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

UDS PROPERTIES LIMITED

Wincanton Plc, Methuen Park, Chippenham, WILTSHIRE, SN14 0WT,
Company Registration Number
03025296
Private Limited Company
Active

Company Overview

About Uds Properties Ltd
UDS PROPERTIES LIMITED was founded on 1995-02-22 and has its registered office in Chippenham. The organisation's status is listed as "Active". Uds Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UDS PROPERTIES LIMITED
 
Legal Registered Office
Wincanton Plc
Methuen Park
Chippenham
WILTSHIRE
SN14 0WT
Other companies in SN14
 
Filing Information
Company Number 03025296
Company ID Number 03025296
Date formed 1995-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-08-25
Return next due 2023-09-08
Type of accounts DORMANT
Last Datalog update: 2023-03-01 09:00:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UDS PROPERTIES 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 UDS PROPERTIES LIMITED
The following companies were found which have the same name as UDS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UDS PROPERTIES ONE LTD 14 BACKFIELDS LANE BRISTOL BS2 8QW Active Company formed on the 2008-02-06
UDS PROPERTIES THREE LIMITED 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS Liquidation Company formed on the 2012-09-25
UDS PROPERTIES TWO LTD 14 BACKFIELDS LANE BRISTOL BS2 8QW Active Company formed on the 2010-07-16
UDS PROPERTIES, LLC PO BOX 6147 FRISCO TX 75035 ACTIVE Company formed on the 2011-02-07
UDS PROPERTIES PTY LIMITED NSW 2000 Strike-off action in progress Company formed on the 2014-09-09

