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

Ucclt Housing Ltd CULLOMPTON


Founded in 2015, Ucclt Housing, classified under reg no. 09808882 is an active company. Currently registered at Culm Pyne Barton EX15 3UE, Cullompton the company has been in the business for 9 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 9 directors in the the firm, namely Barry J., Michael L. and Richard K. and others. In addition 2 active secretaries, James C. and Neil P. were appointed. As of 29 April 2024, there were 2 ex directors - Bridget N., Richard K. and others listed below. There were no ex secretaries.

Ucclt Housing Ltd Address / Contact

Office Address Culm Pyne Barton
Office Address2 Hemyock
Town Cullompton
Post code EX15 3UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09808882
Date of Incorporation Sun, 4th Oct 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Barry J.

Position: Director

Appointed: 02 November 2023

Michael L.

Position: Director

Appointed: 11 March 2021

James C.

Position: Secretary

Appointed: 13 February 2019

Richard K.

Position: Director

Appointed: 07 August 2017

Upper Culm Community Land Trust Limited

Position: Corporate Director

Appointed: 17 February 2017

Lesley B.

Position: Director

Appointed: 14 February 2017

Nigel M.

Position: Director

Appointed: 27 January 2017

Euan R.

Position: Director

Appointed: 15 November 2016

Neil P.

Position: Secretary

Appointed: 01 November 2016

Timothy B.

Position: Director

Appointed: 04 October 2015

Alistair C.

Position: Director

Appointed: 04 October 2015

Heather S.

Position: Director

Appointed: 04 October 2015

Bridget N.

Position: Director

Appointed: 09 January 2020

Resigned: 11 March 2021

Richard K.

Position: Director

Appointed: 04 October 2015

Resigned: 28 July 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Heather S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Heather S. This PSC has significiant influence or control over the company,.

Heather S.

Notified on 17 February 2017
Nature of control: significiant influence or control

Heather S.

Notified on 24 September 2016
Ceased on 13 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets5 97948 57143 47135 661
Net Assets Liabilities54 520100 561725 502722 908
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0001 0001 0001 000
Average Number Employees During Period 111010
Creditors12 78910 8002 402425 689
Fixed Assets502 330499 2361 113 9361 113 936
Net Current Assets Liabilities6 81037 77141 06935 661
Total Assets Less Current Liabilities495 520537 0071 155 0051 149 597

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2nd November 2023
filed on: 24th, November 2023
Free Download (2 pages)

Company search

Advertisements