Universal Properties (south Yorkshire) Limited

General information

Name:

Universal Properties (south Yorkshire) Ltd

Office Address:

The Hart Shaw Building Europa Link S9 1XU Sheffield Business Park

Number: 00568485

Incorporation date: 1956-07-04

Dissolution date: 2019-03-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1956 is the date that marks the beginning of Universal Properties (south Yorkshire) Limited, a firm that was situated at The Hart Shaw Building, Europa Link in Sheffield Business Park. It was established on 1956-07-04. The reg. no. was 00568485 and the postal code was S9 1XU. This company had been present in this business for about 63 years up until 2019-03-05.

The executives were as follow: Josephine B. appointed in 2015 and Stephen B. appointed on 1991-12-04.

The companies with significant control over this firm were as follows: Universal Properties (Northern) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Sheffield at Europa Link, S9 1XU and was registered as a PSC under the reg no 10975023.

Financial data based on annual reports

Company staff

Josephine B.

Role: Director

Appointed: 11 February 2015

Latest update: 24 April 2024

Josephine B.

Role: Secretary

Appointed: 04 November 2011

Latest update: 24 April 2024

Stephen B.

Role: Director

Appointed: 04 December 1991

Latest update: 24 April 2024

People with significant control

Universal Properties (Northern) Limited
Address: The Hart Shaw Building Europa Link, Sheffield, S9 1XU, United Kingdom
Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 10975023
Notified on 31 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen B.
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 14 December 2018
Confirmation statement last made up date 30 November 2017
Annual Accounts 2 October 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 2 October 2013
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 14 October 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 1 October 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2018/06/30 (AA)
filed on: 5th, November 2018
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
62
Company Age

Similar companies nearby

Closest companies