Company NameUK Property Partners Limited
DirectorScott David Roebuck
Company StatusActive
Company Number08544163
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Scott David Roebuck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Secretary NameScott David Roebuck
StatusCurrent
Appointed01 March 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressPaddock House Farm Back Lane
Somerford
Congleton
Cheshire
CW12 4RB
Director NameMr Joshua Alexander Rocha Papa
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameMr Brian Roebuck
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameMr Simon Carl Roebuck
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Dickens Lane
Poynton
Cheshire
SK12 1NZ

Contact

Websitewww.ukpropertypartners.co.uk/
Telephone01260 291777
Telephone regionCongleton

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Brian Roebuck
33.33%
Ordinary
30 at £1Joshua Papa
33.33%
Ordinary
30 at £1Scott Roebuck
33.33%
Ordinary

Financials

Year2014
Net Worth£41
Current Liabilities£1,100

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
6 April 2017Termination of appointment of Simon Carl Roebuck as a director on 1 March 2017 (1 page)
6 April 2017Termination of appointment of Simon Carl Roebuck as a director on 1 March 2017 (1 page)
21 March 2017Termination of appointment of Brian Roebuck as a director on 1 March 2017 (1 page)
21 March 2017Appointment of Simon Carl Roebuck as a director on 1 March 2017 (2 pages)
21 March 2017Appointment of Simon Carl Roebuck as a director on 1 March 2017 (2 pages)
21 March 2017Termination of appointment of Joshua Alexander Rocha Papa as a director on 1 March 2017 (1 page)
21 March 2017Termination of appointment of Joshua Alexander Rocha Papa as a director on 1 March 2017 (1 page)
21 March 2017Termination of appointment of Brian Roebuck as a director on 1 March 2017 (1 page)
21 March 2017Appointment of Scott David Roebuck as a secretary on 1 March 2017 (2 pages)
21 March 2017Appointment of Scott David Roebuck as a secretary on 1 March 2017 (2 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 90
(4 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 90
(4 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 90
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 90
(4 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 90
(4 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 90
(4 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)