Company NameUjghara Properties Limited
DirectorSukhraj Singh Klair
Company StatusActive
Company Number08272267
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sukhraj Singh Klair
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26g Bagley Lane
Farsley
Leeds
LS28 5LY
Director NameMr Virinder Nohria
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address111 Skyline View Road
Franklin
Nc28734
Director NameMr Ajit Singh
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stone Croft Court
Oulton
Leeds
LS26 8GA

Location

Registered AddressUnit 26g Bagley Lane
Farsley
Leeds
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

4 February 2020Delivered on: 25 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 3, 16 park crescent, armley, leeds LS12 3NL registered at hm land registry under title number WYK821277.
Outstanding
27 September 2019Delivered on: 2 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 henley grove leeds.
Outstanding
5 September 2019Delivered on: 5 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 15 edward street, barnsley, south yorkshire S72 0DG registered at hm land registry under title number SYK398681.
Outstanding
13 June 2019Delivered on: 24 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property 6 henley place, bramley, leeds, LS13 3AP.
Outstanding
27 January 2017Delivered on: 15 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 53 armley ridge road leeds LS12 2QT, title number WYK232036.
Outstanding
13 October 2016Delivered on: 13 October 2016
Persons entitled: Lloyds Bank PLC.

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 February 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
16 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
17 March 2020Registered office address changed from 21 Bramley Shopping Centre Bramley Leeds LS13 2ET England to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds LS28 5LY on 17 March 2020 (1 page)
17 March 2020Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds LS28 5LY England to Unit 26G Bagley Lane Farsley Leeds LS28 5LY on 17 March 2020 (1 page)
25 February 2020Registration of charge 082722670006, created on 4 February 2020 (38 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
2 October 2019Registration of charge 082722670005, created on 27 September 2019 (40 pages)
5 September 2019Registration of charge 082722670004, created on 5 September 2019 (39 pages)
24 June 2019Registration of charge 082722670003, created on 13 June 2019 (38 pages)
28 March 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
2 October 2018Registered office address changed from Unit 20 Bramley Shopping Centre Bramley Leeds LS13 2ET England to 21 Bramley Shopping Centre Bramley Leeds LS13 2ET on 2 October 2018 (1 page)
28 August 2018Micro company accounts made up to 30 October 2017 (2 pages)
28 August 2018Current accounting period extended from 30 October 2018 to 31 December 2018 (1 page)
16 May 2018Registered office address changed from PO Box LS28 5LY Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Leeds England LS28 5LY United Kingdom to Unit 20 Bramley Shopping Centre Bramley Leeds LS13 2ET on 16 May 2018 (1 page)
10 May 2018Registered office address changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA to PO Box LS28 5LY Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Leeds England LS28 5LY on 10 May 2018 (1 page)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
26 October 2017Total exemption small company accounts made up to 30 October 2016 (7 pages)
26 October 2017Total exemption small company accounts made up to 30 October 2016 (7 pages)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
15 February 2017Registration of charge 082722670002, created on 27 January 2017 (38 pages)
15 February 2017Registration of charge 082722670002, created on 27 January 2017 (38 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (9 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (9 pages)
13 October 2016Registration of charge 082722670001, created on 13 October 2016 (42 pages)
13 October 2016Registration of charge 082722670001, created on 13 October 2016 (42 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 November 2015Annual return made up to 29 October 2015
Statement of capital on 2015-11-05
  • GBP 120
(3 pages)
5 November 2015Annual return made up to 29 October 2015
Statement of capital on 2015-11-05
  • GBP 120
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 January 2015Annual return made up to 29 October 2014
Statement of capital on 2015-01-06
  • GBP 120
(3 pages)
6 January 2015Annual return made up to 29 October 2014
Statement of capital on 2015-01-06
  • GBP 120
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 120
(3 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 120
(3 pages)
6 November 2012Termination of appointment of Ajit Singh as a director (1 page)
6 November 2012Termination of appointment of Virinder Nohria as a director (1 page)
6 November 2012Appointment of Mr Sukhraj Singh Klair as a director (2 pages)
6 November 2012Termination of appointment of Virinder Nohria as a director (1 page)
6 November 2012Appointment of Mr Sukhraj Singh Klair as a director (2 pages)
6 November 2012Termination of appointment of Ajit Singh as a director (1 page)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 October 2012Registered office address changed from 1 Stone Croft Court Oulton Leeds LS26 8DG England on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 1 Stone Croft Court Oulton Leeds LS26 8DG England on 29 October 2012 (1 page)