Background WavePink WaveYellow Wave

UK LAND ESTATES (SERVICES) LIMITED (03983158)

UK LAND ESTATES (SERVICES) LIMITED (03983158) is an active UK company. incorporated on 28 April 2000. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. UK LAND ESTATES (SERVICES) LIMITED has been registered for 25 years. Current directors include BARTLE, Adrian, TAYLOR, Alan Keith.

Company Number
03983158
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
Building 7 Queens Park, Gateshead, NE11 0QD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARTLE, Adrian, TAYLOR, Alan Keith
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK LAND ESTATES (SERVICES) LIMITED

UK LAND ESTATES (SERVICES) LIMITED is an active company incorporated on 28 April 2000 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. UK LAND ESTATES (SERVICES) LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

03983158

LTD Company

Age

25 Years

Incorporated 28 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

UK LAND ESTATES SERVICES LIMITED
From: 9 June 2000To: 20 June 2000
EVER 1320 LIMITED
From: 28 April 2000To: 9 June 2000
Contact
Address

Building 7 Queens Park Team Valley Trading Estate Gateshead, NE11 0QD,

Previous Addresses

1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
From: 8 February 2023To: 11 April 2025
2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
From: 28 July 2021To: 8 February 2023
Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom
From: 3 September 2020To: 28 July 2021
Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom
From: 22 January 2019To: 3 September 2020
2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom
From: 25 May 2018To: 22 January 2019
Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
From: 31 August 2017To: 25 May 2018
Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
From: 5 January 2017To: 31 August 2017
Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
From: 24 July 2013To: 5 January 2017
2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom
From: 17 December 2009To: 24 July 2013
Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX
From: 28 April 2000To: 17 December 2009
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Nov 09
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jan 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Oct 18
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BARTLE, Adrian

Active
Queens Park, GatesheadNE11 0QD
Born May 1971
Director
Appointed 13 Sept 2002

TAYLOR, Alan Keith

Active
Queens Park, GatesheadNE11 0QD
Born December 1963
Director
Appointed 17 Nov 2009

SMITH, Robert

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Secretary
Appointed 12 Jun 2000
Resigned 01 Mar 2016

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 12 Jun 2000

HUDSON, Gary Douglas

Resigned
Building 7 Queens Park, GatesheadNE11 0QD
Born August 1963
Director
Appointed 13 Sept 2002
Resigned 22 Sept 2011

MOORIN, Philip John

Resigned
Queens Park, GatesheadNE11 0QD
Born April 1967
Director
Appointed 13 Sept 2002
Resigned 30 Apr 2025

SEAGER, John Kenneth William

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born May 1974
Director
Appointed 01 Feb 2014
Resigned 31 Dec 2014

SMITH, Robert

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born January 1953
Director
Appointed 13 Sept 2002
Resigned 29 Feb 2016

SPRIGGS, Michael Ian

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born December 1956
Director
Appointed 19 Dec 2002
Resigned 29 Feb 2016

WHITFIELD, Christopher John

Resigned
Building 7 Queens Park, GatesheadNE11 0QD
Born September 1964
Director
Appointed 12 Jun 2000
Resigned 13 Dec 2011

WITTY, Timothy

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born May 1965
Director
Appointed 01 Feb 2014
Resigned 30 Sept 2018

WRIGGLESWORTH, Ian William, Sir

Resigned
7 Northumberland Place, LondonW2 5BS
Born December 1939
Director
Appointed 12 Jun 2000
Resigned 15 Jan 2009

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 28 Apr 2000
Resigned 12 Jun 2000

Persons with significant control

1

Ukles Llp

Active
Kingsway, GatesheadNE11 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 February 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 April 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
26 April 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Auditors Resignation Company
25 June 2014
AUDAUD
Miscellaneous
1 May 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Miscellaneous
9 July 2013
MISCMISC
Auditors Resignation Company
24 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Made Up Date
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Secretary Company With Change Date
1 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Legacy
4 October 2011
MG02MG02
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Accounts With Made Up Date
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Move Registers To Sail Company
28 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 April 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Made Up Date
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Auditors Resignation Company
16 January 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Accounts With Made Up Date
31 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
17 July 2008
AAAnnual Accounts
Legacy
6 May 2008
353353
Legacy
29 April 2008
363aAnnual Return
Legacy
24 February 2008
288cChange of Particulars
Accounts With Made Up Date
25 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Accounts With Made Up Date
18 October 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
28 July 2005
288cChange of Particulars
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
353353
Accounts With Made Up Date
1 November 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
88(2)R88(2)R
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
27 November 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
287Change of Registered Office
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 December 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
22 July 2000
395Particulars of Mortgage or Charge
Legacy
20 July 2000
287Change of Registered Office
Legacy
20 July 2000
225Change of Accounting Reference Date
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 June 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2000
NEWINCIncorporation