UNION PROPERTY DEVELOPMENT (HEXHAM) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

10/04/2510 April 2025 Registered office address changed from C/O Union Property Services Limited Cobalt 3.1, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to C/O Union Property Services Ltd 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle upon Tyne NE27 0QJ on 2025-04-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

20/05/2420 May 2024 Termination of appointment of Mukesh Kumar Sehgal as a director on 2023-12-15

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

12/09/2212 September 2022 Registration of charge 005447700006, created on 2022-09-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005447700004

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNION PROPERTY DEVELOPMENT LIMITED

View Document

05/09/185 September 2018 CESSATION OF THE CHARLTON GROUP LIMITED AS A PSC

View Document

13/08/1813 August 2018 ALTER ARTICLES 31/07/2018

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005447700003

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005447700002

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM HIGHFORD COTTAGE HIGHFORD LANE HEXHAM NORTHUMBERLAND NE46 2NA

View Document

02/08/182 August 2018 CURREXT FROM 31/12/2018 TO 31/05/2019

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR NARESH ABROL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS CHARLTON

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS PROMILA SEHGAL

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MUKESH KUMAR SEHGAL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY ISABELLA CHARLTON

View Document

01/08/181 August 2018 COMPANY NAME CHANGED MATTHEW CHARLTON & SONS(BUILDERS' MERCHANTS)LIMITED CERTIFICATE ISSUED ON 01/08/18

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR RAJ KUMAR SEHGAL

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

04/05/184 May 2018 SECRETARY APPOINTED MISS ISABELLA CATHERINE CHARLTON

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / THE CHARLTON GROUP LIMITED / 24/04/2018

View Document

25/04/1825 April 2018 SAIL ADDRESS CHANGED FROM: MILBURN HOUSE HEXHAM BUSINESS PARK BURN LANE HEXHAM NORTHUMBERLAND NE46 3RU UNITED KINGDOM

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / THE CHARLTON GROUP LIMITED / 24/04/2018

View Document

24/04/1824 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ROBERT CHARLTON / 23/09/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ROBERT CHARLTON / 30/01/2017

View Document

18/10/1618 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/10/1618 October 2016 SAIL ADDRESS CREATED

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ROBERT CHARLTON / 08/05/2015

View Document

20/05/1520 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ROBERT CHARLTON / 24/04/2014

View Document

03/06/143 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 2 OAKWOOD HEXHAM NORTHUMBERLAND NE46 4LF ENGLAND

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ROBERT CHARLTON / 24/04/2013

View Document

07/05/137 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM UNIT 15B HAUGH LANE INDUSTRIAL ESTATE HEXHAM NORTHUMBERLAND NE46 3PR

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM UNIT 5B HAUGH LANE INDUSTRIAL ESTATE HEXHAM NORTHUMBERLAND NE46 3PR

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM CHARLTON HOUSE CHISHOLM PLACE HEXHAM NORTHUMBERLAND NE46 1QL

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL SATOW

View Document

05/06/085 June 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/01/089 January 2008 COMPANY BUSINESS 24/12/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0627 June 2006 DEBENTURE 20/06/06

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: STATION ROAD HEXHAM NE46 1EZ

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 AUDITOR'S RESIGNATION

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/04/9428 April 1994 RETURN MADE UP TO 24/04/94; CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

05/07/905 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

05/07/905 July 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 07/04/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED

View Document

09/10/879 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/04/8724 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 NEW DIRECTOR APPOINTED

View Document

23/03/8223 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

26/02/8126 February 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

19/02/5519 February 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company