Union Property Services Limited

General information

Name:

Union Property Services Ltd

Office Address:

Colbalt 3.1 Silver Fox Way Colbalt Business Park NE27 0QJ Newcastle Upon Tyne

Number: 08918439

Incorporation date: 2014-03-03

End of financial year: 27 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Union Property Services Limited with Companies House Reg No. 08918439 has been a part of the business world for ten years. This Private Limited Company is located at Colbalt 3.1 Silver Fox Way, Colbalt Business Park, Newcastle Upon Tyne and company's post code is NE27 0QJ. The firm's classified under the NACE and SIC code 68320: Management of real estate on a fee or contract basis. 2022-02-28 is the last time when the accounts were filed.

Naresh A., Varsha S., Raj S. and 2 other members of the Management Board who might be found within the Company Staff section of this page are the enterprise's directors and have been cooperating as the Management Board for 7 years.

Raj S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Naresh A.

Role: Director

Appointed: 18 July 2017

Latest update: 25 January 2024

Varsha S.

Role: Director

Appointed: 18 July 2017

Latest update: 25 January 2024

Raj S.

Role: Director

Appointed: 27 April 2015

Latest update: 25 January 2024

Promila S.

Role: Director

Appointed: 03 March 2014

Latest update: 25 January 2024

Mukesh S.

Role: Director

Appointed: 03 March 2014

Latest update: 25 January 2024

People with significant control

Raj S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 03 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 9 March 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Previous accounting period shortened from 2023-02-27 to 2023-02-26 (AA01)
filed on: 27th, November 2023
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
10
Company Age

Similar companies nearby

Closest companies