Company number 05306979
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address 86 WIMBERLEY STREET, BLACKBURN, BB1 8HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 100
. The most likely internet sites of UBF PROPERTIES LIMITED are www.ubfproperties.co.uk, and www.ubf-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Ubf Properties Limited is a Private Limited Company.
The company registration number is 05306979. Ubf Properties Limited has been working since 07 December 2004.
The present status of the company is Active. The registered address of Ubf Properties Limited is 86 Wimberley Street Blackburn Bb1 8hx. . ADAM, Sabera is a Secretary of the company. ADAM, Bilaal is a Director of the company. ADAM, Sabera is a Director of the company. Director ADAM, Unus Sulaiman has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Sabera Adam
Notified on: 1 October 2016
63 years old
Nature of control: Has significant influence or control
UBF PROPERTIES LIMITED Events
13 Dec 2016
Confirmation statement made on 7 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 29 February 2016
23 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
10 Aug 2015
Total exemption small company accounts made up to 28 February 2015
15 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
...
... and 27 more events
14 Jan 2005
Particulars of mortgage/charge
07 Jan 2005
Resolutions
-
ELRES ‐
Elective resolution
07 Jan 2005
Resolutions
-
ELRES ‐
Elective resolution
07 Jan 2005
Resolutions
-
ELRES ‐
Elective resolution
07 Dec 2004
Incorporation
24 June 2008
Legal mortgage
Delivered: 25 June 2008
Status: Satisfied
on 7 February 2013
Persons entitled: Clydesdale Bank PLC
Description: 15 market place, macclesfield t/no. CH120784 assigns the…
12 January 2005
Legal mortgage (own account)
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Oakleigh,354 union rd,oswaldtwistle lancashire B35 3JD…