Background WavePink WaveYellow Wave

UIM PROPERTIES LIMITED (01929076)

UIM PROPERTIES LIMITED (01929076) is an active UK company. incorporated on 8 July 1985. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UIM PROPERTIES LIMITED has been registered for 40 years. Current directors include GYLLENHAMMAR, Peter Jan Patrik Valentin, HOLMSTROM, Jan Gustaf Lennart.

Company Number
01929076
Status
active
Type
ltd
Incorporated
8 July 1985
Age
40 years
Address
Victoria Mills Victoria Lane, Huddersfield, HD7 4JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GYLLENHAMMAR, Peter Jan Patrik Valentin, HOLMSTROM, Jan Gustaf Lennart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UIM PROPERTIES LIMITED

UIM PROPERTIES LIMITED is an active company incorporated on 8 July 1985 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UIM PROPERTIES LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01929076

LTD Company

Age

40 Years

Incorporated 8 July 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

UNION DISCOUNT PROPERTIES LIMITED
From: 8 April 2004To: 30 April 2004
BROWALLIA CREDIT LIMITED
From: 18 April 2002To: 8 April 2004
UNION DISCOUNT CREDIT LIMITED
From: 16 September 1985To: 18 April 2002
CRAYCOURT INVESTMENTS LIMITED
From: 8 July 1985To: 16 September 1985
Contact
Address

Victoria Mills Victoria Lane Golcar Huddersfield, HD7 4JG,

Previous Addresses

Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY
From: 7 March 2011To: 15 September 2021
5Th Floor 16 Eastcheap London EC3M 1BD
From: 3 September 2010To: 7 March 2011
10 Finsbury Square London EC2A 1AD
From: 8 July 1985To: 3 September 2010
Timeline

6 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Cleared
May 17
Director Joined
Mar 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HOLMES, Stephanie Joanne

Active
Victoria Lane, HuddersfieldHD7 4JG
Secretary
Appointed 04 Jan 2022

GYLLENHAMMAR, Peter Jan Patrik Valentin

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953
Director
Appointed 07 Jul 2010

HOLMSTROM, Jan Gustaf Lennart

Active
Victoria Lane, HuddersfieldHD7 4JG
Born January 1953
Director
Appointed 01 Mar 2018

DAVENPORT, Kathryn

Resigned
Victoria Lane, HuddersfieldHD7 4JG
Secretary
Appointed 22 Aug 2012
Resigned 04 Jan 2022

DAVENPORT, Kathryn Anne

Resigned
117 Chiswick Village, LondonW4 3BZ
Secretary
Appointed 30 Jul 1998
Resigned 31 Jul 2001

STEADMAN, Valentine Germaine Cecile

Resigned
11 Titmore Green, HitchinSG4 7JT
Secretary
Appointed 24 Jul 1996
Resigned 30 Apr 1997

TRANTOR, Colin Grant

Resigned
25 Courtenay Avenue, SuttonSM2 5ND
Secretary
Appointed 30 Apr 1997
Resigned 30 Jul 1998

VARDY, Richard John

Resigned
Court Cottage, GrayshottGU26 6DL
Secretary
Appointed N/A
Resigned 04 Apr 1996

WOOD, David Roy

Resigned
37 Branscombe Gardens, Southend On SeaSS1 3PJ
Secretary
Appointed 10 Aug 2001
Resigned 20 Feb 2004

WOOD, David Roy

Resigned
6 Old School Field, ChelmsfordCM1 7HU
Secretary
Appointed 04 Apr 1996
Resigned 24 Jul 1996

CYBRUS LIMITED

Resigned
Off Whitehall Grove, BradfordBD11 1BY
Corporate secretary
Appointed 20 Feb 2004
Resigned 22 Aug 2012

ANDERSON, Andrew John

Resigned
19 Chishill Road, RoystonSG8 8PW
Born October 1946
Director
Appointed 17 Jun 1997
Resigned 09 Sept 2002

BABER, Ralph Peter

Resigned
Oaklands 5 Queenborough Gardens, ChislehurstBR7 6NP
Born November 1957
Director
Appointed 06 Apr 2004
Resigned 30 Apr 2006