Company Officers of UDS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RAJIV SHARMA
Company Secretary 2017-08-14
ADRIAN MAXWELL COLMAN
Director 2013-01-07
TIMOTHY CHARLES LAWLOR
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN FORBES
Company Secretary 2017-07-07 2017-08-14
ALISON JANE DOWLING
Company Secretary 2014-12-03 2017-07-07
ERIC MARTIN BORN
Director 2011-03-25 2015-07-31
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2014-09-01 2014-12-03
STEPHEN PHILIP WILLIAMS
Company Secretary 2010-04-26 2014-09-01
JONATHAN KEMPSTER
Director 2010-07-22 2012-11-12
GRAEME MCFAULL
Director 2005-12-14 2010-12-14
GERARD DOMINIC CONNELL
Director 2001-04-26 2010-06-21
CHARLES FRANCIS PHILLIPS
Company Secretary 2001-04-26 2010-04-26
IAN FRASER MACKIE
Director 2005-05-19 2007-06-29
PAUL BATEMAN
Director 2002-11-01 2005-12-14
CHARLES ANTHONY LAWRENCE
Director 2001-04-26 2002-10-16
UNIGATE (SECRETARY) LIMITED
Company Secretary 1995-02-22 2001-04-26
UNIGATE (DIRECTOR) LIMITED
Director 1995-02-22 2001-04-26
ANDREW JAMES KEITH FERGUSON
Director 1998-03-31 2000-09-22
UNIGATE (SECRETARY) LIMITED
Director 1995-02-22 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MAXWELL COLMAN PULLMAN FLEET SOLUTIONS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ADRIAN MAXWELL COLMAN ONEVAST LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
ADRIAN MAXWELL COLMAN WINCANTON (NO.2) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN WINCANTON (NO.1) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
ADRIAN MAXWELL COLMAN R-LOG LIMITED Director 2013-01-07 CURRENT 2002-07-08 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN GLASS GLOVER GROUP LIMITED Director 2013-01-07 CURRENT 1987-11-04 Active
ADRIAN MAXWELL COLMAN WINCANTON VEHICLE RENTALS LIMITED Director 2013-01-07 CURRENT 1991-03-05 Active
ADRIAN MAXWELL COLMAN PRODUCT SUPPORT LIMITED Director 2013-01-07 CURRENT 1994-10-06 Active
ADRIAN MAXWELL COLMAN RDL HOLDINGS LIMITED Director 2013-01-07 CURRENT 1998-10-21 Active
ADRIAN MAXWELL COLMAN WINCANTON LIMITED Director 2013-01-07 CURRENT 2001-03-13 Active
ADRIAN MAXWELL COLMAN WINCANTON UK LIMITED Director 2013-01-07 CURRENT 2005-03-17 Active
ADRIAN MAXWELL COLMAN PRODUCT SUPPORT (HOLDINGS) LIMITED Director 2013-01-07 CURRENT 2006-10-05 Active
ADRIAN MAXWELL COLMAN HOUSE OF HILL LIMITED Director 2013-01-07 CURRENT 1990-03-28 Active
ADRIAN MAXWELL COLMAN WINCANTON LOGISTICS LIMITED Director 2013-01-07 CURRENT 1972-10-23 Active
ADRIAN MAXWELL COLMAN CEL (LOGISTICS) LIMITED Director 2013-01-07 CURRENT 1997-05-23 Active
ADRIAN MAXWELL COLMAN HANBURY DAVIES CONTAINERS LIMITED Director 2013-01-07 CURRENT 1999-12-16 Active
ADRIAN MAXWELL COLMAN ROADTANKS LIMITED Director 2013-01-07 CURRENT 1990-03-05 Active
ADRIAN MAXWELL COLMAN PULLMAN FLEET SERVICES LIMITED Director 2013-01-07 CURRENT 1973-11-13 Active
ADRIAN MAXWELL COLMAN SWALES HAULAGE LIMITED Director 2013-01-07 CURRENT 1988-06-24 Active
ADRIAN MAXWELL COLMAN NAIR PROPERTIES LIMITED Director 2013-01-07 CURRENT 1919-06-11 Active
ADRIAN MAXWELL COLMAN WINCANTON TRANS EUROPEAN LIMITED Director 2013-01-07 CURRENT 1936-02-01 Active
ADRIAN MAXWELL COLMAN WINCANTON GROUP LIMITED Director 2013-01-07 CURRENT 1947-09-04 Active
ADRIAN MAXWELL COLMAN WINCANTON HIGH TECH LIMITED Director 2013-01-07 CURRENT 1980-07-23 Active
ADRIAN MAXWELL COLMAN WINCANTON AIR & OCEAN LIMITED Director 2013-01-07 CURRENT 1960-01-27 Active
ADRIAN MAXWELL COLMAN WINCANTON HOLDINGS LIMITED Director 2013-01-07 CURRENT 1987-08-20 Active
ADRIAN MAXWELL COLMAN W O BRADSTREET LIMITED Director 2013-01-07 CURRENT 1941-09-24 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN STOREDCO LIMITED Director 2013-01-07 CURRENT 1930-06-27 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN W. CARTER (HAULAGE) LIMITED Director 2013-01-07 CURRENT 1964-12-07 Active
ADRIAN MAXWELL COLMAN TRANS EUROPEAN HOLDINGS LIMITED Director 2013-01-07 CURRENT 1969-12-23 Active
ADRIAN MAXWELL COLMAN RDL DISTRIBUTION LIMITED Director 2013-01-07 CURRENT 1954-01-09 Active
ADRIAN MAXWELL COLMAN GLASS GLOVER MANAGEMENT SERVICES LIMITED Director 2013-01-07 CURRENT 1963-06-26 Active
ADRIAN MAXWELL COLMAN LANE GROUP PLC Director 2013-01-07 CURRENT 1969-07-07 Active
ADRIAN MAXWELL COLMAN EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED Director 2013-01-07 CURRENT 1970-09-07 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN EAST ANGLIA FREIGHT TERMINAL LIMITED Director 2013-01-07 CURRENT 1980-03-17 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN C.E.L. (ENGINEERING) LIMITED Director 2013-01-07 CURRENT 1974-09-05 Active
