Company Name3B UK Properties Ltd
DirectorsMartyn Brian Buckley and Jade Gill
Company StatusActive
Company Number10427239
CategoryPrivate Limited Company
Incorporation Date13 October 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Martyn Brian Buckley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalderdale Business Park, Main Reception Club Lane
Halifax
West Yorkshire
HX2 8DB
Director NameMrs Jade Gill
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalderdale Business Park, Main Reception Club Lane
Halifax
West Yorkshire
HX2 8DB

Location

Registered AddressCalderdale Business Park, Main Reception
Club Lane
Halifax
West Yorkshire
HX2 8DB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardOvenden
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

24 May 2021Delivered on: 27 May 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the tweed, high street, melrose, which subjects are registered in the land register of scotland under title number ROX16736.
Outstanding
24 May 2021Delivered on: 27 May 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the teviot, high street, melrose, which subjects are registered in the land register of scotland under title number ROX16735.
Outstanding
5 January 2018Delivered on: 6 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a 6 brooklands hipperholme halifax.
Outstanding
7 December 2017Delivered on: 9 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 11 norton close norton tower halifax west yorkshire t/n WYK92054.
Outstanding
20 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 3 astral avenue halifax t/no WYK702060.
Outstanding
20 January 2017Delivered on: 21 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

13 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
24 November 2021Registered office address changed from The Gatehouse, the Ridings Business Park Hopwood Lane Halifax HX1 3TT England to Calderdale Business Park, Main Reception Club Lane Halifax West Yorkshire HX2 8DB on 24 November 2021 (1 page)
15 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
27 May 2021Registration of charge 104272390005, created on 24 May 2021 (6 pages)
27 May 2021Registration of charge 104272390006, created on 24 May 2021 (6 pages)
14 December 2020Total exemption full accounts made up to 31 October 2020 (7 pages)
19 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
22 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 January 2018Registration of charge 104272390004, created on 5 January 2018 (17 pages)
9 December 2017Registration of charge 104272390003, created on 7 December 2017 (17 pages)
9 December 2017Registration of charge 104272390003, created on 7 December 2017 (17 pages)
7 December 2017Appointment of Mrs Jade Gill as a director on 7 December 2017 (2 pages)
7 December 2017Appointment of Mrs Jade Gill as a director on 7 December 2017 (2 pages)
8 November 2017Confirmation statement made on 12 October 2017 with updates (6 pages)
8 November 2017Confirmation statement made on 12 October 2017 with updates (6 pages)
21 January 2017Registration of charge 104272390002, created on 20 January 2017 (17 pages)
21 January 2017Registration of charge 104272390001, created on 20 January 2017 (19 pages)
21 January 2017Registration of charge 104272390002, created on 20 January 2017 (17 pages)
21 January 2017Registration of charge 104272390001, created on 20 January 2017 (19 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 100
(37 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 100
(37 pages)