Background WavePink WaveYellow Wave

UHS ESTATES LIMITED (09955919)

UHS ESTATES LIMITED (09955919) is an active UK company. incorporated on 18 January 2016. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. UHS ESTATES LIMITED has been registered for 10 years. Current directors include BENNETT, David, CHEDGY, Edmund, FRENCH, David Allen and 3 others.

Company Number
09955919
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
Trust Management Offices, Southampton, SO16 6YD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BENNETT, David, CHEDGY, Edmund, FRENCH, David Allen, HOWARD, Ian Robert, JONES, David Peter, ROSS, Kevin John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UHS ESTATES LIMITED

UHS ESTATES LIMITED is an active company incorporated on 18 January 2016 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. UHS ESTATES LIMITED was registered 10 years ago.(SIC: 81100)

Status

active

Active since 10 years ago

Company No

09955919

LTD Company

Age

10 Years

Incorporated 18 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Trust Management Offices Tremona Road Southampton, SO16 6YD,

Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Apr 16
Director Joined
Apr 16
Funding Round
May 18
Director Left
Nov 19
Director Left
Apr 20
Director Joined
May 20
Funding Round
May 21
Director Left
Dec 21
Funding Round
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
May 23
Loan Secured
Jun 23
Director Joined
Jul 25
Director Joined
Jul 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BENNETT, David

Active
Tremona Road, SouthamptonSO16 6YD
Born September 1959
Director
Appointed 15 Jul 2025

CHEDGY, Edmund

Active
Tremona Road, SouthamptonSO16 6YD
Born July 1982
Director
Appointed 01 Apr 2022

FRENCH, David Allen

Active
Tremona Road, SouthamptonSO16 6YD
Born October 1968
Director
Appointed 17 Mar 2016

HOWARD, Ian Robert

Active
Tremona Road, SouthamptonSO16 6YD
Born June 1986
Director
Appointed 17 Jun 2025

JONES, David Peter

Active
Tremona Road, SouthamptonSO16 6YD
Born August 1970
Director
Appointed 17 Mar 2020

ROSS, Kevin John

Active
Tremona Road, SouthamptonSO16 6YD
Born February 1969
Director
Appointed 01 Apr 2022

LOWE, Amanda

Resigned
Tremona Road, SouthamptonSO16 6YD
Secretary
Appointed 18 Jan 2016
Resigned 18 Oct 2018

BAGNALL, Mark Robert

Resigned
Tremona Road, SouthamptonSO16 6YD
Born June 1965
Director
Appointed 18 Jan 2016
Resigned 15 Nov 2019

HAYWARD, Jane Nicola

Resigned
Tremona Road, SouthamptonSO16 6YD
Born February 1965
Director
Appointed 18 Jan 2016
Resigned 31 Mar 2020

WEBB, Andrew Arthur Charlton

Resigned
Tremona Road, SouthamptonSO16 6YD
Born November 1961
Director
Appointed 18 Jan 2016
Resigned 30 Nov 2021

Persons with significant control

1

University Hospital Southampton Nhs Foundation Trust

Active
Tremona Road, SouthamptonSO16 6YD

Nature of Control

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

Filing History

40

Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2023
MR01Registration of a Charge
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 January 2017
AA01Change of Accounting Reference Date
Resolution
10 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Incorporation Company
18 January 2016
NEWINCIncorporation