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

Uim Properties Limited HUDDERSFIELD


Uim Properties started in year 1985 as Private Limited Company with registration number 01929076. The Uim Properties company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Huddersfield at Victoria Mills Victoria Lane. Postal code: HD7 4JG. Since April 30, 2004 Uim Properties Limited is no longer carrying the name Union Discount Properties.

At present there are 2 directors in the the company, namely Jan H. and Peter G.. In addition one secretary - Stephanie H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Uim Properties Limited Address / Contact

Office Address Victoria Mills Victoria Lane
Office Address2 Golcar
Town Huddersfield
Post code HD7 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01929076
Date of Incorporation Mon, 8th Jul 1985
Industry Non-trading company
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Stephanie H.

Position: Secretary

Appointed: 04 January 2022

Jan H.

Position: Director

Appointed: 01 March 2018

Peter G.

Position: Director

Appointed: 07 July 2010

Kathryn D.

Position: Secretary

Appointed: 22 August 2012

Resigned: 04 January 2022

Browallia Corporate Director Limited

Position: Corporate Director

Appointed: 03 May 2006

Resigned: 08 July 2010

David W.

Position: Director

Appointed: 06 April 2004

Resigned: 29 June 2006

Claes P.

Position: Director

Appointed: 06 April 2004

Resigned: 24 April 2006

Ewen W.

Position: Director

Appointed: 06 April 2004

Resigned: 29 June 2006

Ralph B.

Position: Director

Appointed: 06 April 2004

Resigned: 30 April 2006

Cybrus Limited

Position: Corporate Secretary

Appointed: 20 February 2004

Resigned: 22 August 2012

Lars F.

Position: Director

Appointed: 09 September 2002

Resigned: 15 February 2005

David W.

Position: Secretary

Appointed: 10 August 2001

Resigned: 20 February 2004

Kathryn D.

Position: Secretary

Appointed: 30 July 1998

Resigned: 31 July 2001

Andrew A.

Position: Director

Appointed: 17 June 1997

Resigned: 09 September 2002

David W.

Position: Director

Appointed: 17 June 1997

Resigned: 09 September 2002

Colin T.

Position: Secretary

Appointed: 30 April 1997

Resigned: 30 July 1998

Valentine S.

Position: Secretary

Appointed: 24 July 1996

Resigned: 30 April 1997

David W.

Position: Secretary

Appointed: 04 April 1996

Resigned: 24 July 1996

Richard V.

Position: Director

Appointed: 21 December 1995

Resigned: 04 April 1996

Ewen W.

Position: Director

Appointed: 18 December 1995

Resigned: 09 September 2002

John B.

Position: Director

Appointed: 22 February 1993

Resigned: 17 June 1997

Brian G.

Position: Director

Appointed: 22 February 1993

Resigned: 31 March 1993

George L.

Position: Director

Appointed: 22 February 1993

Resigned: 30 December 1993

Richard V.

Position: Secretary

Appointed: 22 February 1993

Resigned: 04 April 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Peter G. The abovementioned PSC has significiant influence or control over the company,.

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Union Discount Properties April 30, 2004
Browallia Credit April 8, 2004
Union Discount Credit April 18, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Small company accounts for the period up to June 30, 2023
filed on: 27th, November 2023
Free Download (9 pages)

Company search