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

U B Developments Limited SURREY


U B Developments started in year 2002 as Private Limited Company with registration number 04386997. The U B Developments company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Surrey at 19 Portsmouth Road. Postal code: KT11 1JG.

The firm has 2 directors, namely Kevin D., Robert P.. Of them, Kevin D., Robert P. have been with the company the longest, being appointed on 5 March 2002. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

U B Developments Limited Address / Contact

Office Address 19 Portsmouth Road
Office Address2 Cobham
Town Surrey
Post code KT11 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04386997
Date of Incorporation Tue, 5th Mar 2002
Industry Dormant Company
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Kevin D.

Position: Director

Appointed: 05 March 2002

Robert P.

Position: Director

Appointed: 05 March 2002

Jared C.

Position: Secretary

Appointed: 04 May 2018

Resigned: 21 October 2019

Gemma P.

Position: Secretary

Appointed: 08 August 2016

Resigned: 04 May 2018

Richard S.

Position: Director

Appointed: 13 April 2015

Resigned: 13 April 2015

Elaine D.

Position: Secretary

Appointed: 03 March 2014

Resigned: 08 August 2016

Alastair B.

Position: Secretary

Appointed: 16 December 2011

Resigned: 03 March 2014

Richard S.

Position: Secretary

Appointed: 30 January 2009

Resigned: 16 December 2011

Alexandra D.

Position: Secretary

Appointed: 30 July 2008

Resigned: 30 January 2009

Robert P.

Position: Secretary

Appointed: 15 February 2008

Resigned: 30 July 2008

Anthony F.

Position: Secretary

Appointed: 07 February 2006

Resigned: 15 February 2008

Elizabeth T.

Position: Secretary

Appointed: 01 February 2004

Resigned: 30 September 2005

Anthony P.

Position: Director

Appointed: 05 March 2002

Resigned: 26 June 2020

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 March 2002

Resigned: 05 March 2002

Claire P.

Position: Secretary

Appointed: 05 March 2002

Resigned: 17 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2002

Resigned: 05 March 2002

Jeffrey A.

Position: Director

Appointed: 05 March 2002

Resigned: 05 October 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Berkeley Homes (South East London) Limited from Cobham. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is United House Developments Limited that entered West Malling, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 25-50% voting rights. This PSC owns 50,01-75% shares and has 25-50% voting rights. Moving on, there is United Living (South) Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Berkeley Homes (South East London) Limited

Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 03710536
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

United House Developments Limited

26 Kings Hill Avenue Kings Hill, West Malling, Kent, ME19 4AE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 04149854
Notified on 25 July 2017
Nature of control: 50,01-75% shares
25-50% voting rights

United Living (South) Limited

United House Goldsel Road, Swanley, Kent, BR8 8EX

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 00817560
Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th April 2023
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements