Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UC DEVELOPMENTS LIMITED
Company Information for

UC DEVELOPMENTS LIMITED

MOORHEAD HOUSE MOORHEAD WAY, BRAMLEY, ROTHERHAM, SOUTH YORKSHIRE, S66 1YY,
Company Registration Number
04929929
Private Limited Company
Active

Company Overview

About Uc Developments Ltd
UC DEVELOPMENTS LIMITED was founded on 2003-10-13 and has its registered office in Rotherham. The organisation's status is listed as "Active". Uc Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UC DEVELOPMENTS LIMITED
 
Legal Registered Office
MOORHEAD HOUSE MOORHEAD WAY
BRAMLEY
ROTHERHAM
SOUTH YORKSHIRE
S66 1YY
Other companies in NG17
 
Filing Information
Company Number 04929929
Company ID Number 04929929
Date formed 2003-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 28/06/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:48:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UC DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UC DEVELOPMENTS LIMITED
The following companies were found which have the same name as UC DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UC DEVELOPMENTS COMPANY LLC 2000 TOWN CENTER DR SOUTHFIELD Michigan 48075 UNKNOWN Company formed on the 2010-08-23

Company Officers of UC DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY GRAYSON
Company Secretary 2004-01-14
PAUL ROBERT EYRE
Director 2004-01-14
DEBORAH GRAYSON
Director 2004-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 2003-10-13 2004-01-14
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominated Director 2003-10-13 2004-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY GRAYSON GRAYSON HOUSE Company Secretary 2008-01-29 CURRENT 2008-01-29 Active - Proposal to Strike off
PAUL ROBERT EYRE ELITE LIFESTYLE PARKS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
PAUL ROBERT EYRE ONLINE FLOORING AND BEDS LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
PAUL ROBERT EYRE UNITED CARPETS (PROPERTY) LIMITED Director 2012-09-10 CURRENT 2012-05-02 Active
PAUL ROBERT EYRE UNITED CARPETS (COMMERCIAL) LIMITED Director 2012-09-10 CURRENT 2012-05-02 Active
PAUL ROBERT EYRE GRAYSON HOUSE Director 2008-01-29 CURRENT 2008-01-29 Active - Proposal to Strike off
PAUL ROBERT EYRE NOTTINGHAM CARPET WAREHOUSE LIMITED Director 2006-03-31 CURRENT 1983-05-19 Dissolved 2017-02-04
PAUL ROBERT EYRE UNITED CARPETS (FRANCHISOR) LIMITED Director 2004-12-29 CURRENT 2004-10-20 Active
PAUL ROBERT EYRE PAUL EYRE (HOLDINGS) LIMITED Director 2004-12-29 CURRENT 2004-10-28 Active
PAUL ROBERT EYRE UNITED CARPETS GROUP LIMITED Director 2004-12-01 CURRENT 2004-12-01 Active
PAUL ROBERT EYRE UNITED CARPETS (RETAILING) LIMITED Director 2004-02-20 CURRENT 2004-02-20 Dissolved 2018-06-19
PAUL ROBERT EYRE UNITED CARPETS HOLDINGS LIMITED Director 1992-01-24 CURRENT 1992-01-24 Active
DEBORAH GRAYSON ELITE LIFESTYLE PARKS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
DEBORAH GRAYSON GRAYSON HOUSE Director 2008-01-29 CURRENT 2008-01-29 Active - Proposal to Strike off
DEBORAH GRAYSON UNCN REALISATIONS 2012 LIMITED Director 2006-03-31 CURRENT 1996-09-04 Liquidation
DEBORAH GRAYSON UNITED CARPETS GROUP LIMITED Director 2004-12-01 CURRENT 2004-12-01 Active
DEBORAH GRAYSON CARPETMANIA LIMITED Director 2001-03-29 CURRENT 2001-02-16 Active
DEBORAH GRAYSON THE CARPET TRADER LIMITED Director 1998-01-05 CURRENT 1998-01-05 Dissolved 2018-04-24
DEBORAH GRAYSON WEAVERS CARPETS LIMITED Director 1991-03-27 CURRENT 1988-09-01 Dissolved 2018-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Previous accounting period shortened from 30/09/23 TO 28/09/23
2023-10-24CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-07-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-07-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-06-19AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-27PSC02Notification of Paul Eyre (Holdings)Limited as a person with significant control on 2019-05-03
2019-10-27PSC07CESSATION OF DEBORAH GRAYSON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRAYSON
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 049299290015
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-26AR0113/10/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0113/10/14 ANNUAL RETURN FULL LIST
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM Field Trading Estate Clover Street Lowmoor Road Kirkby in Ashfield Nottinghamshire NG17 7LH
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-16AR0113/10/13 ANNUAL RETURN FULL LIST
2013-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-02-23DISS40Compulsory strike-off action has been discontinued
2013-02-22AR0113/10/12 ANNUAL RETURN FULL LIST
2013-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-18DISS40Compulsory strike-off action has been discontinued
2012-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2012-05-31DISS16(SOAS)Compulsory strike-off action has been suspended
2012-04-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-01-16AR0113/10/11 ANNUAL RETURN FULL LIST
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-04-17DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2010-11-25AR0113/10/10 FULL LIST
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-04-29AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-16DISS40DISS40 (DISS40(SOAD))
2010-02-15AR0113/10/09 FULL LIST
2010-02-09GAZ1FIRST GAZETTE
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-12363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-06363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-25363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-28363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-01-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14RES13RE-RATYFING SUB PROPERT 05/01/05
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2004-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: FIELD TRADING ESTATE CLOVER STREET LOWMOOR ROAD KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7LH
2004-03-0488(2)RAD 14/01/04--------- £ SI 1@1=1 £ IC 1/2
2004-02-25288bSECRETARY RESIGNED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-17CERTNMCOMPANY NAME CHANGED WILLOUGHBY (464) LIMITED CERTIFICATE ISSUED ON 17/02/04
2003-11-25287REGISTERED OFFICE CHANGED ON 25/11/03 FROM: WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA
2003-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to UC DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-19
Proposal to Strike Off2012-04-17
Proposal to Strike Off2011-04-05
Proposal to Strike Off2010-02-09
Fines / Sanctions
No fines or sanctions have been issued against UC DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-05 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2012-03-20 Outstanding SANTANDER UK PLC
DEBENTURE 2012-03-20 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-04-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of UC DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UC DEVELOPMENTS LIMITED
Trademarks
We have not found any records of UC DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UC DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as UC DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where UC DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyUC DEVELOPMENTS LIMITEDEvent Date2013-02-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyUC DEVELOPMENTS LIMITEDEvent Date2012-04-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyUC DEVELOPMENTS LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyUC DEVELOPMENTS LIMITEDEvent Date2010-02-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UC DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UC DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.