ADRIAN MAXWELL COLMAN C.E.L. GROUP LIMITED Director 2013-01-07 CURRENT 1981-11-26 Active
ADRIAN MAXWELL COLMAN HANBURY HOLDINGS LIMITED Director 2013-01-07 CURRENT 1996-10-02 Active
ADRIAN MAXWELL COLMAN HANBURY DAVIES LIMITED Director 2013-01-07 CURRENT 1998-06-17 Active
ADRIAN MAXWELL COLMAN HOUSE OF HILL HOLDINGS LIMITED Director 2013-01-07 CURRENT 1999-12-03 Active
ADRIAN MAXWELL COLMAN MINMAR (662) LIMITED Director 2013-01-07 CURRENT 2003-10-31 Active
ADRIAN MAXWELL COLMAN SPURS STAR LTD Director 2012-08-15 CURRENT 2012-08-15 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR R-LOG LIMITED Director 2015-09-28 CURRENT 2002-07-08 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR GLASS GLOVER GROUP LIMITED Director 2015-09-28 CURRENT 1987-11-04 Active
TIMOTHY CHARLES LAWLOR WINCANTON VEHICLE RENTALS LIMITED Director 2015-09-28 CURRENT 1991-03-05 Active
TIMOTHY CHARLES LAWLOR PRODUCT SUPPORT LIMITED Director 2015-09-28 CURRENT 1994-10-06 Active
TIMOTHY CHARLES LAWLOR RDL HOLDINGS LIMITED Director 2015-09-28 CURRENT 1998-10-21 Active
TIMOTHY CHARLES LAWLOR WINCANTON LIMITED Director 2015-09-28 CURRENT 2001-03-13 Active
TIMOTHY CHARLES LAWLOR WINCANTON UK LIMITED Director 2015-09-28 CURRENT 2005-03-17 Active
TIMOTHY CHARLES LAWLOR PRODUCT SUPPORT (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2006-10-05 Active
TIMOTHY CHARLES LAWLOR WINCANTON (NO.2) LIMITED Director 2015-09-28 CURRENT 2014-04-11 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR WINCANTON (NO.1) LIMITED Director 2015-09-28 CURRENT 2014-04-11 Active
TIMOTHY CHARLES LAWLOR ONEVAST LIMITED Director 2015-09-28 CURRENT 2014-04-15 Active
TIMOTHY CHARLES LAWLOR HOUSE OF HILL LIMITED Director 2015-09-28 CURRENT 1990-03-28 Active
TIMOTHY CHARLES LAWLOR WINCANTON LOGISTICS LIMITED Director 2015-09-28 CURRENT 1972-10-23 Active
TIMOTHY CHARLES LAWLOR CEL (LOGISTICS) LIMITED Director 2015-09-28 CURRENT 1997-05-23 Active
TIMOTHY CHARLES LAWLOR HANBURY DAVIES CONTAINERS LIMITED Director 2015-09-28 CURRENT 1999-12-16 Active
TIMOTHY CHARLES LAWLOR ROADTANKS LIMITED Director 2015-09-28 CURRENT 1990-03-05 Active
TIMOTHY CHARLES LAWLOR PULLMAN FLEET SERVICES LIMITED Director 2015-09-28 CURRENT 1973-11-13 Active
TIMOTHY CHARLES LAWLOR SWALES HAULAGE LIMITED Director 2015-09-28 CURRENT 1988-06-24 Active
TIMOTHY CHARLES LAWLOR WINCANTON TRANS EUROPEAN LIMITED Director 2015-09-28 CURRENT 1936-02-01 Active
TIMOTHY CHARLES LAWLOR WINCANTON GROUP LIMITED Director 2015-09-28 CURRENT 1947-09-04 Active
TIMOTHY CHARLES LAWLOR WINCANTON HIGH TECH LIMITED Director 2015-09-28 CURRENT 1980-07-23 Active
TIMOTHY CHARLES LAWLOR WINCANTON AIR & OCEAN LIMITED Director 2015-09-28 CURRENT 1960-01-27 Active
TIMOTHY CHARLES LAWLOR WINCANTON HOLDINGS LIMITED Director 2015-09-28 CURRENT 1987-08-20 Active
TIMOTHY CHARLES LAWLOR W O BRADSTREET LIMITED Director 2015-09-28 CURRENT 1941-09-24 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR STOREDCO LIMITED Director 2015-09-28 CURRENT 1930-06-27 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR W. CARTER (HAULAGE) LIMITED Director 2015-09-28 CURRENT 1964-12-07 Active
TIMOTHY CHARLES LAWLOR RDL DISTRIBUTION LIMITED Director 2015-09-28 CURRENT 1954-01-09 Active
TIMOTHY CHARLES LAWLOR GLASS GLOVER MANAGEMENT SERVICES LIMITED Director 2015-09-28 CURRENT 1963-06-26 Active
TIMOTHY CHARLES LAWLOR LANE GROUP PLC Director 2015-09-28 CURRENT 1969-07-07 Active
TIMOTHY CHARLES LAWLOR EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 1970-09-07 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR EAST ANGLIA FREIGHT TERMINAL LIMITED Director 2015-09-28 CURRENT 1980-03-17 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR C.E.L. (ENGINEERING) LIMITED Director 2015-09-28 CURRENT 1974-09-05 Active
TIMOTHY CHARLES LAWLOR C.E.L. GROUP LIMITED Director 2015-09-28 CURRENT 1981-11-26 Active
TIMOTHY CHARLES LAWLOR HANBURY HOLDINGS LIMITED Director 2015-09-28 CURRENT 1996-10-02 Active
TIMOTHY CHARLES LAWLOR HANBURY DAVIES LIMITED Director 2015-09-28 CURRENT 1998-06-17 Active
TIMOTHY CHARLES LAWLOR HOUSE OF HILL HOLDINGS LIMITED Director 2015-09-28 CURRENT 1999-12-03 Active
TIMOTHY CHARLES LAWLOR SERCO COLLECTIONS LIMITED Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2015-02-17
TIMOTHY CHARLES LAWLOR PHILIPS BAILIFFS LTD Director 2012-08-22 CURRENT 2002-07-31 Dissolved 2014-01-28

