Company number 04929929
Status Active
Incorporation Date 13 October 2003
Company Type Private Limited Company
Address MOORHEAD HOUSE MOORHEAD WAY, BRAMLEY, ROTHERHAM, SOUTH YORKSHIRE, S66 1YY
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 sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates; Registration of charge 049299290015, created on 5 February 2016. The most likely internet sites of UC DEVELOPMENTS LIMITED are www.ucdevelopments.co.uk, and www.uc-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Uc Developments Limited is a Private Limited Company.
The company registration number is 04929929. Uc Developments Limited has been working since 13 October 2003.
The present status of the company is Active. The registered address of Uc Developments Limited is Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1yy. . GRAYSON, Paul Anthony is a Secretary of the company. EYRE, Paul Robert is a Director of the company. GRAYSON, Deborah is a Director of the company. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 14 January 2004
Appointed Date: 13 October 2003
Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 14 January 2004
Appointed Date: 13 October 2003
Persons With Significant Control
Mr Paul Robert Eyre
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Deborah Grayson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
UC DEVELOPMENTS LIMITED Events
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 13 October 2016 with updates
08 Feb 2016
Registration of charge 049299290015, created on 5 February 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
...
... and 56 more events
25 Feb 2004
Secretary resigned
25 Feb 2004
Accounting reference date extended from 31/10/04 to 31/03/05
17 Feb 2004
Company name changed willoughby (464) LIMITED\certificate issued on 17/02/04
25 Nov 2003
Registered office changed on 25/11/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA
13 Oct 2003
Incorporation
5 February 2016
Charge code 0492 9929 0015
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1) land on the south side of meadow bank road, rotherham…
2 March 2012
Debenture
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2012
Legal charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Units a and b old mill lane mansfield t/no NT141180, 108…
2 June 2010
Legal charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 barnsley road south emsall wakefield west yorkshire by…
15 May 2008
Legal charge
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 104-108 high street alfreton derbyshire by way of fixed…
28 February 2008
Legal charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Moorhead house off bawtry road bramley rotherham by way of…
10 October 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north side of high street long…
12 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land and buildings on the north side of…
13 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at victoria road fenton stoke-on-trent…
25 May 2005
Legal charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 168 norwood road southport. By way of fixed charge the…
18 February 2005
Legal charge
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of bradford road…
14 January 2005
Legal charge
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at south west side of old mill lane, mansfield…
22 December 2004
Legal charge
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north side of hartley road…
23 April 2004
Debenture
Delivered: 1 May 2004
Status: Satisfied
on 5 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2004
Legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property at victoria road fenton stoke on trent.