Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > U3 RESIDENTIAL LIMITED
Company Information for

U3 RESIDENTIAL LIMITED

11 WATERLOO STREET, BIRMINGHAM, WEST MIDLANDS, B2 5TB,
Company Registration Number
05586336
Private Limited Company
Active

Company Overview

About U3 Residential Ltd
U3 RESIDENTIAL LIMITED was founded on 2005-10-07 and has its registered office in Birmingham. The organisation's status is listed as "Active". U3 Residential Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
U3 RESIDENTIAL LIMITED
 
Legal Registered Office
11 WATERLOO STREET
BIRMINGHAM
WEST MIDLANDS
B2 5TB
Other companies in B2
 
Previous Names
SHOO 202 LIMITED28/11/2005
Filing Information
Company Number 05586336
Company ID Number 05586336
Date formed 2005-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 18:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U3 RESIDENTIAL 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 U3 RESIDENTIAL LIMITED
The following companies were found which have the same name as U3 RESIDENTIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
U3 RESIDENTIAL WALSALL LIMITED 11 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5TB Active Company formed on the 2008-08-01

Company Officers of U3 RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID JAMES BRADSHAW
Company Secretary 2005-12-14
PAUL DAVID JAMES BRADSHAW
Director 2009-08-20
NURTON RESIDENTIAL LIMITED
Director 2005-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2005-10-07 2005-12-14
SHOOSMITHS DIRECTORS LIMITED
Director 2005-10-07 2005-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID JAMES BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Company Secretary 2008-11-20 CURRENT 2008-08-01 Active
PAUL DAVID JAMES BRADSHAW CLB ASHBY LIMITED Company Secretary 2008-08-22 CURRENT 2008-07-30 Liquidation
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (QUINTUS) LIMITED Company Secretary 2008-05-07 CURRENT 2008-04-24 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-14 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (HORTONWOOD) LIMITED Company Secretary 2007-06-11 CURRENT 2007-04-19 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW GB DEVELOPMENTS (GREENWICH) LIMITED Company Secretary 2007-04-13 CURRENT 2007-02-19 Active
PAUL DAVID JAMES BRADSHAW AMBLEYDALE LIMITED Company Secretary 2006-11-15 CURRENT 1979-02-08 Active
PAUL DAVID JAMES BRADSHAW SHOO 262 LIMITED Company Secretary 2006-09-12 CURRENT 2006-06-27 Active
PAUL DAVID JAMES BRADSHAW FLEXIBASE LIMITED Company Secretary 2006-08-30 CURRENT 2006-06-27 Active
PAUL DAVID JAMES BRADSHAW SEABELLE LIMITED Company Secretary 2006-01-03 CURRENT 1999-10-05 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW MOONBRIAR LIMITED Company Secretary 2006-01-03 CURRENT 1999-11-01 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW BERYLAND LIMITED Company Secretary 2006-01-03 CURRENT 2000-02-29 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW BROADSWORD 2000 LIMITED Company Secretary 2006-01-03 CURRENT 2000-07-04 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW CLYDVALE LIMITED Company Secretary 2006-01-03 CURRENT 1999-11-01 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW STEPSTONE LIMITED Company Secretary 2006-01-03 CURRENT 1999-09-14 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW SUPREMEQUAY LIMITED Company Secretary 2006-01-03 CURRENT 1999-09-29 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW NURTON INVESTMENTS LIMITED Company Secretary 2006-01-03 CURRENT 2000-03-09 Active
PAUL DAVID JAMES BRADSHAW BIRCHFIELD DEVELOPMENTS LIMITED Company Secretary 2006-01-03 CURRENT 1996-12-09 Active
PAUL DAVID JAMES BRADSHAW BLUE LEDA LIMITED Company Secretary 2006-01-03 CURRENT 2001-07-09 Active
PAUL DAVID JAMES BRADSHAW GB DEVELOPMENTS LIMITED Company Secretary 2006-01-03 CURRENT 2002-08-14 Active
PAUL DAVID JAMES BRADSHAW BOXBLACK LIMITED Company Secretary 2006-01-03 CURRENT 2003-06-23 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW NURTON RESIDENTIAL LIMITED Company Secretary 2006-01-03 CURRENT 2004-01-29 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS LIMITED Company Secretary 2006-01-03 CURRENT 1998-12-21 Active
PAUL DAVID JAMES BRADSHAW IOREK LIMITED Company Secretary 2006-01-03 CURRENT 2005-07-03 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW CLB ASHBY LIMITED Director 2008-08-22 CURRENT 2008-07-30 Liquidation
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Director 2007-11-29 CURRENT 2007-11-14 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (HORTONWOOD) LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS LIMITED Director 2007-04-01 CURRENT 1998-12-21 Active
PAUL DAVID JAMES BRADSHAW SHOO 262 LIMITED Director 2006-09-12 CURRENT 2006-06-27 Active
PAUL DAVID JAMES BRADSHAW FLEXIBASE LIMITED Director 2006-08-30 CURRENT 2006-06-27 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
2024-02-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-02-07Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-07Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-12CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-01-26SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID JAMES BRADSHAW on 2022-01-26
2022-01-26Director's details changed for Mr Paul David James Bradshaw on 2022-01-26
2022-01-26CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-26CH01Director's details changed for Mr Paul David James Bradshaw on 2022-01-26
2022-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID JAMES BRADSHAW on 2022-01-26
2022-01-25Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-25Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-04-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2019-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-21AR0103/01/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-09AR0103/01/15 ANNUAL RETURN FULL LIST
2015-01-09MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:6
2015-01-09MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:6
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0103/01/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-28AR0103/01/13 ANNUAL RETURN FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-14AR0103/01/12 ANNUAL RETURN FULL LIST
2012-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-15CH01Director's details changed for Mr Paul David James Bradshaw on 2011-06-15
2011-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID JAMES BRADSHAW on 2011-06-15
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-26AR0103/01/11 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID JAMES BRADSHAW / 26/01/2011
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID JAMES BRADSHAW / 10/12/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-04AR0103/01/10 FULL LIST
2010-01-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NURTON RESIDENTIAL LIMITED / 01/10/2009
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-25288aDIRECTOR APPOINTED PAUL DAVID JAMES BRADSHAW
2009-04-16363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / NURTON RESIDENTIAL LIMITED / 15/06/2008
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM BERRINGTON LODGE 93 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9PE
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-03-19363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-01-13288aNEW SECRETARY APPOINTED
2006-01-13288bDIRECTOR RESIGNED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288bSECRETARY RESIGNED
2005-12-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2005-11-28CERTNMCOMPANY NAME CHANGED SHOO 202 LIMITED CERTIFICATE ISSUED ON 28/11/05
2005-10-07NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to U3 RESIDENTIAL 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 U3 RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2012-01-20 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-01-20 Outstanding HSBC BANK PLC
MORTGAGE 2012-01-20 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-09-05 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-08-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-08-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of U3 RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for U3 RESIDENTIAL LIMITED
Trademarks
We have not found any records of U3 RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U3 RESIDENTIAL 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 (68100 - Buying and selling of own real estate) as U3 RESIDENTIAL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where U3 RESIDENTIAL 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 U3 RESIDENTIAL 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 U3 RESIDENTIAL 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.