BRADLEY, John Heasman

Resigned
Spinners Welle, ChippenhamSN15 5NE
Born March 1947
Director
Appointed N/A
Resigned 17 Jun 1997

FEX, Lars Gustav

Resigned
Karolineragen 6, Nyhamnslager
Born August 1956
Director
Appointed 09 Sept 2002
Resigned 15 Feb 2005

GENT, Brian Stanley Page

Resigned
Greenacres, UckfieldTN22 5PN
Born April 1931
Director
Appointed N/A
Resigned 31 Mar 1993

LYNN, George

Resigned
The Birches, HitchinSG4 9ET
Born July 1955
Director
Appointed N/A
Resigned 30 Dec 1993

PIEHL, Claes Erik

Resigned
16 The Paddocks, WeybridgeKT13 9RJ
Born April 1950
Director
Appointed 06 Apr 2004
Resigned 24 Apr 2006

VARDY, Richard John

Resigned
Court Cottage, GrayshottGU26 6DL
Born July 1949
Director
Appointed 21 Dec 1995
Resigned 04 Apr 1996

WIGLEY, Ewen

Resigned
Little Harps, St Marys PlattTN15 8LX
Born August 1961
Director
Appointed 06 Apr 2004
Resigned 29 Jun 2006

WIGLEY, Ewen

Resigned
Little Harps, St Marys PlattTN15 8LX
Born August 1961
Director
Appointed 18 Dec 1995
Resigned 09 Sept 2002

WOOD, David Roy

Resigned
37 Branscombe Gardens, Southend On SeaSS1 3PJ
Born May 1961
Director
Appointed 06 Apr 2004
Resigned 29 Jun 2006

WOOD, David Roy

Resigned
37 Branscombe Gardens, Southend On SeaSS1 3PJ
Born May 1961
Director
Appointed 17 Jun 1997
Resigned 09 Sept 2002

BROWALLIA CORPORATE DIRECTOR LIMITED

Resigned
Finsbury Square, LondonEC2A 1AD
Corporate director
Appointed 03 May 2006
Resigned 08 Jul 2010

Persons with significant control

6

Mr Peter Gyllenhammar

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Victoria Lane, HuddersfieldHD7 4JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Victoria Lane, HuddersfieldHD7 4JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, 114 47 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, 114 47 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, 114 47 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Small
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
8 March 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 April 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
28 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
24 October 2008
225Change of Accounting Reference Date
Legacy
18 June 2008
287Change of Registered Office
Legacy
18 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
18 August 2006
288cChange of Particulars
Legacy
18 August 2006
288cChange of Particulars
Legacy
18 August 2006
287Change of Registered Office
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
244244
Legacy
7 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2003
AAAnnual Accounts
Resolution
2 March 2003
RESOLUTIONSResolutions
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
225Change of Accounting Reference Date
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2000
AAAnnual Accounts
Resolution
22 June 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
288cChange of Particulars
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
29 March 1999
288cChange of Particulars
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1998
AAAnnual Accounts
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Resolution
24 September 1998
RESOLUTIONSResolutions
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
5 November 1997
288cChange of Particulars
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
18 March 1997
363aAnnual Return
Legacy
29 September 1996
225Change of Accounting Reference Date
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
23 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
10 April 1996
363aAnnual Return
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
2 March 1995
363x363x
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 March 1994
363x363x
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
21 January 1994
288288
Legacy
6 April 1993
288288
Legacy
9 March 1993
363x363x
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Resolution
17 October 1992
RESOLUTIONSResolutions
Resolution
17 October 1992
RESOLUTIONSResolutions
Resolution
17 October 1992
RESOLUTIONSResolutions
Resolution
17 October 1992
RESOLUTIONSResolutions
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
6 March 1992
363x363x
Legacy
26 April 1991
363x363x
Legacy
18 March 1991
288288
Legacy
4 February 1991
288288
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
17 October 1990
288288
Legacy
24 April 1990
288288
Legacy
27 March 1990
363363
Legacy
8 March 1990
288288
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
16 March 1989
288288
Legacy
15 April 1988
363363
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Legacy
22 June 1987
363363
Accounts With Made Up Date
22 June 1987
AAAnnual Accounts
Legacy
8 May 1987
288288
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
225(1)225(1)