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

Ugly Duckling Properties Limited MANCHESTER


Ugly Duckling Properties started in year 2006 as Private Limited Company with registration number 05679970. The Ugly Duckling Properties company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Manchester at 17 Burton Place. Postal code: M15 4PT.

The firm has 3 directors, namely Samuel K., Kirsty S. and Sacha L.. Of them, Sacha L. has been with the company the longest, being appointed on 19 January 2006 and Samuel K. and Kirsty S. have been with the company for the least time - from 18 July 2007. As of 10 May 2024, there was 1 ex secretary - Elisa L.. There were no ex directors.

Ugly Duckling Properties Limited Address / Contact

Office Address 17 Burton Place
Town Manchester
Post code M15 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05679970
Date of Incorporation Thu, 19th Jan 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Samuel K.

Position: Director

Appointed: 18 July 2007

Kirsty S.

Position: Director

Appointed: 18 July 2007

Sacha L.

Position: Director

Appointed: 19 January 2006

Howard T.

Position: Nominee Secretary

Appointed: 19 January 2006

Resigned: 19 January 2006

William T.

Position: Nominee Director

Appointed: 19 January 2006

Resigned: 19 January 2006

Elisa L.

Position: Secretary

Appointed: 19 January 2006

Resigned: 06 January 2009

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Sacha L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Samuel K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kirsty S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sacha L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Samuel K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kirsty S.

Notified on 6 April 2016
Ceased on 20 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312022-09-30
Net Worth-73 942-79 931        
Balance Sheet
Cash Bank On Hand  1 3276 46510 25011 3861 8104 861  
Current Assets2 8724 844   15 9521 810   
Debtors     4 566    
Net Assets Liabilities  -90 310-94 654-100 576-105 778-119 586-124 786-133 661208 892
Other Debtors     3 366    
Property Plant Equipment  113 565104 10194 63785 17375 70966 245  
Cash Bank In Hand2 8724 844        
Net Assets Liabilities Including Pension Asset Liability-73 942-79 931        
Tangible Fixed Assets132 493123 029        
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve-73 945-79 934        
Shareholder Funds-73 942-79 931        
Other
Accumulated Depreciation Impairment Property Plant Equipment  75 71285 17694 640104 104113 568123 032  
Creditors  14 79014 80815 05116 4916 800-3 683-3 824-42 169
Depreciation Rate Used For Property Plant Equipment   55 55  
Increase From Depreciation Charge For Year Property Plant Equipment   9 4649 464 9 4649 464  
Net Current Assets Liabilities-16 023-12 548-13 463-8 343-4 801-539-4 990-725583209 672
Other Creditors  14 79014 80814 59215 4925 8885 586  
Other Taxation Social Security Payable    459999    
Property Plant Equipment Gross Cost   189 277189 277 189 277189 277  
Total Assets Less Current Liabilities116 470110 481100 10295 75889 83684 63470 71967 42257 364209 672
Trade Creditors Trade Payables      912   
Trade Debtors Trade Receivables     1 200    
Creditors Due After One Year190 412190 412        
Creditors Due Within One Year18 89517 392        
Fixed Assets132 493123 029        
Number Shares Allotted 3        
Par Value Share 1        
Share Capital Allotted Called Up Paid33        
Tangible Fixed Assets Cost Or Valuation189 277189 277        
Tangible Fixed Assets Depreciation56 78466 248        
Tangible Fixed Assets Depreciation Charged In Period 9 464        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 20th January 2023
filed on: 22nd, March 2024
Free Download (1 page)

Company search

Advertisements