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
2023-05-23SECOND GAZETTE not voluntary dissolution
2023-03-07FIRST GAZETTE notice for voluntary strike-off
2023-02-22Application to strike the company off the register
2022-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-31CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-03-04AP01DIRECTOR APPOINTED MRS LYN CAROL COLLOFF
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES LAWLOR
2022-01-17Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07
2022-01-17CH01Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-16CH01Director's details changed for Mr Timothy Charles Lawlor on 2021-09-14
2021-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-13TM02Termination of appointment of Rajiv Sharma on 2019-12-10
2019-12-13AP03Appointment of Mrs Lyn Carol Colloff as company secretary on 2019-12-10
2019-12-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MAXWELL COLMAN
2019-09-03CH01Director's details changed for Mr James Wroath on 2019-09-02
2019-09-02AP01DIRECTOR APPOINTED MR JAMES WROATH
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-11RES13Resolutions passed:
  • Company business 10/10/2016
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-15TM02Termination of appointment of David John Forbes on 2017-08-14
2017-08-15AP03Appointment of Mr Rajiv Sharma as company secretary on 2017-08-14
2017-07-11AP03Appointment of Mr David John Forbes as company secretary on 2017-07-07
2017-07-11TM02Termination of appointment of Alison Jane Dowling on 2017-07-07
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-09AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES LAWLOR
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MARTIN BORN
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-04AP03Appointment of Mrs Alison Jane Dowling as company secretary on 2014-12-03
2014-12-04TM02Termination of appointment of Capita Company Secretarial Services Limited on 2014-12-03
2014-09-30AP04Appointment of Capita Company Secretarial Services Limited as company secretary on 2014-09-01
2014-09-24AUDAUDITOR'S RESIGNATION
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-11TM02Termination of appointment of Stephen Philip Williams on 2014-09-01
2014-06-23RES13FACILITY LOAN AGREEMENT 13/06/2014
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0131/03/14 FULL LIST
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-17AR0131/03/13 FULL LIST
2013-01-21AP01DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MARTIN BORN / 01/11/2012
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-26AR0131/03/12 FULL LIST
2011-12-01RES13COMPANY BUSINESS 24/11/2011
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-15AR0131/03/11 FULL LIST
2011-04-07AP01DIRECTOR APPOINTED MR ERIC MARTIN BORN
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MCFAULL
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AP01DIRECTOR APPOINTED MR JONATHAN KEMPSTER
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CONNELL
2010-05-04AP03SECRETARY APPOINTED MR STEPHEN PHILIP WILLIAMS
2010-05-04TM02APPOINTMENT TERMINATED, SECRETARY CHARLES PHILLIPS
2010-03-31AR0131/03/10 FULL LIST
2009-11-13RES13FACILITIES AGREEMENT GROUP SHALL INFRINGE HIS DUTY NOTWITHSTANDING ANY PROVISIONS 28/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD DOMINIC CONNELL / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MCFAULL / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES FRANCIS PHILLIPS / 01/10/2009
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-02363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04288bDIRECTOR RESIGNED
2007-04-04363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13288aNEW DIRECTOR APPOINTED
2005-04-18RES13APPROVAL DIV DISTRIBUTE 29/03/05
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: CALE HOUSE STATION ROAD WINCANTON SOMERSET BA9 9AD
2005-04-09363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-14363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-20288bDIRECTOR RESIGNED
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-12363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-08-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-21288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-16288aNEW SECRETARY APPOINTED
2001-05-16287REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 60 WOOD LANE LONDON W12 7RP
2001-05-01363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to UDS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UDS PROPERTIES LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='03025296' OR DefendantCompanyNumber='03025296' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UDS PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098
MortgagesNumMortCharges4.5999
MortgagesNumMortOutstanding1.9699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6298
MortgagesNumMortCharges4.6099
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6498

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of UDS PROPERTIES LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for UDS PROPERTIES LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='03025296' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='03025296' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of UDS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UDS PROPERTIES 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 (74990 - Non-trading company) as UDS PROPERTIES LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='03025296' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='03025296' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where UDS PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UDS PROPERTIES 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 UDS PROPERTIES 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.