You are here: bizstats.co.uk > a-z index > U list > UL list

Uladh Properties Limited BRISTOL


Founded in 2005, Uladh Properties, classified under reg no. 05330905 is an active company. Currently registered at First Floor Templeback BS1 6FL, Bristol the company has been in the business for 19 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since March 22, 2005 Uladh Properties Limited is no longer carrying the name Picco 25.

At present there are 2 directors in the the company, namely Patricia B. and John M.. In addition one secretary - Patricia B. - is with the firm. As of 30 April 2024, there was 1 ex director - Martin C.. There were no ex secretaries.

Uladh Properties Limited Address / Contact

Office Address First Floor Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05330905
Date of Incorporation Wed, 12th Jan 2005
Industry Development of building projects
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Patricia B.

Position: Director

Appointed: 11 January 2006

John M.

Position: Director

Appointed: 22 March 2005

Patricia B.

Position: Secretary

Appointed: 22 March 2005

Martin C.

Position: Director

Appointed: 22 March 2005

Resigned: 24 January 2011

Sa Law Secretaries Ltd

Position: Corporate Secretary

Appointed: 12 January 2005

Resigned: 22 January 2005

Pictons Directors Limited

Position: Corporate Director

Appointed: 12 January 2005

Resigned: 12 January 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Anne M. This PSC and has 75,01-100% shares. The second one in the PSC register is John M. This PSC has significiant influence or control over the company,.

Anne M.

Notified on 6 April 2017
Nature of control: 75,01-100% shares

John M.

Notified on 15 May 2016
Ceased on 6 April 2017
Nature of control: significiant influence or control

Company previous names

Picco 25 March 22, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-30
Net Worth663 154522 176 
Balance Sheet
Cash Bank On Hand 193 6959 080
Current Assets1 295 6201 252 9602 029 787
Debtors491 997977 8452 020 707
Net Assets Liabilities 505 8581 112 760
Cash Bank In Hand803 623275 115 
Net Assets Liabilities Including Pension Asset Liability663 154522 176 
Reserves/Capital
Called Up Share Capital1 0001 000 
Profit Loss Account Reserve662 154521 176 
Shareholder Funds663 154522 176 
Other
Average Number Employees During Period 22
Balances Amounts Owed By Related Parties 657 268467 287
Balances Amounts Owed To Related Parties 138 652138 652
Creditors 719 1381 236 108
Fixed Assets1919319 081
Investments Fixed Assets1919319 081
Net Current Assets Liabilities663 135522 157793 679
Total Assets Less Current Liabilities663 154522 1761 112 760
Creditors Due Within One Year632 485744 004 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 13 201 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 11th, July 2023
Free Download (9 pages)

Company search

Advertisements