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

U K Land Ltd. HUNGERFORD


U K Land started in year 1991 as Private Limited Company with registration number 02599100. The U K Land company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Hungerford at 3-4 Faulknor Square. Postal code: RG17 0EP. Since Fri, 3rd Oct 2003 U K Land Ltd. is no longer carrying the name Neonhall.

At present there are 9 directors in the the firm, namely Frederick T., George P. and James G. and others. In addition one secretary - George P. - is with the company. As of 4 May 2024, there were 4 ex secretaries - Jennifer K., Andrew W. and others listed below. There were no ex directors.

U K Land Ltd. Address / Contact

Office Address 3-4 Faulknor Square
Office Address2 Charnham Street
Town Hungerford
Post code RG17 0EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02599100
Date of Incorporation Mon, 8th Apr 1991
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Frederick T.

Position: Director

Appointed: 25 May 2021

George P.

Position: Director

Appointed: 24 December 2019

George P.

Position: Secretary

Appointed: 05 March 2018

James G.

Position: Director

Appointed: 08 February 2018

Rupert S.

Position: Director

Appointed: 01 April 2016

Simon C.

Position: Director

Appointed: 27 April 2010

Jennifer K.

Position: Director

Appointed: 24 November 2008

Henry T.

Position: Director

Appointed: 24 November 2008

Victoria T.

Position: Director

Appointed: 06 June 1999

Christopher T.

Position: Director

Appointed: 29 April 1991

Jennifer K.

Position: Secretary

Appointed: 28 September 2017

Resigned: 05 March 2018

Andrew W.

Position: Secretary

Appointed: 10 February 2005

Resigned: 29 September 2017

Thomas B.

Position: Secretary

Appointed: 30 March 2000

Resigned: 22 March 2002

Victoria T.

Position: Secretary

Appointed: 29 April 1991

Resigned: 10 February 2005

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 08 April 1991

Resigned: 29 April 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 08 April 1991

Resigned: 29 April 1991

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Christopher T. The abovementioned PSC has significiant influence or control over this company,.

Christopher T.

Notified on 1 January 2017
Ceased on 29 April 2020
Nature of control: significiant influence or control

Company previous names

Neonhall October 3, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sun, 30th Apr 2023
filed on: 13th, December 2023
Free Download (34 pages)

Company search

Advertisements