Background WavePink WaveYellow Wave

UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED (07698363)

UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED (07698363) is an active UK company. incorporated on 8 July 2011. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED has been registered for 14 years. Current directors include TAYLOR, Alan Keith, WHITFIELD, Christopher John.

Company Number
07698363
Status
active
Type
ltd
Incorporated
8 July 2011
Age
14 years
Address
Building 7 Queens Park, Gateshead, NE11 0QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TAYLOR, Alan Keith, WHITFIELD, Christopher John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED

UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED is an active company incorporated on 8 July 2011 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07698363

LTD Company

Age

14 Years

Incorporated 8 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

TIMEC 1320 LIMITED
From: 8 July 2011To: 30 March 2012
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: 2 September 2020To: 28 July 2021
Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom
From: 22 January 2019To: 2 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
From: 1 September 2011To: 24 July 2013
Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
From: 8 July 2011To: 1 September 2011
Timeline

59 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Share Issue
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Sept 13
Director Joined
Sept 13
Capital Update
Feb 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Loan Cleared
Mar 16
Capital Reduction
Apr 16
Share Buyback
May 16
Share Buyback
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Jan 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Cleared
Mar 22
Loan Cleared
Jun 22
Owner Exit
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Funding Round
Sept 22
Capital Update
Sept 22
Loan Secured
Dec 22
Loan Secured
May 25
17
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

TAYLOR, Alan Keith

Active
Queens Park, GatesheadNE11 0QD
Born December 1963
Director
Appointed 12 Sept 2011

WHITFIELD, Christopher John

Active
Queens Park, GatesheadNE11 0QD
Born September 1963
Director
Appointed 01 Mar 2016

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 08 Jul 2011
Resigned 26 Aug 2011

ANSELME, Jerome Christian Kathleen

Resigned
Princesway, GatesheadNE11 0NF
Born December 1974
Director
Appointed 04 May 2016
Resigned 06 Feb 2020

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 08 Jul 2011
Resigned 26 Aug 2011

GUBB, Peter Griffiths

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born July 1955
Director
Appointed 23 Sept 2011
Resigned 16 Sept 2013

MEGAN, Michael Francis

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born April 1959
Director
Appointed 23 Sept 2011
Resigned 30 Apr 2016

O'SHAUGHNESSY, Michael

Resigned
Princesway, GatesheadNE11 0NF
Born March 1972
Director
Appointed 01 Mar 2016
Resigned 08 Jul 2020

PEDLOW, Joseph Martin

Resigned
Building 7, Queens Park, GatesheadNE11 0QD
Born November 1962
Director
Appointed 04 May 2016
Resigned 06 Jul 2022

PELLATT, Richard Alexander

Resigned
Building 7, Queens Park, GatesheadNE11 0QD
Born December 1976
Director
Appointed 01 Mar 2016
Resigned 06 Jul 2022

SCHAEFER, Florian Michael

Resigned
Long Acre, LondonWC2E 9RA
Born March 1979
Director
Appointed 06 Feb 2020
Resigned 06 Jul 2022

SMITH, Robert

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born January 1953
Director
Appointed 22 Dec 2011
Resigned 29 Feb 2016

SMITH, Stephen Paul

Resigned
Building 7, Queens Park, GatesheadNE11 0QD
Born August 1953
Director
Appointed 01 Mar 2016
Resigned 06 Jul 2022

SPRIGGS, Michael Ian

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born December 1956
Director
Appointed 26 Aug 2011
Resigned 29 Feb 2016

TURNER, Nicholas James

Resigned
Abbey Square, ReadingRG1 3BE
Born January 1974
Director
Appointed 08 Jul 2020
Resigned 06 Jul 2022

WHITFIELD, Christopher John

Resigned
Queensway, GatesheadNE11 0QD
Born September 1964
Director
Appointed 12 Sept 2011
Resigned 22 Dec 2011

WOODS, Keith Desmond

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born October 1954
Director
Appointed 16 Sept 2013
Resigned 29 Feb 2016

WRIGHT, Helen Marjorie Elizabeth

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born February 1964
Director
Appointed 23 Sept 2011
Resigned 30 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Queens Park, GatesheadNE11 0QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2022

Mr Christopher John Whitfield

Ceased
Building 7, Queens Park, GatesheadNE11 0QD
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

145

Resolution
16 January 2026
RESOLUTIONSResolutions
Memorandum Articles
16 January 2026
MAMA
Capital Variation Of Rights Attached To Shares
16 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 January 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 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
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 September 2022
SH19Statement of Capital
Legacy
28 September 2022
SH20SH20
Legacy
28 September 2022
CAP-SSCAP-SS
Resolution
28 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Capital Cancellation Shares
2 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
30 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
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
12 July 2021
CS01Confirmation Statement
Resolution
25 November 2020
RESOLUTIONSResolutions
Memorandum Articles
24 November 2020
MAMA
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Resolution
20 July 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 July 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Change Sail Address Company With New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
4 May 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 April 2016
SH06Cancellation of Shares
Resolution
24 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 March 2016
MR04Satisfaction of Charge
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 March 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Resolution
9 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Legacy
29 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 February 2016
SH19Statement of Capital
Legacy
29 February 2016
CAP-SSCAP-SS
Resolution
29 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Group
6 May 2015
AAAnnual Accounts
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Move Registers To Registered Office Company
8 July 2014
AD04Change of Accounting Records Location
Auditors Resignation Company
25 June 2014
AUDAUD
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Group
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Move Registers To Sail Company
18 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
17 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Capital Allotment Shares
28 October 2011
SH01Allotment of Shares
Capital Allotment Shares
28 October 2011
SH01Allotment of Shares
Capital Allotment Shares
28 October 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Legacy
11 October 2011
MG01MG01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Resolution
6 October 2011
RESOLUTIONSResolutions
Resolution
3 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 October 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
28 September 2011
MG01MG01
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Incorporation Company
8 July 2011
NEWINCIncorporation