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

UCL RESIDENCES LIMITED

C/O FINANCE & BUSINESS AFFAIRS, UCL, GOWER STREET, LONDON, WC1E 6BT,
Company Registration Number
03034078
Private Limited Company
Active

Company Overview

About Ucl Residences Ltd
UCL RESIDENCES LIMITED was founded on 1995-03-16 and has its registered office in London. The organisation's status is listed as "Active". Ucl Residences Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UCL RESIDENCES LIMITED
 
Legal Registered Office
C/O FINANCE & BUSINESS AFFAIRS
UCL
GOWER STREET
LONDON
WC1E 6BT
Other companies in WC1E
 
Filing Information
Company Number 03034078
Company ID Number 03034078
Date formed 1995-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:54:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UCL RESIDENCES 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.

Company Officers of UCL RESIDENCES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HARDING
Company Secretary 2012-08-01
JAMES ANDREW GRAINGER
Director 2012-07-01
PHILIP HARDING
Director 2012-08-01
REX KNIGHT
Director 2009-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON CLARE WOODHAMS
Company Secretary 2007-10-15 2012-07-31
ALISON CLARE WOODHAMS
Director 2007-10-15 2012-07-31
MARILYN JOY GALLYER
Director 1995-06-09 2009-09-30
JOHN WILLIAM FOSTER
Company Secretary 1995-06-09 2007-10-14
JOHN WILLIAM FOSTER
Director 1999-03-31 2007-10-14
DEREK HARRY ROBERTS
Director 1995-06-09 1999-03-31
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1995-03-16 1995-06-09
TRAVERS SMITH LIMITED
Nominated Director 1995-03-16 1995-06-09
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1995-03-16 1995-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW GRAINGER UCL PROPERTIES LIMITED Director 2012-07-01 CURRENT 1990-07-17 Active
PHILIP HARDING UCL INVESTMENTS LIMITED Director 2012-08-01 CURRENT 1993-10-12 Active
PHILIP HARDING UCL ENTERPRISES LIMITED Director 2012-08-01 CURRENT 1995-03-16 Active
PHILIP HARDING INSTITUTE OF OPHTHALMOLOGY LIMITED Director 2012-08-01 CURRENT 1950-04-22 Active
PHILIP HARDING UCL TRADING LIMITED Director 2012-08-01 CURRENT 1989-05-22 Active
PHILIP HARDING UCL PROPERTIES LIMITED Director 2012-08-01 CURRENT 1990-07-17 Active
PHILIP HARDING UCL DEVELOPMENTS (NO 1) LIMITED Director 2012-08-01 CURRENT 1997-03-07 Active
PHILIP HARDING MOUNT GRACE SCHOOL Director 2011-09-01 CURRENT 2011-07-06 Active
REX KNIGHT SOUTHERN UNIVERSITIES MANAGEMENT SERVICES Director 2013-08-01 CURRENT 1992-07-17 Active
REX KNIGHT UCL INVESTMENTS LIMITED Director 2009-09-14 CURRENT 1993-10-12 Active
REX KNIGHT UCL ENTERPRISES LIMITED Director 2009-09-14 CURRENT 1995-03-16 Active
REX KNIGHT INSTITUTE OF OPHTHALMOLOGY LIMITED Director 2009-09-14 CURRENT 1950-04-22 Active
REX KNIGHT UCL TRADING LIMITED Director 2009-09-14 CURRENT 1989-05-22 Active
REX KNIGHT UCL PROPERTIES LIMITED Director 2009-09-14 CURRENT 1990-07-17 Active
REX KNIGHT UCL DEVELOPMENTS (NO 1) LIMITED Director 2009-09-14 CURRENT 1997-03-07 Active

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
2024-05-04FULL ACCOUNTS MADE UP TO 31/07/23
2024-03-19CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-05-01FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-17APPOINTMENT TERMINATED, DIRECTOR KEVIN RAYMOND ARGENT
2023-01-17APPOINTMENT TERMINATED, DIRECTOR FIONA MICHELLE RYLAND
2022-09-12FULL ACCOUNTS MADE UP TO 31/07/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARDING
2022-03-17TM02Termination of appointment of Philip Harding on 2021-04-16
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-11-20AP01DIRECTOR APPOINTED MR KEVIN RAYMOND ARGENT
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA ANNE FRYER
2020-03-25AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-04-12AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-25AP01DIRECTOR APPOINTED MRS FIONA MICHELLE RYLAND
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR REX KNIGHT
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-15AR0116/03/16 ANNUAL RETURN FULL LIST
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0116/03/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0116/03/14 ANNUAL RETURN FULL LIST
2014-03-24AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-19AR0116/03/13 ANNUAL RETURN FULL LIST
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/13 FROM C/O C/O Finance & Business Affairs Ucl Gower Street London WC1E 6BT United Kingdom
2012-11-15AP03Appointment of Mr Philip Harding as company secretary
2012-11-15AP01DIRECTOR APPOINTED MR PHILIP HARDING
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WOODHAMS
2012-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALISON WOODHAMS
2012-07-19AP01DIRECTOR APPOINTED JAMES ANDREW GRAINGER
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-16AR0116/03/12 FULL LIST
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM C/O C/O FINANCE DIVISION UNIVERSITY COLLEGE LONDON GOWER STREET LONDON WC1E 6BT UNITED KINGDOM
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-13AR0116/03/11 FULL LIST
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM FINANCE DIVISION UNIVERSITY COLLEGE LONDON WC1E 6BT
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-23AR0116/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REX KNIGHT / 23/03/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN GALLYER
2010-02-23AP01DIRECTOR APPOINTED REX KNIGHT
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-04-21363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-07-22363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-29363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-06-08363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-03-22363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-30363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-10-06RES13EXTENDING AUD APP 08/09/03
2003-05-18AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-03-27363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-03-29363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-02-19AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-04-14363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-07-24WRES13GUARANTEE/LEGAL MORTG 12/07/00
2000-03-22363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/00
2000-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-04-13288aNEW DIRECTOR APPOINTED
1999-04-13288bDIRECTOR RESIGNED
1999-03-31363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1998-09-03AUDAUDITOR'S RESIGNATION
1998-09-03AUDAUDITOR'S RESIGNATION
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-04-02363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
1997-03-24363(288)SECRETARY'S PARTICULARS CHANGED
1997-03-24363sRETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS
1997-01-19AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-04-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-04-11363sRETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS
1995-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-06-22SRES01ALTER MEM AND ARTS 09/06/95
1995-06-19CERTNMCOMPANY NAME CHANGED DE FACTO 412 LIMITED CERTIFICATE ISSUED ON 20/06/95
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to UCL RESIDENCES 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 UCL RESIDENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UCL RESIDENCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of UCL RESIDENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UCL RESIDENCES LIMITED
Trademarks
We have not found any records of UCL RESIDENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UCL RESIDENCES 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 (55900 - Other accommodation) as UCL RESIDENCES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where UCL RESIDENCES 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 UCL RESIDENCES 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 UCL RESIDENCES 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.