UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED - GATESHEAD
Company Profile | Company Filings |
Overview
UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED is a Private Limited Company from GATESHEAD ENGLAND and has the status: Active.
UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED was incorporated 12 years ago on 08/07/2011 and has the registered number: 07698363. The accounts status is FULL and accounts are next due on 30/09/2024.
UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED was incorporated 12 years ago on 08/07/2011 and has the registered number: 07698363. The accounts status is FULL and accounts are next due on 30/09/2024.
UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED - GATESHEAD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
Previous trading names include:
TIMEC 1320 LIMITED (until 30/03/2012)
TIMEC 1320 LIMITED (until 30/03/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/11/2023 | 01/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN KEITH TAYLOR | Dec 1963 | British | Director | 2011-09-12 | CURRENT |
MR CHRISTOPHER JOHN WHITFIELD | Sep 1963 | British | Director | 2016-03-01 | CURRENT |
MR RICHARD ALEXANDER PELLATT | Dec 1976 | 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 KEITH DESMOND WOODS | Oct 1954 | British | Director | 2013-09-16 UNTIL 2016-02-29 | RESIGNED |
MR NICHOLAS JAMES TURNER | Jan 1974 | British | Director | 2020-07-08 UNTIL 2022-07-06 | RESIGNED |
CHRISTOPHER JOHN WHITFIELD | Sep 1964 | British | Director | 2011-09-12 UNTIL 2011-12-22 | RESIGNED |
MR MICHAEL IAN SPRIGGS | Dec 1956 | Director | 2011-08-26 UNTIL 2016-02-29 | RESIGNED | |
STEPHEN PAUL SMITH | Aug 1953 | British | Director | 2016-03-01 UNTIL 2022-07-06 | RESIGNED |
ROBERT SMITH | Jan 1953 | British | Director | 2011-12-22 UNTIL 2016-02-29 | RESIGNED |
MRS HELEN MARJORIE ELIZABETH WRIGHT | Feb 1964 | British | Director | 2011-09-23 UNTIL 2016-04-30 | RESIGNED |
MR MICHAEL O'SHAUGHNESSY | Mar 1972 | American | Director | 2016-03-01 UNTIL 2020-07-08 | RESIGNED |
MR JOSEPH MARTIN PEDLOW | Nov 1962 | Director | 2016-05-04 UNTIL 2022-07-06 | RESIGNED | |
MR MICHAEL FRANCIS MEGAN | Apr 1959 | Irish | Director | 2011-09-23 UNTIL 2016-04-30 | RESIGNED |
MR PETER GRIFFITHS GUBB | Jul 1955 | British | Director | 2011-09-23 UNTIL 2013-09-16 | RESIGNED |
MR ANDREW JOHN DAVISON | Sep 1961 | British | Director | 2011-07-08 UNTIL 2011-08-26 | RESIGNED |
MR JEROME CHRISTIAN KATHLEEN ANSELME | Dec 1974 | French | Director | 2016-05-04 UNTIL 2020-02-06 | RESIGNED |
MUCKLE SECRETARY LIMITED | Corporate Secretary | 2011-07-08 UNTIL 2011-08-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sycamore Reitco Limited | 2022-07-06 | Gateshead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christopher John Whitfield | 2016-04-06 - 2022-06-22 | 9/1963 | Gateshead |
Ownership of shares 75 to 100 percent Voting rights 25 to 50 percent |