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

Ubp Property Limited LONDON


Ubp Property started in year 2005 as Private Limited Company with registration number 05327151. The Ubp Property company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 6th Floor, Manfield House,. Postal code: WC2R 0LR. Since Monday 31st January 2005 Ubp Property Limited is no longer carrying the name Shoo 112.

The company has one director. Hugh C., appointed on 8 January 2005. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert W. who worked with the the company until 11 June 2019.

Ubp Property Limited Address / Contact

Office Address 6th Floor, Manfield House,
Office Address2 1 Southampton Street
Town London
Post code WC2R 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05327151
Date of Incorporation Fri, 7th Jan 2005
Industry Buying and selling of own real estate
End of financial Year 29th December
Company age 19 years old
Account next due date Sun, 29th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Hugh C.

Position: Director

Appointed: 08 January 2005

Robert W.

Position: Secretary

Appointed: 21 January 2009

Resigned: 11 June 2019

Alexander C.

Position: Director

Appointed: 06 February 2008

Resigned: 28 January 2009

Robert W.

Position: Director

Appointed: 01 November 2007

Resigned: 11 June 2019

Michael R.

Position: Director

Appointed: 08 January 2005

Resigned: 29 June 2007

Richard B.

Position: Director

Appointed: 08 January 2005

Resigned: 31 October 2007

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 07 January 2005

Resigned: 30 July 2008

Shoosmiths Directors Limited

Position: Corporate Director

Appointed: 07 January 2005

Resigned: 08 January 2005

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Hugh C. The abovementioned PSC and has 75,01-100% shares.

Hugh C.

Notified on 6 April 2016
Ceased on 20 January 2022
Nature of control: 75,01-100% shares

Company previous names

Shoo 112 January 31, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors64 15957 00057 00057 00057 00057 000
Other
Accrued Liabilities Deferred Income1 6881 672    
Amounts Owed By Related Parties 57 00057 00057 00057 00057 000
Amounts Owed To Group Undertakings414 741368 462368 462368 462368 462368 462
Average Number Employees During Period21    
Creditors416 429412 470369 962369 962369 962369 962
Investments Fixed Assets111111
Investments In Group Undertakings Participating Interests 11111
Investments In Subsidiaries11    
Net Current Assets Liabilities-352 270-312 962-312 962-312 962-312 962-312 962
Number Shares Issued Fully Paid  1111
Other Creditors 1 5001 5001 5001 5001 500
Par Value Share  1111
Percentage Class Share Held In Subsidiary 100100100100 
Profit Loss12 3623 349    
Total Assets Less Current Liabilities-352 269-312 961-312 961-312 961-312 961-312 961
Voting Power In Subsidiary If Different From Ownership Interest Percent 100    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search