESIGNED |
MR BRUCE SMITH ANDERSON | May 1963 | British | Director | 2005-09-29 UNTIL 2009-01-15 | RESIGNED |
EVERSECRETARY LIMITED | Corporate Nominee Secretary | 2002-03-12 UNTIL 2002-06-12 | RESIGNED | ||
SIR IAN WILLIAM WRIGGLESWORTH | Dec 1939 | British | Director | 2002-06-12 UNTIL 2009-01-15 | RESIGNED |
MRS HELEN MARJORIE ELIZABETH WRIGHT | Feb 1964 | British | Director | 2013-09-16 UNTIL 2016-04-30 | RESIGNED |
MR MICHAEL O'SHAUGHNESSY | Mar 1972 | American | Director | 2016-03-01 UNTIL 2020-07-08 | RESIGNED |
ROBERT SMITH | Jan 1953 | British | Secretary | 2002-06-12 UNTIL 2016-02-29 | RESIGNED |
EVERDIRECTOR LIMITED | Corporate Nominee Director | 2002-03-12 UNTIL 2002-06-12 | RESIGNED | ||
MR MICHAEL IAN SPRIGGS | Dec 1956 | Director | 2003-03-24 UNTIL 2016-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uk Land Estates Partnership (Holdings) Limited | 2016-04-06 | Gateshead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |