U AND I PPP LIMITED - LONDON


Company Profile Company Filings

Overview

U AND I PPP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
U AND I PPP LIMITED was incorporated 22 years ago on 21/02/2002 and has the registered number: 04378676. The accounts status is FULL and accounts are next due on 31/03/2024.

U AND I PPP LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

100 VICTORIA STREET
LONDON
SW1E 5JL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CATHEDRAL GROUP (HOLDINGS) LIMITED (until 12/11/2015)
CG NEWCO ("C") LIMITED (until 22/11/2004)

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
U AND I DIRECTOR 1 LIMITED Corporate Director 2022-10-20 CURRENT
U AND I DIRECTOR 2 LIMITED Corporate Director 2022-10-20 CURRENT
U AND I COMPANY SECRETARIES LIMITED Corporate Secretary 2022-10-20 CURRENT
MR MICHAEL JAMES HOOD Dec 1976 British Director 2021-06-17 CURRENT
MR MARCUS OWEN SHEPHERD Dec 1965 British Director 2014-05-19 UNTIL 2014-05-19 RESIGNED
MR MARTIN ALAN WOOD Dec 1978 British Director 2010-02-01 UNTIL 2016-04-05 RESIGNED
CHRISTOPHER RICHARD SCOTT Feb 1972 British Director 2005-08-15 UNTIL 2009-04-08 RESIGNED
MR JOHN ANDREW O'REILLY Feb 1966 British Director 2012-03-28 UNTIL 2017-03-31 RESIGNED
ROBIN HUGH HARWOOD MYDDELTON Jul 1945 British Director 2002-02-21 UNTIL 2002-05-23 RESIGNED
MR MARCUS OWEN SHEPHERD Dec 1965 British Director 2014-05-19 UNTIL 2021-06-19 RESIGNED
MR MARCUS OWEN SHEPHERD Secretary 2014-09-01 UNTIL 2015-01-05 RESIGNED
ANDREW JAMES RUDD British Secretary 2009-04-08 UNTIL 2011-04-28 RESIGNED
HELEN MARIA RATSEY Secretary 2014-05-19 UNTIL 2014-09-01 RESIGNED
JOHN ANDREW O'REILLY Secretary 2011-04-28 UNTIL 2014-05-19 RESIGNED
ROBIN HUGH HARWOOD MYDDELTON Jul 1945 British Secretary 2002-02-21 UNTIL 2002-12-03 RESIGNED
MR KENNETH DEAMER Nov 1964 British Secretary 2002-12-03 UNTIL 2003-08-13 RESIGNED
MR CHRIS BARTON Secretary 2015-01-05 UNTIL 2021-12-17 RESIGNED
CHRISTOPHER RICHARD SCOTT Feb 1972 British Secretary 2003-08-13 UNTIL 2009-04-08 RESIGNED
LS COMPANY SECRETARIES LIMITED Corporate Secretary 2021-12-17 UNTIL 2022-10-20 RESIGNED
MR ANDREW NICHOLAS CENWULF STOREY Jun 1957 British Director 2013-09-23 UNTIL 2014-05-19 RESIGNED
MR RICHARD UPTON Jul 1967 British Director 2002-05-23 UNTIL 2022-04-30 RESIGNED
MR PAUL SAMUEL ISAACS May 1963 British Director 2002-12-03 UNTIL 2005-08-15 RESIGNED
MR MATTHEW SIMON WEINER Dec 1970 British Director 2014-05-19 UNTIL 2021-05-31 RESIGNED
STEWART WHITTLE Apr 1976 British Director 2020-03-30 UNTIL 2020-06-26 RESIGNED
MR MICHAEL HENRY MARX Jun 1947 British Director 2014-05-19 UNTIL 2016-02-29 RESIGNED
DAVID EDWARD CULLINGFORD Nov 1963 British Director 2004-11-01 UNTIL 2010-06-11 RESIGNED
CORNELIUS KILLIAN HURLEY Apr 1958 Irish Director 2002-05-23 UNTIL 2002-12-03 RESIGNED
JAMES SIMON HESKETH Jun 1972 British Director 2018-03-12 UNTIL 2019-07-30 RESIGNED
MR MARTYN EVANS Mar 1965 British Director 2012-03-28 UNTIL 2014-05-19 RESIGNED
MR COLIN PETER DIXON Jul 1949 Director 2012-10-01 UNTIL 2014-05-19 RESIGNED
MR JAMIE GRAHAM CHRISTMAS Jun 1981 British Director 2021-05-27 UNTIL 2022-03-31 RESIGNED
JAMES DANIEL BISHOP Apr 1981 British Director 2018-03-12 UNTIL 2023-11-07 RESIGNED
MR BARRY JOHN BENNETT Sep 1951 Irish Director 2002-05-23 UNTIL 2014-05-19 RESIGNED
MRS JENNIFER ANDREA BATCHELOR Jun 1962 British Director 2002-02-21 UNTIL 2002-05-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
U And I Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROWENSBOURNE LIMITED HARPENDEN UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ABINGDON SMALL BUSINESS ESTATE (MANAGEMENT) LIMITED ABINGDON ENGLAND Dissolved... UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
WAYWOOD LIMITED ENFIELD Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MOWAT COURT MANAGEMENT LIMITED SUNBURY-ON-THAMES Active DORMANT 98000 - Residents property management
WINDMORE HALL LTD POTTERS BAR Active DORMANT 98000 - Residents property management
HERTSMERE CITIZENS ADVICE BUREAU HERTS Active SMALL 63990 - Other information service activities n.e.c.
TANGIBLE BENEFIT TRUSTEE COMPANY LIMITED Dissolved... DORMANT 62090 - Other information technology service activities
ANTIQUES BY DESIGN LIMITED 33A PRATT STREET Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
MOUNT ANVIL (SGS) LTD LONDON Dissolved... DORMANT 41202 - Construction of domestic buildings
PHIP CHH LIMITED LONDON ENGLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
MOUNT ANVIL BEAUFORT HOLDINGS LTD. LONDON Dissolved... DORMANT 41100 - Development of building projects
GDCC NEWCO ("G") LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
MOUNT ANVIL KINGSTON HOLDINGS LTD. LONDON Dissolved... DORMANT 41100 - Development of building projects
MOUNT ANVIL GROUP LIMITED LONDON Active GROUP 41100 - Development of building projects
BROOKWOOD HORLEY MANAGEMENT LIMITED HORLEY Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
STEP BY STEP NURSERY LIMITED BIGGLESWADE ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
CRYSTAL AUTOCARE LIMITED WINSLOW Dissolved... TOTAL EXEMPTION SMALL 45200 - Maintenance and repair of motor vehicles
DEENSIDE MANAGEMENT LIMITED ENFIELD Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CRYSTAL PROPERTY LIMITED BARNET ENGLAND Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2024-03-29 31-03-2023 32,176 equity
ACCOUNTS - Final Accounts preparation 2023-06-23 31-03-2022 262,255 Cash -368,851 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHPOINT DEVELOPMENTS LTD LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
NJORD WIND DEVELOPMENTS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
NOVA RESIDENTIAL (GP) LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
NOVA RESIDENTIAL INTERMEDIATE LIMITED LONDON UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
NORTHPOINT (NO.4) LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NORTHPOINT CH LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NORTHPOINT KC LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
U AND I (PB) COMMERCIAL LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
STATERA ENERGY FINANCE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
NAZEING EAST POWER LIMITED LONDON ENGLAND Active DORMANT 35110 - Production of electricity