UK PROPERTY PARTNERSHIP LIMITED
NOTTINGHAMSHIRE ARTICCALL LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5DU

Company number 03970166
Status Active
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address 7 THE ROPEWALK, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5DU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP .5 ; Register(s) moved to registered inspection location Pennine House 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ. The most likely internet sites of UK PROPERTY PARTNERSHIP LIMITED are www.ukpropertypartnership.co.uk, and www.uk-property-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Uk Property Partnership Limited is a Private Limited Company. The company registration number is 03970166. Uk Property Partnership Limited has been working since 11 April 2000. The present status of the company is Active. The registered address of Uk Property Partnership Limited is 7 The Ropewalk Nottingham Nottinghamshire Ng1 5du. . MONK, Robert Samuel is a Secretary of the company. MONK, Robert Samuel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRAMPIN, Bill has been resigned. Director GOOSE, Adrian Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MONK, Robert Samuel
Appointed Date: 05 May 2000

Director
MONK, Robert Samuel
Appointed Date: 05 May 2000
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 2000
Appointed Date: 11 April 2000

Director
CRAMPIN, Bill
Resigned: 24 June 2004
Appointed Date: 05 May 2000
79 years old

Director
GOOSE, Adrian Paul
Resigned: 03 November 2015
Appointed Date: 05 May 2000
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 May 2000
Appointed Date: 11 April 2000

UK PROPERTY PARTNERSHIP LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP .5

25 Apr 2016
Register(s) moved to registered inspection location Pennine House 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ
01 Dec 2015
Cancellation of shares. Statement of capital on 3 November 2015
  • GBP 0.50

01 Dec 2015
Purchase of own shares.
...
... and 52 more events
22 May 2000
New secretary appointed;new director appointed
22 May 2000
Registered office changed on 22/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
17 May 2000
Secretary resigned
17 May 2000
Director resigned
11 Apr 2000
Incorporation

UK PROPERTY PARTNERSHIP LIMITED Charges

10 May 2006
Charge of deposit
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £750,000 credited to account…