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

Ucl Properties Limited LONDON


Ucl Properties started in year 1990 as Private Limited Company with registration number 02522769. The Ucl Properties company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at Ucl. Postal code: WC1E 6BT.

Currently there are 3 directors in the the firm, namely Ian D., Charulata G. and Matthew S.. In addition one secretary - Charulata G. - is with the company. Currently 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.

Ucl Properties Limited Address / Contact

Office Address Ucl
Office Address2 Gower Street
Town London
Post code WC1E 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02522769
Date of Incorporation Tue, 17th Jul 1990
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Charulata G.

Position: Secretary

Appointed: 23 November 2022

Ian D.

Position: Director

Appointed: 23 November 2022

Charulata G.

Position: Director

Appointed: 23 November 2022

Matthew S.

Position: Director

Appointed: 20 October 2022

Michael G.

Position: Secretary

Resigned: 31 August 1994

Kevin A.

Position: Director

Appointed: 17 September 2020

Resigned: 20 October 2022

Fiona R.

Position: Director

Appointed: 22 March 2019

Resigned: 20 October 2022

Francesca F.

Position: Director

Appointed: 22 March 2019

Resigned: 01 August 2020

Philip H.

Position: Director

Appointed: 01 August 2012

Resigned: 16 April 2021

Philip H.

Position: Secretary

Appointed: 01 August 2012

Resigned: 16 April 2021

James G.

Position: Director

Appointed: 01 July 2012

Resigned: 22 March 2019

Rex K.

Position: Director

Appointed: 14 September 2009

Resigned: 21 March 2019

Alison W.

Position: Secretary

Appointed: 15 October 2007

Resigned: 31 July 2012

Alison W.

Position: Director

Appointed: 15 October 2007

Resigned: 31 July 2012

Richard F.

Position: Director

Appointed: 03 July 2002

Resigned: 11 September 2002

Ravi B.

Position: Director

Appointed: 03 July 2002

Resigned: 29 September 2006

John F.

Position: Director

Appointed: 31 March 1999

Resigned: 14 October 2007

John F.

Position: Secretary

Appointed: 31 August 1994

Resigned: 14 October 2007

Marilyn G.

Position: Director

Appointed: 18 August 1994

Resigned: 30 September 2009

Michael G.

Position: Director

Appointed: 17 July 1991

Resigned: 01 July 1996

Derek R.

Position: Director

Appointed: 17 July 1991

Resigned: 31 March 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Unversity College London from London, England. The abovementioned PSC is classified as "an exempt charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Unversity College London

Ucl Gower Street, London, WC1E 6BT, England

Legal authority Charities Act 2006 (Statutory Instrument 1978, Number 453)
Legal form Exempt Charity
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2022/07/31
filed on: 1st, May 2023
Free Download (19 pages)

Company search

Advertisements