U3 RESIDENTIAL LIMITED
BIRMINGHAM SHOO 202 LIMITED

Hellopages » West Midlands » Birmingham » B2 5TB

Company number 05586336
Status Active
Incorporation Date 7 October 2005
Company Type Private Limited Company
Address 11 WATERLOO STREET, BIRMINGHAM, WEST MIDLANDS, B2 5TB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 1 . The most likely internet sites of U3 RESIDENTIAL LIMITED are www.u3residential.co.uk, and www.u3-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Birmingham Snow Hill Rail Station is 0.3 miles; to Blake Street Rail Station is 9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.U3 Residential Limited is a Private Limited Company. The company registration number is 05586336. U3 Residential Limited has been working since 07 October 2005. The present status of the company is Active. The registered address of U3 Residential Limited is 11 Waterloo Street Birmingham West Midlands B2 5tb. . BRADSHAW, Paul David James is a Secretary of the company. BRADSHAW, Paul David James is a Director of the company. NURTON RESIDENTIAL LIMITED is a Director of the company. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRADSHAW, Paul David James
Appointed Date: 14 December 2005

Director
BRADSHAW, Paul David James
Appointed Date: 20 August 2009
51 years old

Director
NURTON RESIDENTIAL LIMITED
Appointed Date: 14 December 2005

Resigned Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 14 December 2005
Appointed Date: 07 October 2005

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 14 December 2005
Appointed Date: 07 October 2005

Persons With Significant Control

Nurton Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

U3 RESIDENTIAL LIMITED Events

17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
08 Jan 2017
Full accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1

08 Jan 2016
Full accounts made up to 31 March 2015
11 Jan 2015
Full accounts made up to 31 March 2014
...
... and 36 more events
13 Jan 2006
Director resigned
09 Dec 2005
Memorandum and Articles of Association
06 Dec 2005
Registered office changed on 06/12/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
28 Nov 2005
Company name changed shoo 202 LIMITED\certificate issued on 28/11/05
07 Oct 2005
Incorporation

U3 RESIDENTIAL LIMITED Charges

18 January 2012
Mortgage
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the quarterhouse, compton road, wolverhampton, west…
18 January 2012
Deposit agreement to secure own liabilities
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 January 2012
Debenture deed
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2009
Legal charge
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H the quaterhouse public house, compton road…
18 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings thereon k/a the crest hotel…
28 July 2006
Debenture
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the back of the stockland public house marsh hill…